SEQUENT COMPUTER SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

SEQUENT COMPUTER SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01999363

Incorporation date

12/03/1986

Size

Dormant

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1986)
dot icon21/08/2018
Final Gazette dissolved following liquidation
dot icon21/05/2018
Return of final meeting in a members' voluntary winding up
dot icon30/11/2017
Liquidators' statement of receipts and payments to 2017-08-17
dot icon06/03/2017
Insolvency filing
dot icon26/10/2016
Appointment of a voluntary liquidator
dot icon26/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon26/10/2016
Insolvency court order
dot icon24/10/2016
Liquidators' statement of receipts and payments to 2016-08-17
dot icon20/09/2015
Resolutions
dot icon20/09/2015
Appointment of a voluntary liquidator
dot icon06/09/2015
Registered office address changed from P O Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 2015-09-07
dot icon03/09/2015
Declaration of solvency
dot icon03/09/2015
Appointment of a voluntary liquidator
dot icon03/09/2015
Appointment of a voluntary liquidator
dot icon11/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon18/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon30/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon05/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/02/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon14/02/2011
Annual return made up to 2011-01-24 with full list of shareholders
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon17/07/2010
Register(s) moved to registered inspection location
dot icon29/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/06/2010
Register inspection address has been changed
dot icon09/03/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon29/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/04/2009
Director appointed ian duncan ferguson
dot icon20/04/2009
Appointment terminated director stephen wilson
dot icon27/02/2009
Return made up to 24/01/09; full list of members
dot icon22/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon03/02/2008
Return made up to 24/01/08; full list of members
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
New secretary appointed
dot icon14/08/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/03/2007
Return made up to 24/01/07; full list of members
dot icon31/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon02/03/2006
Return made up to 24/01/06; full list of members
dot icon13/10/2005
Full accounts made up to 2004-12-31
dot icon10/08/2005
Secretary resigned
dot icon10/08/2005
New secretary appointed
dot icon01/02/2005
Return made up to 24/01/05; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon20/04/2004
Return made up to 01/04/04; full list of members
dot icon05/11/2003
Resolutions
dot icon05/11/2003
Resolutions
dot icon30/10/2003
Full accounts made up to 2002-12-31
dot icon26/08/2003
Registered office changed on 27/08/03 from: unit 9 weybridge business park addlestone road addlestone surrey KT15 2UF
dot icon25/08/2003
Return made up to 14/08/03; full list of members
dot icon08/05/2003
Secretary resigned
dot icon10/04/2003
New secretary appointed
dot icon09/04/2003
Auditor's resignation
dot icon07/10/2002
Full accounts made up to 2001-12-31
dot icon24/09/2002
Return made up to 14/08/02; full list of members
dot icon07/03/2002
New director appointed
dot icon06/03/2002
Director resigned
dot icon20/12/2001
Return made up to 14/08/01; full list of members
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon16/04/2001
Location of register of members
dot icon01/02/2001
Full accounts made up to 1999-12-31
dot icon02/01/2001
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon27/11/2000
New director appointed
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon10/09/2000
Return made up to 14/08/00; full list of members
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
New secretary appointed
dot icon19/10/1999
Registered office changed on 20/10/99 from: weybridge business park addlestone road weybridge surrey KT15 2UF
dot icon13/10/1999
Full accounts made up to 1999-01-02
dot icon01/10/1999
Particulars of mortgage/charge
dot icon27/09/1999
Director resigned
dot icon12/09/1999
Return made up to 14/08/99; no change of members
dot icon28/10/1998
Full accounts made up to 1998-01-03
dot icon26/08/1998
Return made up to 14/08/98; full list of members
dot icon24/11/1997
Full accounts made up to 1996-12-28
dot icon15/09/1997
Return made up to 14/08/97; no change of members
dot icon06/05/1997
New director appointed
dot icon06/05/1997
Director resigned
dot icon22/08/1996
Return made up to 14/08/96; no change of members
dot icon22/07/1996
Full accounts made up to 1995-12-30
dot icon09/10/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
Director resigned
dot icon24/08/1995
Return made up to 14/08/95; full list of members
dot icon04/04/1995
New secretary appointed
dot icon09/12/1994
Resolutions
dot icon13/09/1994
Return made up to 14/08/94; full list of members
dot icon06/06/1994
Full accounts made up to 1994-01-01
dot icon03/03/1994
New director appointed
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Resolutions
dot icon06/01/1994
Ad 07/12/93--------- £ si 1815@2783=5051145 £ ic 1815660/6866805
dot icon06/01/1994
£ nc 2359000/7925000 07/12/93
dot icon04/10/1993
Particulars of mortgage/charge
dot icon12/09/1993
Full accounts made up to 1993-01-02
dot icon12/09/1993
Return made up to 14/08/93; full list of members
dot icon12/09/1993
Director's particulars changed
dot icon26/11/1992
Full accounts made up to 1991-12-28
dot icon16/10/1992
Director resigned
dot icon29/09/1992
Return made up to 14/08/92; no change of members
dot icon29/09/1992
Registered office changed on 30/09/92
dot icon22/07/1992
Secretary's particulars changed;director's particulars changed;director resigned
dot icon01/09/1991
Full accounts made up to 1990-12-29
dot icon01/09/1991
Return made up to 14/08/91; no change of members
dot icon20/03/1991
Director's particulars changed
dot icon20/03/1991
Director's particulars changed;director resigned;new director appointed
dot icon15/01/1991
Ad 20/12/89--------- £ si 770@2358000
dot icon12/01/1991
Full accounts made up to 1989-12-30
dot icon12/01/1991
Resolutions
dot icon12/01/1991
Resolutions
dot icon12/01/1991
Nc inc already adjusted 18/12/89 18/12/89
dot icon12/01/1991
Return made up to 14/12/90; full list of members
dot icon01/04/1990
Full accounts made up to 1988-12-31
dot icon20/03/1990
Return made up to 01/12/89; full list of members
dot icon03/01/1990
Registered office changed on 04/01/90 from: 116A high street chesham bucks HP5 1HJ
dot icon18/12/1989
Certificate of change of name
dot icon18/12/1989
Certificate of change of name
dot icon04/06/1989
Secretary resigned
dot icon04/06/1989
Director resigned;new director appointed
dot icon09/03/1989
Full accounts made up to 1988-01-02
dot icon17/10/1988
Return made up to 01/09/88; full list of members
dot icon30/11/1987
New director appointed
dot icon24/06/1987
Particulars of mortgage/charge
dot icon18/06/1987
Accounts made up to 1987-01-03
dot icon18/06/1987
Return made up to 01/06/87; full list of members
dot icon18/06/1987
Director resigned;new director appointed
dot icon30/03/1987
Gazettable document
dot icon30/03/1987
Resolutions
dot icon19/01/1987
Secretary resigned;new secretary appointed
dot icon23/12/1986
Director resigned;new director appointed
dot icon12/08/1986
Registered office changed on 13/08/86 from: 109 high street chesham bucks HP5 1DE
dot icon17/06/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/06/1986
Gazettable document
dot icon11/05/1986
Accounting reference date notified as 31/12

