SETON HOUSE CONTOUR

Register to unlock more data on OkredoRegister

SETON HOUSE CONTOUR

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00667471

Incorporation date

11/08/1960

Size

Full

Contacts

Registered address

Registered address

Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EXCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1960)
dot icon29/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon16/08/2011
First Gazette notice for voluntary strike-off
dot icon08/08/2011
Application to strike the company off the register
dot icon29/07/2011
Annual return made up to 2011-07-10 with full list of shareholders
dot icon22/07/2011
Termination of appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon22/07/2011
Appointment of Maureen Hodgkinson as a secretary
dot icon20/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon25/10/2010
Termination of appointment of Neil Rodgers as a director
dot icon25/10/2010
Termination of appointment of Paul Carter as a director
dot icon20/10/2010
Cancellation of shares. Statement of capital on 2010-10-20
dot icon20/10/2010
Resolutions
dot icon11/10/2010
Appointment of Premium Aircraft Interiors Group Limited as a secretary
dot icon11/10/2010
Termination of appointment of Seton House International Services Limited as a secretary
dot icon21/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon28/06/2010
Appointment of Mr William Gerard Devanney as a director
dot icon08/01/2010
Resolutions
dot icon19/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Return made up to 18/06/09; full list of members
dot icon06/06/2009
Director appointed neil anthony rodgers
dot icon06/06/2009
Appointment Terminated Director michael kayser
dot icon30/01/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/11/2008
Resolutions
dot icon07/11/2008
Particulars of a mortgage or charge / charge no: 4
dot icon21/08/2008
Full accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 18/06/08; full list of members
dot icon04/08/2008
Secretary's Change of Particulars / seton house international services LIMITED / 29/06/2007 / HouseName/Number was: , now: watchmoor point; Street was: seton house, now: watchmoor road; Area was: warwick technology park, gallows hill, now: ; Post Town was: warwick, now: camberley; Region was: , now: surrey; Post Code was: CV34 6DE, now: GU15 3EX
dot icon09/05/2008
Appointment Terminated Director jamie mccomasky
dot icon30/04/2008
Director appointed michael arthur kayser
dot icon29/12/2007
Director resigned
dot icon19/11/2007
New director appointed
dot icon31/07/2007
Return made up to 18/06/07; full list of members
dot icon09/07/2007
Registered office changed on 09/07/07 from: seton house, warwick technology park, gallows hill warwick, warwickshire CV34 6DE
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon22/05/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon30/10/2006
Return made up to 10/07/06; full list of members
dot icon14/09/2006
Secretary's particulars changed
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Resolutions
dot icon27/02/2006
Resolutions
dot icon23/01/2006
Memorandum and Articles of Association
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon23/01/2006
Resolutions
dot icon06/01/2006
Particulars of mortgage/charge
dot icon21/11/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Certificate of change of name
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon03/11/2005
Resolutions
dot icon18/10/2005
Certificate of re-registration from Limited to Unlimited
dot icon18/10/2005
Re-registration of Memorandum and Articles
dot icon18/10/2005
Declaration of assent for reregistration to UNLTD
dot icon18/10/2005
Members' assent for rereg from LTD to UNLTD
dot icon18/10/2005
Application for reregistration from LTD to UNLTD
dot icon15/08/2005
Return made up to 10/07/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-12-31
dot icon26/04/2005
Director resigned
dot icon23/02/2005
Memorandum and Articles of Association
dot icon23/02/2005
Resolutions
dot icon15/12/2004
Ad 06/12/04--------- eur si 123619889@1=123619889 eur ic 27307577/150927466
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Nc inc already adjusted 06/12/04
dot icon03/12/2004
New director appointed
dot icon08/11/2004
Particulars of contract relating to shares
dot icon08/11/2004
Ad 15/10/04--------- eur si 27300128@1=27300128 eur ic 7449/27307577
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Resolutions
dot icon08/11/2004
Eur nc 7449/30000000 15/10/04
dot icon02/11/2004
£ ic 5000/0 27/09/04 £ sr 5000@1=5000
dot icon11/10/2004
Ad 27/09/04--------- eur si 1@1=1 eur ic 7448/7449
dot icon11/10/2004
Ad 27/09/04--------- eur si 7448@1=7448 eur ic 0/7448
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Resolutions
dot icon11/10/2004
Nc inc already adjusted 27/09/04
dot icon11/10/2004
Memorandum and Articles of Association
dot icon28/07/2004
Return made up to 10/07/04; full list of members
dot icon28/07/2004
Location of register of members address changed
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon07/02/2004
Director's particulars changed
dot icon10/08/2003
Return made up to 10/07/03; full list of members
dot icon15/06/2003
Full accounts made up to 2002-12-31
dot icon02/10/2002
Auditor's resignation
dot icon02/08/2002
Return made up to 10/07/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-31
