SEBON LIMITED

Register to unlock more data on OkredoRegister

SEBON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01844404

Incorporation date

29/08/1984

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Premier House, Griffiths Way, St. Albans, Hertfordshire AL1 2RECopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1986)
dot icon27/02/2012
Final Gazette dissolved via voluntary strike-off
dot icon20/11/2011
Appointment of Mr Andrew Mcdonald as a director on 2011-11-15
dot icon17/11/2011
Termination of appointment of Suzanne Elizabeth Wise as a director on 2011-11-15
dot icon14/11/2011
First Gazette notice for voluntary strike-off
dot icon02/11/2011
Application to strike the company off the register
dot icon02/11/2011
Statement by Directors
dot icon02/11/2011
Statement of capital on 2011-11-03
dot icon02/11/2011
Solvency Statement dated 31/10/11
dot icon02/11/2011
Resolutions
dot icon20/10/2011
Resolutions
dot icon20/10/2011
Statement of company's objects
dot icon20/10/2011
Notice of removal of restriction on the company's articles
dot icon29/09/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon05/09/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon05/09/2011
Director's details changed for Ms Suzanne Elizabeth Wise on 2011-08-01
dot icon05/09/2011
Secretary's details changed for Mr Simon Nicholas Wilbraham on 2011-08-01
dot icon10/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon08/08/2011
Termination of appointment of Andrew Peeler as a director
dot icon04/08/2011
Appointment of Mr Antony David Smith as a director
dot icon01/12/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon03/10/2010
Appointment of Mr Simon Nicholas Wilbraham as a director
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon24/09/2009
Appointment Terminated Director robert lawson
dot icon24/09/2009
Director appointed ms suzanne elizabeth wise
dot icon25/08/2009
Accounts made up to 2008-12-31
dot icon24/11/2008
Return made up to 15/11/08; full list of members
dot icon06/08/2008
Accounts made up to 2007-12-31
dot icon22/04/2008
Appointment Terminated Director alan panter
dot icon22/04/2008
Director appointed mr andrew micheal peeler
dot icon04/04/2008
Return made up to 01/02/08; full list of members
dot icon04/04/2008
Location of register of members
dot icon12/03/2008
Secretary's Change of Particulars / simon wilbraham / 01/02/2008 / HouseName/Number was: , now: 19; Street was: premier house, now: queens crescent; Area was: griffiths way, now: ; Post Town was: st albans, now: st. Albans; Region was: herts, now: hertfordshire; Post Code was: AL1 2RE, now: AL4 9QG; Country was: , now: united kingdom
dot icon03/01/2008
New secretary appointed
dot icon03/01/2008
Secretary resigned
dot icon20/11/2007
Accounts made up to 2007-03-15
dot icon19/11/2007
Registered office changed on 20/11/07 from: 28 the green kings norton birmingham B38 8SD
dot icon19/11/2007
Accounting reference date shortened from 15/03/08 to 31/12/07
dot icon11/07/2007
Director resigned
dot icon11/07/2007
Director's particulars changed
dot icon26/06/2007
New secretary appointed
dot icon26/06/2007
Secretary resigned
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon26/06/2007
New director appointed
dot icon26/06/2007
Registered office changed on 27/06/07 from: chapel house liston road marlow buckinghamshire SL7 1TJ
dot icon03/06/2007
Accounting reference date shortened from 30/04/07 to 15/03/07
dot icon04/03/2007
Return made up to 01/02/07; full list of members
dot icon22/02/2007
Accounts made up to 2006-04-29
dot icon14/11/2006
New secretary appointed
dot icon13/11/2006
Secretary resigned
dot icon07/05/2006
New secretary appointed
dot icon07/05/2006
Secretary resigned
dot icon23/03/2006
Return made up to 01/02/06; full list of members
dot icon27/02/2006
Accounts made up to 2005-04-30
dot icon25/05/2005
Secretary's particulars changed
dot icon28/02/2005
Accounts made up to 2004-05-01
dot icon15/02/2005
Return made up to 01/02/05; full list of members
dot icon20/07/2004
Director resigned
dot icon20/07/2004
Director resigned
dot icon20/07/2004
New director appointed
dot icon20/07/2004
New director appointed
dot icon28/04/2004
Director resigned
dot icon28/04/2004
New director appointed
dot icon12/02/2004
Return made up to 01/02/04; full list of members
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
Secretary resigned
dot icon06/10/2003
New secretary appointed
dot icon10/06/2003
Accounts made up to 2003-05-03
dot icon02/03/2003
Return made up to 01/02/03; full list of members
dot icon24/11/2002
Accounts made up to 2002-04-27
dot icon23/05/2002
Director resigned
dot icon13/03/2002
Return made up to 01/02/02; full list of members
dot icon13/03/2002
Location of register of members
dot icon26/02/2002
Accounts made up to 2001-04-28
dot icon12/08/2001
New director appointed
dot icon21/02/2001
Return made up to 01/02/01; full list of members
dot icon14/02/2001
Accounts made up to 2000-04-29
dot icon08/10/2000
