Company NameNorwegian Seals UK Limited
Company StatusDissolved
Company Number06810484
CategoryPrivate Limited Company
Incorporation Date5 February 2009(15 years, 2 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Maitland Caley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2012(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 06 April 2021)
RoleGroup Taxation & Treasbury
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor, Low
Lowgate
Hull
HU1 1EL
Secretary NameDebra Bradbury
NationalityBritish
StatusClosed
Appointed03 September 2012(3 years, 7 months after company formation)
Appointment Duration8 years, 7 months (closed 06 April 2021)
RoleCompany Director
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor, Low
Lowgate
Hull
HU1 1EL
Director NameMr William John Pratt
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2015(5 years, 11 months after company formation)
Appointment Duration6 years, 2 months (closed 06 April 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kingsbridge Corporate Solutions 1st Floor, Low
Lowgate
Hull
HU1 1EL
Director NameMr Terence William Beddis
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane Otley
Leeds
West Yorkshire
LS21 2BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMrs Anne Marie Beddis
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2009(2 weeks, 4 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside
Farnley Lane
Otley
West Yorkshire
LS21 2BH
Director NameMr Peter Hainsworth Laycock
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2011(2 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancett House 45 Boroughgate
Otley
West Yorkshire
LS21 1AG
Director NameMr Terence William Beddis
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(3 years, 3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLancett House 45 Boroughgate
Otley
West Yorkshire
LS21 1AG
Director NameMr Richard John Perry
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(3 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 March 2015)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewood Country Office Park Ferriby Road
Hessle
East Yorkshire
RU13 0PW
Director NameMr John Mark Curtis
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(3 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 December 2018)
RoleDivisional Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHesslewood Country Office Park Ferriby Road
Hessle
East Yorkshire
HU13 0PW

Contact

Websitefennerdunlop.com

Location

Registered AddressC/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House
Lowgate
Hull
HU1 1EL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Shareholders

100 at £1Fenner International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

