SEALORD (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

SEALORD (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02776684

Incorporation date

03/01/1993

Size

Full

Contacts

Registered address

Registered address

1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/1993)
dot icon13/08/2021
Final Gazette dissolved following liquidation
dot icon13/05/2021
Return of final meeting in a members' voluntary winding up
dot icon05/08/2020
Registered office address changed from Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ England to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 2020-08-05
dot icon06/07/2020
Appointment of a voluntary liquidator
dot icon06/07/2020
Resolutions
dot icon06/07/2020
Declaration of solvency
dot icon12/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon10/04/2019
Full accounts made up to 2018-09-28
dot icon08/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon17/10/2018
Full accounts made up to 2017-09-28
dot icon07/01/2018
Confirmation statement made on 2018-01-04 with updates
dot icon12/05/2017
Full accounts made up to 2016-09-28
dot icon27/04/2017
Appointment of Mr Gary Andrew Neill as a director on 2017-04-01
dot icon10/04/2017
Termination of appointment of Susan Andrea Prowse as a secretary on 2017-04-01
dot icon10/04/2017
Termination of appointment of Adrian Crookes as a director on 2017-04-01
dot icon31/03/2017
Satisfaction of charge 027766840007 in full
dot icon31/03/2017
Satisfaction of charge 027766840008 in full
dot icon21/03/2017
Registered office address changed from Saint Marys Chambers West Saint Marys Gate Grimsby North East Lincolnshire DN31 1LD to Cartergate House 26 Chantry Lane Grimsby North East Lincolnshire DN31 2LJ on 2017-03-21
dot icon17/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon06/07/2016
Full accounts made up to 2015-09-28
dot icon14/01/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon13/11/2015
Amended full accounts made up to 2014-09-28
dot icon06/07/2015
Full accounts made up to 2014-09-28
dot icon06/02/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon18/12/2014
Appointment of Mr Adrian Crookes as a director on 2014-12-18
dot icon12/12/2014
Director's details changed for Mr Steven Arnold Yung on 2014-12-08
dot icon28/11/2014
Termination of appointment of David Anthony Dawson Welsh as a director on 2014-11-28
dot icon10/09/2014
Appointment of Mr Steven Arnold Yung as a director on 2014-09-01
dot icon10/09/2014
Termination of appointment of Graham Robert Stuart as a director on 2014-09-01
dot icon24/06/2014
Full accounts made up to 2013-09-28
dot icon02/05/2014
Termination of appointment of Jason Dale as a director
dot icon13/02/2014
Registration of charge 027766840008
dot icon13/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon09/08/2013
Registration of charge 027766840007
dot icon07/08/2013
Satisfaction of charge 6 in full
dot icon02/08/2013
Statement of company's objects
dot icon02/08/2013
Resolutions
dot icon04/07/2013
Full accounts made up to 2012-09-28
dot icon08/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon21/12/2012
Appointment of Mr David Anthony Dawson Welsh as a director
dot icon21/12/2012
Termination of appointment of Keith Brown as a director
dot icon12/12/2012
Appointment of Mr Jason Colin Dale as a director
dot icon12/12/2012
Termination of appointment of Jason Plato as a director
dot icon26/06/2012
Full accounts made up to 2011-09-28
dot icon18/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-06-28
dot icon25/02/2011
Current accounting period extended from 2011-06-30 to 2011-09-30
dot icon17/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon10/11/2010
Termination of appointment of Terry Horne as a director
dot icon10/11/2010
Termination of appointment of Micheal Gleissner as a director
dot icon22/10/2010
Declaration that part of the property/undertaking: released/ceased /part /charge no 6
dot icon11/08/2010
Appointment of Mr Jason Douglas Plato as a director
dot icon11/08/2010
Termination of appointment of Jonathan Safey as a director
dot icon24/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon28/05/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/04/2010
Full accounts made up to 2009-06-28
dot icon22/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon22/01/2010
Director's details changed for Graham Robert Stuart on 2010-01-04
dot icon22/01/2010
Director's details changed for Mr Keith Brown on 2010-01-04
dot icon22/01/2010
Director's details changed for Jonathan Peter Safey on 2010-01-04
dot icon22/01/2010
Director's details changed for Mr Terry Bryce Horne on 2010-01-04
dot icon22/01/2010
Director's details changed for Mr Micheal Hilkja Joachim Gleissner on 2010-01-04
dot icon05/05/2009
Full accounts made up to 2008-06-29
dot icon02/03/2009
Director appointed mr keith brown
dot icon19/01/2009
Return made up to 04/01/09; full list of members
dot icon21/08/2008
Director appointed mr terry bryce horne
dot icon21/08/2008
Director appointed mr micheal hilkja joachim gleissner
dot icon25/07/2008
Appointment terminated director stephen wallace
dot icon19/05/2008
Full accounts made up to 2007-06-29
dot icon24/01/2008
Return made up to 04/01/08; full list of members
dot icon13/11/2007
New director appointed
dot icon29/10/2007
Director resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon06/03/2007
New director appointed
dot icon19/01/2007
Return made up to 04/01/07; full list of members
dot icon07/01/2007
Director resigned
