Croxley Green
Rickmansworth
Hertfordshire
WD3 3QR
Director Name | William Morgan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 1996(3 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 20 January 2009) |
Role | Operations Manager |
Correspondence Address | Rosebury The Lincolns Little Kingshill Bucks HP16 0PL |
Director Name | Kenneth John Cotton |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 January 1996) |
Role | Management Consultant |
Correspondence Address | Woodlands Higher Commons Lane Mellor Brook Blackburn BB2 7PS |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Clive House Clive Street Bolton BL1 1ET |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£138,665 |
Cash | £11 |
Current Liabilities | £258,141 |
Latest Accounts | 31 May 2003 (20 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
20 January 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 October 2008 | Liquidators statement of receipts and payments to 9 October 2008 (5 pages) |
20 October 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 June 2008 | Liquidators statement of receipts and payments to 30 November 2008 (5 pages) |
17 December 2007 | Liquidators statement of receipts and payments (5 pages) |
26 June 2007 | Liquidators statement of receipts and payments (5 pages) |
15 January 2007 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
16 December 2005 | Liquidators statement of receipts and payments (5 pages) |
7 November 2005 | C/O replacement of liquidation (16 pages) |
7 November 2005 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 November 2005 | Appointment of a voluntary liquidator (1 page) |
19 October 2005 | S/S cert. Release of liquidator (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: 1 stroud wood business centre park street frogmore st. Albans hertfordshire AL2 2NJ (1 page) |
9 December 2004 | Statement of affairs (7 pages) |
9 December 2004 | Resolutions
|
9 December 2004 | Appointment of a voluntary liquidator (1 page) |
6 July 2004 | Return made up to 12/06/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
9 July 2003 | Return made up to 12/06/03; full list of members (6 pages) |
4 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
25 June 2002 | Return made up to 12/06/02; full list of members (6 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
4 April 2001 | Accounts for a small company made up to 31 May 2000 (7 pages) |
10 July 2000 | Return made up to 12/06/00; full list of members (6 pages) |
9 March 2000 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 February 2000 | Registered office changed on 17/02/00 from: unit 4 stroud wood business cent frogmore st albans hertfordshire AL2 2NN (1 page) |
23 June 1999 | Return made up to 12/06/99; no change of members (4 pages) |
19 February 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
13 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
4 February 1998 | Accounts for a small company made up to 31 May 1997 (7 pages) |
13 July 1997 | Return made up to 12/06/97; no change of members (4 pages) |
16 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | Director resigned (2 pages) |
24 January 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 September 1995 | Registered office changed on 27/09/95 from: 24 station road new barnet hertfordshire EN5 1QW (1 page) |
11 July 1995 | Ad 13/06/95--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
24 November 1994 | Accounts made up to 31 May 1994 (12 pages) |
31 May 1994 | Accounts made up to 31 May 1993 (9 pages) |
13 October 1992 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 July 1992 | Company name changed seadata LIMITED\certificate issued on 03/08/92 (2 pages) |
12 June 1992 | Incorporation (13 pages) |