6 April 2021Final Gazette dissolved following liquidation (1 page)
6 January 2021Return of final meeting in a members' voluntary winding up (8 pages)
11 March 2020Liquidators' statement of receipts and payments to 9 January 2020 (8 pages)
7 February 2019Registered office address changed from Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW to C/O Kingsbridge Corporate Solutions 1st Floor, Lowgate House Lowgate Hull HU1 1EL on 7 February 2019 (2 pages)
30 January 2019Appointment of a voluntary liquidator (3 pages)
30 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-01-10
(1 page)
30 January 2019Declaration of solvency (5 pages)
8 January 2019Statement by Directors (1 page)
8 January 2019Statement of capital on 8 January 2019
  • GBP 1.00
(3 pages)
8 January 2019Resolutions
  • RES13 ‐ Shares subdivided 13/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2019Solvency Statement dated 13/12/18 (1 page)
13 December 2018Termination of appointment of John Mark Curtis as a director on 12 December 2018 (1 page)
13 September 2018Director's details changed for Mr William John Pratt on 10 September 2018 (2 pages)
26 June 2018Current accounting period extended from 31 August 2018 to 31 December 2018 (1 page)
17 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
20 March 2018Director's details changed for Mr William John Pratt on 16 March 2018 (2 pages)
26 February 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
2 June 2017Full accounts made up to 31 August 2016 (10 pages)
2 June 2017Full accounts made up to 31 August 2016 (10 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
7 February 2017Director's details changed for Mr John Mark Curtis on 7 February 2017 (2 pages)
7 February 2017Director's details changed for Mr John Mark Curtis on 7 February 2017 (2 pages)
24 March 2016Full accounts made up to 31 August 2015 (9 pages)
24 March 2016Full accounts made up to 31 August 2015 (9 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
13 July 2015Director's details changed for Mr Andrew Maitland Caley on 3 July 2015 (2 pages)
24 April 2015Full accounts made up to 31 August 2014 (13 pages)
24 April 2015Full accounts made up to 31 August 2014 (13 pages)
31 March 2015Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page)
31 March 2015Termination of appointment of Richard John Perry as a director on 18 March 2015 (1 page)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
4 February 2015Appointment of William John Pratt as a director on 21 January 2015 (2 pages)
4 February 2015Appointment of William John Pratt as a director on 21 January 2015 (2 pages)
25 February 2014Full accounts made up to 31 August 2013 (16 pages)
25 February 2014Full accounts made up to 31 August 2013 (16 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
6 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(4 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete provisions of memorandum of association/remove limitations of authorised share capital 10/05/2013
(19 pages)
22 May 2013Statement of company's objects (2 pages)
22 May 2013Memorandum and Articles of Association (18 pages)
22 May 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete provisions of memorandum of association/remove limitations of authorised share capital 10/05/2013
(19 pages)
22 May 2013Memorandum and Articles of Association (18 pages)
22 May 2013Statement of company's objects (2 pages)
21 May 2013Resolutions
  • RES13 ‐ Appoint auditors 03/05/2013
(1 page)
21 May 2013Resolutions
  • RES13 ‐ Appoint auditors 03/05/2013
(1 page)
21 May 2013Auditor's resignation (1 page)
21 May 2013Auditor's resignation (1 page)
7 May 2013Full accounts made up to 31 August 2012 (15 pages)
7 May 2013Full accounts made up to 31 August 2012 (15 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
21 September 2012Appointment of Mr Richard John Perry as a director (3 pages)
21 September 2012Appointment of Mr Andrew Maitland Caley as a director (3 pages)
21 September 2012Appointment of Debra Bradley as a secretary (3 pages)
21 September 2012Appointment of Debra Bradley as a secretary (3 pages)
21 September 2012Appointment of Mr John Mark Curtis as a director (3 pages)
21 September 2012Appointment of Mr Richard John Perry as a director (3 pages)
21 September 2012Registered office address changed from C/O Walker Broadbent Associates Lancett House 45 Boroughgate Otley West Yorkshire LS21 1AG on 21 September 2012 (2 pages)
21 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
21 September 2012Appointment of Mr John Mark Curtis as a director (3 pages)
21 September 2012Termination of appointment of Terence Beddis as a director (2 pages)
21 September 2012Registered office address changed from C/O Walker Broadbent Associates Lancett House 45 Boroughgate Otley West Yorkshire LS21 1AG on 21 September 2012 (2 pages)
21 September 2012Appointment of Mr Andrew Maitland Caley as a director (3 pages)
21 September 2012Previous accounting period shortened from 31 December 2012 to 31 August 2012 (3 pages)
21 September 2012Termination of appointment of Terence Beddis as a director (2 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
24 August 2012Accounts for a small company made up to 31 December 2011 (8 pages)
29 May 2012Appointment of Terence Beddis as a director (3 pages)
29 May 2012Termination of appointment of Peter Laycock as a director (2 pages)
29 May 2012Appointment of Terence Beddis as a director (3 pages)
29 May 2012Termination of appointment of Peter Laycock as a director (2 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Mr Peter Hainsworth Laycock as a director (2 pages)
21 February 2012Appointment of Mr Peter Hainsworth Laycock as a director (2 pages)
20 February 2012Termination of appointment of Terence Beddis as a director (1 page)
20 February 2012Termination of appointment of Anne Beddis as a director (1 page)
20 February 2012Termination of appointment of Terence Beddis as a director (1 page)
20 February 2012Termination of appointment of Anne Beddis as a director (1 page)
7 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 7 September 2011 (2 pages)
7 September 2011Registered office address changed from Westgate House 25 Westgate Otley West Yorkshire LS21 3AT on 7 September 2011 (2 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
17 June 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 April 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
30 April 2010Previous accounting period shortened from 28 February 2010 to 31 December 2009 (3 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Anne Marie Beddis on 25 February 2010 (2 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Anne Marie Beddis on 25 February 2010 (2 pages)
11 March 2009Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Director appointed ann marie beddis (2 pages)
11 March 2009Ad 23/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 March 2009Director appointed ann marie beddis (2 pages)
20 February 2009Director appointed terence william beddis (2 pages)
20 February 2009Director appointed terence william beddis (2 pages)
6 February 2009Appointment terminated director yomtov jacobs (1 page)
6 February 2009Appointment terminated director yomtov jacobs (1 page)
5 February 2009Incorporation (9 pages)
5 February 2009Incorporation (9 pages)