dot icon22/06/2006
Group of companies' accounts made up to 2005-06-30
dot icon17/03/2006
New secretary appointed
dot icon17/03/2006
Secretary resigned
dot icon02/02/2006
Return made up to 04/01/06; full list of members
dot icon11/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon21/01/2005
Return made up to 04/01/05; full list of members
dot icon17/11/2004
Group of companies' accounts made up to 2003-06-30
dot icon30/01/2004
Return made up to 04/01/04; full list of members
dot icon19/11/2003
New secretary appointed
dot icon06/10/2003
Secretary resigned
dot icon24/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon20/05/2003
Particulars of mortgage/charge
dot icon16/01/2003
Return made up to 04/01/03; full list of members
dot icon11/11/2002
Director resigned
dot icon11/11/2002
New director appointed
dot icon16/09/2002
New secretary appointed
dot icon04/08/2002
Group of companies' accounts made up to 2001-06-30
dot icon27/06/2002
Secretary resigned
dot icon22/05/2002
New secretary appointed
dot icon22/05/2002
Secretary resigned
dot icon05/05/2002
Registered office changed on 05/05/02 from: 4B zodiac house calleva park, aldermaston reading berkshire RG7 8HN
dot icon17/04/2002
Delivery ext'd 3 mth 30/06/02
dot icon11/01/2002
Return made up to 04/01/02; full list of members
dot icon02/08/2001
Group of companies' accounts made up to 2000-06-30
dot icon12/04/2001
Delivery ext'd 3 mth 30/06/00
dot icon15/02/2001
Particulars of mortgage/charge
dot icon18/01/2001
Return made up to 04/01/01; full list of members
dot icon20/04/2000
Full accounts made up to 1999-06-30
dot icon06/03/2000
Return made up to 04/01/00; no change of members
dot icon06/03/2000
Location of register of members
dot icon20/12/1999
Particulars of mortgage/charge
dot icon08/08/1999
Registered office changed on 08/08/99 from: unit 4 beacontree plaza gillette way reading berkshire RG2 0BS
dot icon28/04/1999
Particulars of mortgage/charge
dot icon29/03/1999
Full accounts made up to 1998-06-30
dot icon01/03/1999
Return made up to 04/01/99; full list of members
dot icon17/12/1998
New director appointed
dot icon17/12/1998
Director resigned
dot icon21/04/1998
Full accounts made up to 1997-06-30
dot icon04/02/1998
Return made up to 04/01/98; full list of members
dot icon24/09/1997
New secretary appointed
dot icon30/04/1997
Secretary resigned
dot icon21/02/1997
Secretary resigned
dot icon19/02/1997
Return made up to 04/01/97; no change of members
dot icon05/11/1996
Registered office changed on 05/11/96 from: unit 5 richfield place 12 richfield avenue reading RG1 8EQ
dot icon01/11/1996
Full accounts made up to 1996-06-30
dot icon28/12/1995
Return made up to 04/01/96; full list of members
dot icon13/10/1995
Full accounts made up to 1995-06-30
dot icon22/08/1995
New director appointed
dot icon12/07/1995
Director resigned
dot icon12/07/1995
New director appointed
dot icon12/07/1995
New director appointed
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon12/07/1995
Director resigned
dot icon17/02/1995
Director resigned
dot icon05/02/1995
Accounts for a small company made up to 1994-06-30
dot icon09/01/1995
Ad 21/12/94--------- £ si 399998@1
dot icon09/01/1995
£ nc 100/400000 21/12/94
dot icon05/01/1995
Return made up to 04/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Secretary resigned;new secretary appointed
dot icon25/10/1994
Registered office changed on 25/10/94 from: great western house station road reading berkshire. RG1 1SX
dot icon19/10/1994
Delivery ext'd 3 mth 30/06/94
dot icon13/01/1994
Return made up to 04/01/94; full list of members
dot icon27/07/1993
Particulars of mortgage/charge
dot icon14/05/1993
Registered office changed on 14/05/93 from: 200 aldersgate street london EC1A 4JJ
dot icon14/05/1993
New secretary appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon10/05/1993
New director appointed
dot icon10/05/1993
Director resigned;new director appointed
dot icon25/03/1993
Resolutions
dot icon19/03/1993
Accounting reference date notified as 30/06
dot icon17/03/1993
Certificate of change of name
dot icon04/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/09/2018
dot iconLast change occurred
27/09/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/09/2018
dot iconNext account date
27/09/2019
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLARKS NOMINEES LIMITED
Corporate Secretary
14/07/1997 - 28/04/2002
65
Richards, Martin Edgar
Nominee Director
03/01/1993 - 16/03/1993
1218
Yung, Steven Arnold
Director
31/08/2014 - Present
-
Wilson, Michael Jonathan George
Secretary
21/06/2002 - 29/09/2003
-
Pryke, Philip John
Director
16/03/1993 - 30/05/1995
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 SEALORD (EUROPE) LIMITED

SEALORD (EUROPE) LIMITED is an(a) Dissolved company incorporated on 03/01/1993 with the registered office located at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR. 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 SEALORD (EUROPE) LIMITED?

toggle

SEALORD (EUROPE) LIMITED is currently Dissolved. It was registered on 03/01/1993 and dissolved on 12/08/2021.

Where is SEALORD (EUROPE) LIMITED located?

toggle

SEALORD (EUROPE) LIMITED is registered at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire LS11 5QR.

What does SEALORD (EUROPE) LIMITED do?

toggle

SEALORD (EUROPE) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for SEALORD (EUROPE) LIMITED?

toggle

The latest filing was on 13/08/2021: Final Gazette dissolved following liquidation.