SEAMENT LIMITED

Register to unlock more data on OkredoRegister

SEAMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02493919

Incorporation date

18/04/1990

Size

Full

Contacts

Registered address

Registered address

1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1990)
dot icon16/05/2015
Final Gazette dissolved following liquidation
dot icon16/02/2015
Return of final meeting in a members' voluntary winding up
dot icon02/06/2014
Registered office address changed from Cemex House Coldharbour Lane Thorpe Egham Surrey TW20 8TD on 2014-06-03
dot icon01/06/2014
Appointment of a voluntary liquidator
dot icon01/06/2014
Declaration of solvency
dot icon01/06/2014
Resolutions
dot icon10/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon25/09/2013
Full accounts made up to 2012-12-31
dot icon10/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon11/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon02/02/2012
Resolutions
dot icon05/01/2012
Statement of capital on 2012-01-06
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Solvency statement dated 21/12/11
dot icon05/10/2011
Appointment of Jason Alexander Smalley as a director on 2011-09-30
dot icon05/10/2011
Termination of appointment of Andrew Michael Smith as a director on 2011-09-30
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Secretary's details changed for Daphne Margaret Murray on 2010-08-18
dot icon22/03/2010
Annual return made up to 2010-03-10
dot icon29/11/2009
Director's details changed for Michael Leslie Collins on 2009-10-01
dot icon15/11/2009
Director's details changed for Andrew Michael Smith on 2009-10-01
dot icon15/10/2009
Full accounts made up to 2008-12-31
dot icon27/05/2009
Appointment terminated director peter gillard
dot icon19/03/2009
Return made up to 10/03/09; full list of members
dot icon05/10/2008
Full accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 10/03/08; full list of members
dot icon12/03/2008
Full accounts made up to 2006-12-31
dot icon27/06/2007
New director appointed
dot icon31/03/2007
Full accounts made up to 2005-12-31
dot icon25/03/2007
Return made up to 10/03/07; full list of members
dot icon28/02/2007
Auditor's resignation
dot icon25/09/2006
Full accounts made up to 2004-12-31
dot icon20/09/2006
Director resigned
dot icon09/05/2006
New director appointed
dot icon19/03/2006
Return made up to 10/03/06; full list of members
dot icon30/03/2005
Registered office changed on 31/03/05 from: cemex house coldharbour lane egham surrey TW20 8TD
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon31/10/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Secretary resigned
dot icon28/04/2004
New secretary appointed
dot icon28/04/2004
Director resigned
dot icon02/04/2004
Return made up to 10/03/04; full list of members
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon16/03/2003
Return made up to 10/03/03; full list of members
dot icon06/03/2003
Auditor's resignation
dot icon16/12/2002
Full accounts made up to 2001-12-31
dot icon07/10/2002
Director resigned
dot icon13/03/2002
Return made up to 10/03/02; full list of members
dot icon28/01/2002
New director appointed
dot icon26/01/2002
New director appointed
dot icon26/01/2002
Director resigned
dot icon26/01/2002
Director resigned
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon18/03/2001
Return made up to 10/03/01; full list of members
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon05/09/2000
Resolutions
dot icon01/08/2000
Secretary resigned
dot icon01/08/2000
Director resigned
dot icon01/08/2000
Registered office changed on 02/08/00 from: st alpahge house 4TH floor 2 fore street london EC2Y 5DH
dot icon01/08/2000
New secretary appointed
dot icon01/08/2000
New director appointed
dot icon13/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Director resigned
dot icon04/04/2000
Auditor's resignation
dot icon04/04/2000
Return made up to 10/03/00; full list of members
dot icon23/02/2000
Resolutions
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/09/1999
Declaration of satisfaction of mortgage/charge
dot icon01/07/1999
Return made up to 19/04/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon17/06/1998
Certificate of change of name
dot icon27/05/1998
Return made up to 19/04/98; full list of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon29/06/1997
Particulars of mortgage/charge
dot icon12/05/1997
Return made up to 19/04/97; full list of members
dot icon12/05/1997
Location of debenture register address changed
dot icon05/05/1997
Director's particulars changed
dot icon08/04/1997
Declaration of satisfaction of mortgage/charge
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon14/05/1996
Return made up to 19/04/96; full list of members
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Director's particulars changed
dot icon14/05/1995
Return made up to 19/04/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon30/06/1994
Certificate of change of name
dot icon30/06/1994
Certificate of change of name
dot icon24/04/1994
Return made up to 19/04/94; full list of members
dot icon22/12/1993
Particulars of mortgage/charge
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 19/04/93; full list of members
dot icon19/01/1993
Ad 23/12/92--------- £ si 250000@1=250000 £ ic 400002/650002
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon19/01/1993
£ nc 500000/1000000 23/12/92
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Return made up to 19/04/92; full list of members
dot icon08/06/1992
Director's particulars changed
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon30/09/1991
Return made up to 19/04/91; full list of members
dot icon09/06/1991
Ad 06/02/91--------- £ si 100000@1=100000 £ ic 300002/400002
dot icon09/06/1991
Nc inc already adjusted 13/08/90
dot icon09/06/1991
Ad 13/08/90--------- £ si 300000@1=300000 £ ic 2/300002
dot icon09/06/1991
Resolutions
dot icon09/06/1991
Resolutions
dot icon09/10/1990
Particulars of mortgage/charge
dot icon02/10/1990
Particulars of mortgage/charge
dot icon13/09/1990
Accounting reference date notified as 31/12
dot icon09/07/1990
Registered office changed on 10/07/90 from: 197-199 city road london EC1V 1JN
dot icon09/07/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1990
Memorandum and Articles of Association
dot icon09/07/1990
Resolutions
dot icon18/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Andrew Michael
Director
12/04/2006 - 30/09/2011
146
Brooks, James Arthur
Director
24/07/2000 - 16/01/2002
9
Standish, Frank James
Secretary
26/05/2000 - 24/07/2000
148
Collins, Michael Leslie
Secretary
24/07/2000 - 01/04/2004
139
Clark, Graham Edward
Director
20/10/1999 - 16/01/2002
32

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 SEAMENT LIMITED

SEAMENT LIMITED is an(a) Dissolved company incorporated on 18/04/1990 with the registered office located at 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 3 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 SEAMENT LIMITED?

toggle

SEAMENT LIMITED is currently Dissolved. It was registered on 18/04/1990 and dissolved on 16/05/2015.

Where is SEAMENT LIMITED located?

toggle

SEAMENT LIMITED is registered at 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does SEAMENT LIMITED do?

toggle

SEAMENT LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SEAMENT LIMITED?

toggle

The latest filing was on 16/05/2015: Final Gazette dissolved following liquidation.