SEATRONICS (1999) LIMITED

Register to unlock more data on OkredoRegister

SEATRONICS (1999) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02712220

Incorporation date

28/04/1992

Size

Small

Classification

-

Contacts

Registered address

Registered address

Ferryside, Ferry Road, Norwich, Norfolk NR1 1SWCopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1992)
dot icon12/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon28/11/2011
First Gazette notice for voluntary strike-off
dot icon14/11/2011
Application to strike the company off the register
dot icon24/08/2011
Accounts for a small company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon15/09/2010
Accounts for a small company made up to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon03/05/2010
Director's details changed for Kevin Francis Ovenden on 2010-04-23
dot icon20/12/2009
Director's details changed for Kevin Francis Ovenden on 2009-10-09
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon18/08/2009
Director appointed matthew william alan grant
dot icon18/08/2009
Appointment Terminated Director bernhard bruggaier
dot icon14/06/2009
Return made up to 29/04/09; full list of members
dot icon12/05/2009
Registered office changed on 13/05/2009 from 1 chalk hill house 19 rosary road norwich norfolk NR1 1SZ
dot icon12/05/2009
Appointment Terminated Secretary paull & williamsons
dot icon12/05/2009
Secretary appointed paull & williamsons LLP
dot icon03/11/2008
Secretary's Change of Particulars / paull & williamsons / 20/10/2008 / HouseName/Number was: , now: union plaza 6TH floor; Street was: investment house, now: 1 union wynd; Area was: 6 union row, now:
dot icon18/05/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 29/04/08; full list of members
dot icon14/11/2007
Full accounts made up to 2007-04-30
dot icon15/08/2007
Auditor's resignation
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Director resigned
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon26/07/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon26/07/2007
Registered office changed on 27/07/07 from: 16 bedford street london WC2E 9HF
dot icon06/06/2007
Return made up to 29/04/07; full list of members; amend
dot icon17/05/2007
Director resigned
dot icon10/05/2007
Return made up to 29/04/07; full list of members
dot icon08/03/2007
Full accounts made up to 2006-04-30
dot icon01/10/2006
Director resigned
dot icon10/05/2006
Return made up to 29/04/06; full list of members
dot icon23/04/2006
New secretary appointed
dot icon17/04/2006
Secretary resigned
dot icon22/02/2006
Full accounts made up to 2005-04-30
dot icon10/05/2005
Return made up to 29/04/05; full list of members
dot icon03/03/2005
Full accounts made up to 2004-04-30
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon12/08/2004
Resolutions
dot icon25/05/2004
Return made up to 29/04/04; full list of members
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon25/05/2004
Director's particulars changed
dot icon19/05/2004
Director's particulars changed
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon16/05/2003
Return made up to 29/04/03; full list of members
dot icon17/02/2003
Full accounts made up to 2002-04-30
dot icon03/07/2002
Miscellaneous
dot icon20/05/2002
Return made up to 29/04/02; full list of members
dot icon25/02/2002
Full accounts made up to 2001-04-30
dot icon19/11/2001
Director resigned
dot icon05/06/2001
Secretary's particulars changed
dot icon13/05/2001
Return made up to 29/04/01; full list of members
dot icon06/03/2001
Full accounts made up to 2000-04-30
dot icon18/12/2000
Full accounts made up to 1999-11-30
dot icon18/10/2000
Accounting reference date shortened from 30/11/00 to 30/04/00
dot icon12/06/2000
Return made up to 29/04/00; full list of members
dot icon01/06/2000
Director's particulars changed
dot icon24/04/2000
Certificate of change of name
dot icon05/01/2000
Accounting reference date extended from 31/05/99 to 30/11/99
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
Registered office changed on 15/12/99 from: 27 battery road great yarmouth norfolk NR30 3NN
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Secretary's particulars changed;director's particulars changed
dot icon13/12/1999
Auditor's resignation
dot icon27/06/1999
Return made up to 29/04/99; full list of members
dot icon14/04/1999
Accounts for a small company made up to 1998-05-31
dot icon26/05/1998
Return made up to 29/04/98; no change of members
dot icon26/05/1998
Secretary's particulars changed;director's particulars changed
dot icon30/03/1998
Accounts for a small company made up to 1997-05-31
dot icon15/05/1997
Return made up to 29/04/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon30/05/1996
Accounts for a small company made up to 1995-05-31
dot icon14/04/1996
Return made up to 29/04/96; full list of members
dot icon14/04/1996
Director's particulars changed
dot icon10/05/1995
Return made up to 29/04/95; no change of members
dot icon03/02/1995
Accounts for a small company made up to 1994-05-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon24/04/1994
Return made up to 29/04/94; no change of members
dot icon06/03/1994
Accounts for a small company made up to 1993-05-31
dot icon20/05/1993
Return made up to 29/04/93; full list of members
dot icon20/05/1993
Director resigned
dot icon17/04/1993
Director resigned
dot icon31/03/1993
Accounting reference date extended from 31/03 to 31/05
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon14/10/1992
Declaration of satisfaction of mortgage/charge
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Resolutions
dot icon07/10/1992
Ad 09/09/92--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/07/1992
Registered office changed on 22/07/92 from: 43A market place great yarmouth norfolk NR30 1NZ
dot icon07/07/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon07/07/1992
Particulars of mortgage/charge
dot icon01/07/1992
Registered office changed on 02/07/92 from: 10 norwich street london EC4A 3BD
dot icon01/07/1992
Nc inc already adjusted 05/06/92
dot icon01/07/1992
Accounting reference date notified as 31/03
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Resolutions
dot icon23/06/1992
Director resigned;new director appointed
dot icon23/06/1992
New director appointed
dot icon23/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LEDINGHAM CHALMERS LLP
Corporate Secretary
31/03/2006 - 05/07/2007
132
LEDINGHAM CHALMERS LLP
Corporate Secretary
08/12/1999 - 31/03/2006
195
PAULL & WILLIAMSONS
Corporate Secretary
05/07/2007 - 05/04/2009
292
PAULL & WILLIAMSONS LLP
Corporate Secretary
05/04/2009 - Present
129
Craig, James Douglas
Director
08/12/1999 - 05/07/2007
28

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 SEATRONICS (1999) LIMITED

SEATRONICS (1999) LIMITED is an(a) Dissolved company incorporated on 28/04/1992 with the registered office located at Ferryside, Ferry Road, Norwich, Norfolk NR1 1SW. 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 SEATRONICS (1999) LIMITED?

toggle

SEATRONICS (1999) LIMITED is currently Dissolved. It was registered on 28/04/1992 and dissolved on 12/03/2012.

Where is SEATRONICS (1999) LIMITED located?

toggle

SEATRONICS (1999) LIMITED is registered at Ferryside, Ferry Road, Norwich, Norfolk NR1 1SW.

What is the latest filing for SEATRONICS (1999) LIMITED?

toggle

The latest filing was on 12/03/2012: Final Gazette dissolved via voluntary strike-off.