Director resigned
dot icon05/10/2000
Secretary resigned;director resigned
dot icon18/09/2000
New secretary appointed;new director appointed
dot icon18/09/2000
New director appointed
dot icon11/09/2000
Registered office changed on 12/09/00 from: east putney house 84 upper richmond road london SW15 2ST
dot icon01/03/2000
Return made up to 01/02/00; full list of members
dot icon02/02/2000
Accounts made up to 1999-05-01
dot icon02/03/1999
Return made up to 01/02/99; full list of members
dot icon25/01/1999
Accounts made up to 1998-05-02
dot icon07/09/1998
Secretary's particulars changed;director's particulars changed
dot icon29/04/1998
Resolutions
dot icon02/03/1998
Return made up to 01/02/98; full list of members
dot icon01/03/1998
Full accounts made up to 1997-05-03
dot icon27/02/1997
Return made up to 01/02/97; full list of members
dot icon25/02/1997
Full accounts made up to 1996-04-27
dot icon29/12/1996
Director resigned
dot icon29/12/1996
New director appointed
dot icon30/04/1996
New director appointed
dot icon30/04/1996
Director resigned
dot icon03/03/1996
Return made up to 01/02/96; full list of members
dot icon03/03/1996
Full accounts made up to 1995-04-29
dot icon10/01/1996
Return made up to 17/11/95; full list of members
dot icon26/05/1995
Declaration of satisfaction of mortgage/charge
dot icon26/05/1995
Declaration of satisfaction of mortgage/charge
dot icon26/03/1995
Secretary resigned;new secretary appointed
dot icon28/02/1995
Full accounts made up to 1994-04-30
dot icon03/02/1995
Registered office changed on 04/02/95 from: rhm centre po box 178 67 alma road windsor berks SL4 3ST
dot icon05/12/1994
Return made up to 17/11/94; full list of members
dot icon05/12/1994
Location of register of members address changed
dot icon02/03/1994
Full accounts made up to 1993-05-01
dot icon23/01/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Return made up to 17/11/93; no change of members
dot icon26/07/1993
Director's particulars changed
dot icon28/06/1993
Full accounts made up to 1992-09-05
dot icon12/05/1993
Auditor's resignation
dot icon19/04/1993
Accounting reference date shortened from 03/09 to 30/04
dot icon15/12/1992
Return made up to 17/11/92; no change of members
dot icon18/11/1992
Director resigned
dot icon04/06/1992
Full accounts made up to 1991-08-31
dot icon02/06/1992
Director resigned;new director appointed
dot icon18/12/1991
Return made up to 17/11/91; full list of members
dot icon30/06/1991
Full accounts made up to 1990-09-01
dot icon06/06/1991
Ad 07/05/91--------- £ si 2985000@1=2985000 £ ic 15000/3000000
dot icon06/06/1991
Nc inc already adjusted 07/05/91
dot icon06/06/1991
Resolutions
dot icon11/12/1990
Return made up to 17/11/90; no change of members
dot icon17/09/1990
Resolutions
dot icon02/07/1990
Full accounts made up to 1989-09-02
dot icon19/12/1989
Return made up to 17/11/89; full list of members
dot icon17/05/1989
Auditor's resignation
dot icon16/05/1989
Director resigned
dot icon21/12/1988
Full accounts made up to 1988-09-03
dot icon21/12/1988
Return made up to 18/11/88; full list of members
dot icon17/01/1988
Director resigned;new director appointed
dot icon14/01/1988
Full accounts made up to 1987-09-05
dot icon16/11/1987
Full accounts made up to 1987-01-03
dot icon12/10/1987
Return made up to 21/08/87; full list of members
dot icon05/08/1987
Return made up to 03/04/86; full list of members
dot icon14/04/1987
Accounting reference date shortened from 31/03 to 03/09
dot icon24/03/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/03/1987
Gazettable document
dot icon10/03/1987
Registered office changed on 11/03/87 from: 1 heath drive sutton surrey
dot icon03/03/1987
Certificate of change of name
dot icon03/03/1987
Certificate of change of name
dot icon19/01/1987
Particulars of mortgage/charge
dot icon14/09/1986
Return made up to 31/12/85; full list of members

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
Dormant
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Andrew John
Director
15/11/2011 - Present
177
Lawson, Robert
Director
31/05/2007 - 30/06/2009
51
Schurch, Michael John
Director
01/08/2001 - 30/06/2004
111
Wilbraham, Simon Nicholas
Director
22/09/2010 - Present
224
Wise, Suzanne Elizabeth
Director
30/06/2009 - 15/11/2011
107

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 SEBON LIMITED

SEBON LIMITED is an(a) Dissolved company incorporated on 29/08/1984 with the registered office located at Premier House, Griffiths Way, St. Albans, Hertfordshire AL1 2RE. There are currently 4 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 SEBON LIMITED?

toggle

SEBON LIMITED is currently Dissolved. It was registered on 29/08/1984 and dissolved on 27/02/2012.

Where is SEBON LIMITED located?

toggle

SEBON LIMITED is registered at Premier House, Griffiths Way, St. Albans, Hertfordshire AL1 2RE.

What is the latest filing for SEBON LIMITED?

toggle

The latest filing was on 27/02/2012: Final Gazette dissolved via voluntary strike-off.