Burnage
Manchester
Lancashire
M19 2HS
Director Name | Michele Anne May |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 December 2004) |
Role | Company Director |
Correspondence Address | 11 Langdale Avenue Formby Liverpool L37 2LB |
Secretary Name | Gordon May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2005) |
Role | Secretary |
Correspondence Address | 11 Langdale Avenue Formby Liverpool L37 2LB |
Director Name | Robert Ian Hunt |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Mill Lane Lymm Cheshire WA13 9SQ |
Director Name | Meenaz Firfire |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2007) |
Role | Consultant |
Correspondence Address | 1a1b Queens Park Road Blackburn Lancashire BB1 1RF |
Director Name | Diane Harper |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2007) |
Role | Managing Directors |
Correspondence Address | 1a1b Queens Park Road Blackburn Lancashire BB1 1RF |
Secretary Name | Diane Harper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2005(3 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2007) |
Role | Managing Directors |
Correspondence Address | 1a1b Queens Park Road Blackburn Lancashire BB1 1RF |
Secretary Name | Haramrit Bedi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 January 2010) |
Role | Administrator |
Correspondence Address | 7 Acorn Close Burnage Manchester M19 2HS |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Website | seasiaconsultants.com |
---|---|
Telephone | 0161 2820965 |
Telephone region | Manchester |
Registered Address | 7 Acorn Close Burnage Manchester Lancs M19 2HS |
---|---|
Region | North West |
Constituency | Manchester, Gorton |
County | Greater Manchester |
Ward | Levenshulme |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Robinder Bedi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,651 |
Cash | £3 |
Current Liabilities | £54,356 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2015 | Voluntary strike-off action has been suspended (1 page) |
10 September 2015 | Voluntary strike-off action has been suspended (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | Voluntary strike-off action has been suspended (1 page) |
30 December 2014 | Voluntary strike-off action has been suspended (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
3 May 2014 | Voluntary strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2013 | Voluntary strike-off action has been suspended (1 page) |
13 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2013 | Application to strike the company off the register (3 pages) |
16 April 2013 | Application to strike the company off the register (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 25 September 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Director's details changed for Robinder Bedi on 25 September 2010 (2 pages) |
25 September 2010 | Director's details changed for Robinder Bedi on 25 September 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
18 January 2010 | Termination of appointment of Haramrit Bedi as a secretary (1 page) |
18 January 2010 | Termination of appointment of Haramrit Bedi as a secretary (1 page) |
24 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
24 November 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
13 March 2009 | Company name changed document processing solutions LTD.\certificate issued on 13/03/09 (2 pages) |
13 March 2009 | Company name changed document processing solutions LTD.\certificate issued on 13/03/09 (2 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 October 2008 | Registered office changed on 20/10/2008 from 7 acorn close burnage manchester greater manchester M19 2HS (1 page) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
20 October 2008 | Location of debenture register (1 page) |
20 October 2008 | Registered office changed on 20/10/2008 from 7 acorn close burnage manchester greater manchester M19 2HS (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 25/09/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2007 (2 pages) |
17 July 2008 | Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page) |
17 July 2008 | Accounting reference date shortened from 30/09/2007 to 30/04/2007 (1 page) |
25 September 2007 | Return made up to 25/09/07; full list of members (6 pages) |
25 September 2007 | Return made up to 25/09/07; full list of members (6 pages) |
5 July 2007 | Registered office changed on 05/07/07 from: unit G2 warrington business park long lane warrington cheshire WA2 8TX (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned;director resigned (1 page) |
5 July 2007 | Registered office changed on 05/07/07 from: unit G2 warrington business park long lane warrington cheshire WA2 8TX (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
10 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
10 January 2007 | Return made up to 25/09/06; full list of members (7 pages) |
2 January 2007 | Return made up to 22/08/06; full list of members (2 pages) |
2 January 2007 | Return made up to 22/08/06; full list of members (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | Director resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | New secretary appointed;new director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
27 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
27 September 2005 | Return made up to 22/08/05; full list of members (6 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 July 2005 | Registered office changed on 02/07/05 from: c/o garratts 29 waterloo road wolverhamton west midlands WV1 4DJ (1 page) |
2 July 2005 | Registered office changed on 02/07/05 from: c/o garratts 29 waterloo road wolverhamton west midlands WV1 4DJ (1 page) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Ad 04/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Ad 04/12/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 January 2005 | Return made up to 07/09/04; full list of members
|
10 January 2005 | Return made up to 07/09/04; full list of members
|
11 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
11 December 2003 | Return made up to 25/09/03; full list of members (6 pages) |
17 April 2003 | Registered office changed on 17/04/03 from: 152-160 city road london EC1V 2NX (1 page) |
17 April 2003 | Registered office changed on 17/04/03 from: 152-160 city road london EC1V 2NX (1 page) |
14 April 2003 | Company name changed grantside LTD\certificate issued on 13/04/03 (2 pages) |
14 April 2003 | Company name changed grantside LTD\certificate issued on 13/04/03 (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | Ad 10/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | Director resigned (1 page) |
22 January 2003 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (8 pages) |
25 September 2002 | Incorporation (8 pages) |