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, James Summers
Director
24/10/2000 - 28/02/2002
15
Wilson, Stephen David
Director
28/02/2002 - 09/04/2009
78
Ferguson, Ian Duncan
Director
09/04/2009 - Present
49
Kelly, Paul Antony John
Director
15/04/1997 - 03/09/1999
-
Oneill, Peter William
Director
04/01/1994 - 15/04/1997
2

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 SEQUENT COMPUTER SYSTEMS LIMITED

SEQUENT COMPUTER SYSTEMS LIMITED is an(a) Dissolved company incorporated on 12/03/1986 with the registered office located at 15 Canada Square, London E14 5GL. 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 SEQUENT COMPUTER SYSTEMS LIMITED?

toggle

SEQUENT COMPUTER SYSTEMS LIMITED is currently Dissolved. It was registered on 12/03/1986 and dissolved on 21/08/2018.

Where is SEQUENT COMPUTER SYSTEMS LIMITED located?

toggle

SEQUENT COMPUTER SYSTEMS LIMITED is registered at 15 Canada Square, London E14 5GL.

What does SEQUENT COMPUTER SYSTEMS LIMITED do?

toggle

SEQUENT COMPUTER SYSTEMS LIMITED operates in the Manufacture of computers and peripheral equipment (26.20 - SIC 2007) sector.

What is the latest filing for SEQUENT COMPUTER SYSTEMS LIMITED?

toggle

The latest filing was on 21/08/2018: Final Gazette dissolved following liquidation.