SEADANCE LEASING LIMITED

Register to unlock more data on OkredoRegister

SEADANCE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02791846

Incorporation date

18/02/1993

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1993)
dot icon12/10/2017
Final Gazette dissolved following liquidation
dot icon12/07/2017
Return of final meeting in a members' voluntary winding up
dot icon23/10/2016
Termination of appointment of Richard Owen Williams as a director on 2016-09-09
dot icon01/08/2016
Register(s) moved to registered inspection location Tower House Charterhall Drive Chester CH88 3AN
dot icon10/07/2016
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon10/07/2016
Registered office address changed from 25 Gresham Street London EC2V 7HN to 1 More London Place London SE1 2AF on 2016-07-11
dot icon06/07/2016
Declaration of solvency
dot icon06/07/2016
Appointment of a voluntary liquidator
dot icon06/07/2016
Resolutions
dot icon10/05/2016
Termination of appointment of Colin Graham Dowsett as a director on 2016-04-26
dot icon03/04/2016
Appointment of Lloyds Secretaries Limited as a secretary on 2016-03-23
dot icon03/04/2016
Termination of appointment of Michelle Antoinette Angela Johnson as a secretary on 2016-03-23
dot icon21/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon02/01/2016
Full accounts made up to 2015-03-31
dot icon09/03/2015
Director's details changed for Mr Richard Owen Williams on 2015-03-06
dot icon09/03/2015
Director's details changed for Mr Gerard Ashley Fox on 2015-03-06
dot icon23/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon23/12/2014
Full accounts made up to 2014-03-31
dot icon20/08/2014
Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN
dot icon25/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon24/02/2014
Director's details changed for Mr Richard Owen Williams on 2014-02-25
dot icon18/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon16/12/2013
Full accounts made up to 2013-03-31
dot icon05/09/2013
Termination of appointment of Paul Gittins as a secretary
dot icon05/09/2013
Appointment of Mrs Michelle Antoinette Angela Johnson as a secretary
dot icon16/06/2013
Appointment of Mr Gerard Ashley Fox as a director
dot icon10/06/2013
Termination of appointment of Simon Gledhill as a director
dot icon26/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon13/01/2013
Director's details changed for Mr Simon Christopher Gledhill on 2011-07-22
dot icon27/12/2012
Full accounts made up to 2012-03-31
dot icon19/12/2012
Termination of appointment of Robin Isaacs as a director
dot icon19/08/2012
Termination of appointment of Timothy Cooke as a director
dot icon20/05/2012
Appointment of Mr Robin Alexander Isaacs as a director
dot icon20/05/2012
Appointment of Mr Timothy John Cooke as a director
dot icon10/04/2012
Termination of appointment of Andrew Cumming as a director
dot icon19/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon19/01/2012
Registered office address changed from Level 7 Bishopsgate Exchange 155 Bishopsgate London EC2M 3YB on 2012-01-20
dot icon28/12/2011
Full accounts made up to 2011-03-31
dot icon13/11/2011
Appointment of Mr Richard Owen Williams as a director
dot icon10/10/2011
Resolutions
dot icon10/10/2011
Statement of company's objects
dot icon03/10/2011
Termination of appointment of Lambertus Veldhuizen as a director
dot icon20/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon03/01/2011
Full accounts made up to 2010-03-31
dot icon02/11/2010
Director's details changed for Simon Christopher Gledhill on 2010-11-03
dot icon28/07/2010
Full accounts made up to 2009-03-31
dot icon18/07/2010
Appointment of Mr Andrew John Cumming as a director
dot icon18/07/2010
Appointment of Simon Christopher Gledhill as a director
dot icon18/07/2010
Appointment of Lambertus Hendrik Veldhuizen as a director
dot icon04/07/2010
Secretary's details changed for Mr Paul Gittins on 2010-07-05
dot icon29/06/2010
Termination of appointment of David Shindler as a director
dot icon29/06/2010
Termination of appointment of a director
dot icon29/06/2010
Appointment of Mr Colin Graham Dowsett as a director
dot icon09/05/2010
Secretary's details changed for Mr Paul Gittins on 2010-05-10
dot icon25/04/2010
Termination of appointment of Ceri Richards as a director
dot icon22/02/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon15/11/2009
Director's details changed for Yvonne Easton Sharp on 2009-11-16
dot icon09/11/2009
Secretary's details changed for Mr Paul Gittins on 2009-11-09
dot icon09/09/2009
Appointment terminated director keith glasscoe
dot icon18/08/2009
Auditor's resignation
dot icon13/08/2009
Miscellaneous
dot icon22/02/2009
Return made up to 19/02/09; full list of members
dot icon22/01/2009
Full accounts made up to 2008-03-31
dot icon07/09/2008
Appointment terminated director joe aitken
dot icon21/07/2008
Appointment terminated director stephen peters
dot icon03/03/2008
Return made up to 19/02/08; full list of members
dot icon03/02/2008
Director's particulars changed
dot icon17/12/2007
Full accounts made up to 2007-03-31
dot icon01/12/2007
Director resigned
dot icon01/12/2007
New director appointed
dot icon01/12/2007
Director resigned
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon30/11/2007