dot icon15/06/2002
New director appointed
dot icon25/02/2002
Auditor's resignation
dot icon20/02/2002
New director appointed
dot icon20/02/2002
Director resigned
dot icon20/02/2002
Director resigned
dot icon19/02/2002
Declaration of assistance for shares acquisition
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Resolutions
dot icon19/02/2002
Resolutions
dot icon05/02/2002
Director resigned
dot icon11/12/2001
Auditor's resignation
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon20/09/2001
Return made up to 10/07/01; full list of members
dot icon05/09/2001
Resolutions
dot icon31/08/2001
Particulars of mortgage/charge
dot icon01/08/2001
Declaration of satisfaction of mortgage/charge
dot icon09/07/2001
Full accounts made up to 1999-12-31
dot icon27/11/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon03/10/2000
Director resigned
dot icon03/10/2000
Return made up to 10/07/00; full list of members
dot icon28/09/2000
Director resigned
dot icon14/09/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon27/08/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 10/07/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon10/09/1998
Auditor's resignation
dot icon14/08/1998
New director appointed
dot icon05/08/1998
Director resigned
dot icon30/07/1998
Return made up to 10/07/98; full list of members
dot icon13/02/1998
Secretary's particulars changed
dot icon09/01/1998
Location of register of members (non legible)
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon11/09/1997
Director resigned
dot icon05/09/1997
Secretary's particulars changed
dot icon14/08/1997
Return made up to 10/07/97; full list of members
dot icon05/08/1997
Full accounts made up to 1996-12-31
dot icon28/07/1997
New director appointed
dot icon21/07/1997
Return made up to 15/06/97; full list of members
dot icon13/06/1997
Certificate of change of name
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Auditor's resignation
dot icon29/04/1997
Director resigned
dot icon29/04/1997
Secretary resigned
dot icon29/04/1997
Registered office changed on 29/04/97 from: 13 eelmoor road, farnborough, hamps, GU14 7QN
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New director appointed
dot icon29/04/1997
New secretary appointed
dot icon05/08/1996
Director resigned
dot icon05/08/1996
New director appointed
dot icon18/07/1996
Full accounts made up to 1995-12-31
dot icon25/06/1996
Return made up to 15/06/96; full list of members
dot icon22/02/1996
Director resigned
dot icon06/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon27/06/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon14/07/1994
Return made up to 15/06/94; full list of members
dot icon01/06/1994
New director appointed
dot icon29/08/1993
Full accounts made up to 1992-12-31
dot icon26/08/1993
Return made up to 15/06/93; no change of members
dot icon23/12/1992
Registered office changed on 23/12/92 from: 131 ware rd, hertford, herts, SG13 7EF
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon28/07/1992
Return made up to 15/06/92; no change of members
dot icon10/12/1991
Full accounts made up to 1990-12-31
dot icon26/09/1991
Return made up to 15/06/91; full list of members
dot icon20/05/1991
£ ic 10000/5000 22/04/91 £ sr 5000@1=5000
dot icon02/05/1991
Memorandum and Articles of Association
dot icon02/05/1991
Resolutions
dot icon02/05/1991
Director resigned
dot icon25/04/1991
Miscellaneous
dot icon15/02/1991
Full accounts made up to 1989-12-31
dot icon15/02/1991
Return made up to 16/05/90; full list of members
dot icon01/02/1990
New director appointed
dot icon29/01/1990
Accounts for a small company made up to 1988-12-31
dot icon29/01/1990
Return made up to 15/06/89; full list of members
dot icon13/10/1988
Accounts for a small company made up to 1987-12-31
dot icon13/10/1988
Return made up to 15/06/88; full list of members
dot icon12/01/1988
Return made up to 15/06/87; full list of members
dot icon18/11/1987
Accounts for a small company made up to 1986-12-31
dot icon07/04/1987
Accounts for a small company made up to 1985-12-31
dot icon07/04/1987
Return made up to 15/06/86; full list of members
dot icon10/01/1987
New director appointed
dot icon11/08/1960
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carter, Paul Dennis
Director
05/11/2007 - 07/10/2010
45
Robertson, Douglas Grant
Director
16/05/2002 - 30/04/2007
107
Devanney, William Gerard
Director
14/06/2010 - Present
47
Rodgers, Neil Anthony
Director
07/05/2009 - 30/09/2010
38
Duffield, Stephen Leslie
Director
07/02/2002 - 30/04/2007
71

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 SETON HOUSE CONTOUR

SETON HOUSE CONTOUR is an(a) Dissolved company incorporated on 11/08/1960 with the registered office located at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX. 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 SETON HOUSE CONTOUR?

toggle

SETON HOUSE CONTOUR is currently Dissolved. It was registered on 11/08/1960 and dissolved on 29/11/2011.

Where is SETON HOUSE CONTOUR located?

toggle

SETON HOUSE CONTOUR is registered at Watchmoor Point, Watchmoor Road, Camberley, Surrey GU15 3EX.

What does SETON HOUSE CONTOUR do?

toggle

SETON HOUSE CONTOUR operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for SETON HOUSE CONTOUR?

toggle

The latest filing was on 29/11/2011: Final Gazette dissolved via voluntary strike-off.