New director appointed
dot icon15/11/2007
Director's particulars changed
dot icon09/10/2007
Director's particulars changed
dot icon28/02/2007
Return made up to 19/02/07; full list of members
dot icon01/02/2007
Full accounts made up to 2006-03-31
dot icon26/02/2006
Return made up to 19/02/06; full list of members
dot icon22/01/2006
Director's particulars changed
dot icon06/11/2005
Full accounts made up to 2005-03-31
dot icon11/10/2005
New secretary appointed
dot icon11/10/2005
Secretary resigned
dot icon20/03/2005
Return made up to 19/02/05; full list of members
dot icon30/09/2004
Director's particulars changed
dot icon09/09/2004
Full accounts made up to 2004-03-31
dot icon02/03/2004
Return made up to 19/02/04; full list of members
dot icon22/12/2003
Director resigned
dot icon03/12/2003
Full accounts made up to 2003-03-31
dot icon25/11/2003
New director appointed
dot icon19/06/2003
Director's particulars changed
dot icon13/03/2003
Return made up to 19/02/03; full list of members
dot icon13/03/2003
Ad 18/10/01--------- us$ si 100@1
dot icon13/03/2003
Us$ nc 0/100000000 17/10/01
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon16/01/2003
Director resigned
dot icon19/11/2002
Registered office changed on 20/11/02 from: trinity road halifax west yorkshire HX1 2RG
dot icon16/07/2002
Director resigned
dot icon08/03/2002
Return made up to 19/02/02; full list of members
dot icon22/10/2001
New director appointed
dot icon18/10/2001
Accounting reference date extended from 31/12/01 to 31/03/02
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
New director appointed
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Director resigned
dot icon11/10/2001
Memorandum and Articles of Association
dot icon09/10/2001
Certificate of change of name
dot icon07/10/2001
Certificate of change of name
dot icon28/06/2001
Accounts for a dormant company made up to 2000-12-31
dot icon26/04/2001
Return made up to 19/02/01; full list of members
dot icon19/02/2001
Compulsory strike-off action has been discontinued
dot icon13/02/2001
Withdrawal of application for striking off
dot icon12/02/2001
First Gazette notice for voluntary strike-off
dot icon28/12/2000
Application for striking-off
dot icon19/12/2000
New director appointed
dot icon19/12/2000
New secretary appointed;new director appointed
dot icon19/12/2000
Secretary resigned;director resigned
dot icon19/12/2000
Director resigned
dot icon05/10/2000
Director's particulars changed
dot icon21/05/2000
Accounts for a dormant company made up to 1999-12-31
dot icon27/02/2000
Return made up to 19/02/00; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon10/05/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/02/1999
Return made up to 19/02/99; full list of members
dot icon27/08/1998
Resolutions
dot icon27/08/1998
Resolutions
dot icon27/04/1998
Accounts for a dormant company made up to 1997-12-31
dot icon22/02/1998
Return made up to 19/02/98; full list of members
dot icon05/05/1997
Accounts for a dormant company made up to 1996-12-31
dot icon25/02/1997
Return made up to 19/02/97; full list of members
dot icon18/06/1996
Accounting reference date shortened from 31/01 to 31/12
dot icon02/05/1996
Accounts for a dormant company made up to 1996-01-31
dot icon25/02/1996
Return made up to 19/02/96; no change of members
dot icon25/02/1996
Location of register of members address changed
dot icon24/05/1995
Accounts for a dormant company made up to 1995-01-31
dot icon02/03/1995
Return made up to 19/02/95; no change of members
dot icon09/02/1995
Director resigned;new director appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Accounts for a dormant company made up to 1994-01-31
dot icon08/03/1994
Return made up to 19/02/94; full list of members
dot icon22/09/1993
Accounting reference date notified as 31/01
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon12/09/1993
Resolutions
dot icon17/04/1993
Memorandum and Articles of Association
dot icon07/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Registered office changed on 08/04/93 from: 2 baches st london N1 6UB
dot icon05/04/1993
Certificate of change of name
dot icon18/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Ceri
Director
04/11/2007 - 22/04/2010
94
LLOYDS SECRETARIES LIMITED
Corporate Secretary
22/03/2016 - Present
293
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
18/02/1993 - 03/03/1993
99600
Town, Lindsay John
Director
09/10/2001 - 04/11/2007
102
Sharp, Yvonne Easton
Director
04/11/2007 - 29/06/2010
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SEADANCE LEASING LIMITED

SEADANCE LEASING LIMITED is an(a) Dissolved company incorporated on 18/02/1993 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SEADANCE LEASING LIMITED?

toggle

SEADANCE LEASING LIMITED is currently Dissolved. It was registered on 18/02/1993 and dissolved on 12/10/2017.

Where is SEADANCE LEASING LIMITED located?

toggle

SEADANCE LEASING LIMITED is registered at 1 More London Place, London SE1 2AF.

What does SEADANCE LEASING LIMITED do?

toggle

SEADANCE LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for SEADANCE LEASING LIMITED?

toggle

The latest filing was on 12/10/2017: Final Gazette dissolved following liquidation.