MICROSEAM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameMICROSEAM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01497885
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MICROSEAM LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is MICROSEAM LIMITED located?

    Registered Office Address
    No 6 Factory
    Stourport Road
    DY11 7PZ Kidderminster
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MICROSEAM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What is the status of the latest annual return for MICROSEAM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MICROSEAM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Sep 26, 2015

    4 pagesAA

    Statement of capital on Sep 18, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Sep 27, 2014

    4 pagesAA

    Annual return made up to Jan 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 83,750
    SH01

    Accounts for a dormant company made up to Sep 28, 2013

    4 pagesAA

    Appointment of Mr Duccio Latino Senese Baldi as a director

    2 pagesAP01

    Termination of appointment of Donald Coates as a director

    1 pagesTM01

    Annual return made up to Jan 04, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 83,750
    SH01

    Director's details changed for Donald William Coates on Jan 05, 2013

    2 pagesCH01

    Appointment of Mr Roger Michael Peak as a secretary

    1 pagesAP03

    Termination of appointment of David Smith as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 29, 2012

    4 pagesAA

    Annual return made up to Jan 04, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Andrew John Edwards as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2011

    4 pagesAA

    Termination of appointment of Martin Hopcroft as a director

    1 pagesTM01

    Annual return made up to Jan 04, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Donald William Coates on Sep 05, 2011

    2 pagesCH01

    Registered office address changed from * Po Box 16 Exchange Street Kidderminster Worcestershire DY10 1AG* on Jan 16, 2012

    1 pagesAD01

    Who are the officers of MICROSEAM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEAK, Roger Michael
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Secretary
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    180717840001
    BALDI, Duccio Latino Senese
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    EnglandBritish71508110004
    EDWARDS, Andrew John
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish170333660001
    GARDINER, Edwin Pryce
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    Secretary
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    British2162380001
    SMITH, David John
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    Secretary
    20 Larches Cottage Gardens
    DY11 7AZ Kidderminster
    Worcestershire
    British90744080001
    BEADLE, Christopher
    46 Highbury
    NE2 3EA Newcastle Upon Tyne
    Tyne & Wear
    Director
    46 Highbury
    NE2 3EA Newcastle Upon Tyne
    Tyne & Wear
    British3098810001
    CLIST, Julian Reginald Brinton
    The Yard House
    Great Witley
    WR6 6JS Worcester
    Worcs
    Director
    The Yard House
    Great Witley
    WR6 6JS Worcester
    Worcs
    EnglandBritish3098820001
    COATES, Donald William
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    United KingdomBritish73109880003
    DUNNE, Jane
    10 Upper South View
    GU9 7JN Farnham
    Surrey
    Director
    10 Upper South View
    GU9 7JN Farnham
    Surrey
    British30404990001
    DWYER, Michael Robin
    P O Box 1264
    Bowral
    New South Wales 2576
    Australia
    Director
    P O Box 1264
    Bowral
    New South Wales 2576
    Australia
    British63519510002
    FOLWELL, Alan John Steel, Dr
    Branston House
    NG13 9AL Aslockton
    Nottinghamshire
    Director
    Branston House
    NG13 9AL Aslockton
    Nottinghamshire
    United KingdomBritish40499280001
    GARDINER, Edwin Pryce
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    Director
    1a Franche Road
    Wolverley
    DY11 5TP Kidderminster
    Worcestershire
    British2162380001
    GURWICZ, David, Mr.
    140 Whitehall Road
    NE8 1TP Gateshead
    Tyne & Wear
    Director
    140 Whitehall Road
    NE8 1TP Gateshead
    Tyne & Wear
    United KingdomBritish14503760001
    HOPCROFT, Martin Peter
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    Director
    Factory
    Stourport Road
    DY11 7PZ Kidderminster
    No 6
    Worcestershire
    United Kingdom
    EnglandBritish40168200003
    JOHANSEN, Peter John Sverre
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    Director
    34a Newick Avenue
    Little Aston
    B74 3DA Sutton Coldfield
    West Midlands
    EnglandBritish96262210001
    REILLY, Howard Neil
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    Director
    Galtons Lane
    Belbroughton
    DY9 9TS Stourbridge
    The Little Thatch
    West Midlands
    United Kingdom
    United KingdomBritish158355700001
    WARRINGTON, Gordon Murray
    Pound House
    Froxfield Green
    GU32 1DQ Petersfield
    Hampshire
    Director
    Pound House
    Froxfield Green
    GU32 1DQ Petersfield
    Hampshire
    British20947990001

    Does MICROSEAM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus letter of set-off dated 03/07/96
    Created On Sep 27, 2003
    Delivered On Oct 07, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 07, 2003Registration of a charge (395)
    Debenture
    Created On Feb 16, 1984
    Delivered On Feb 23, 1984
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    And heritable property and assets in scotland (please SE doc M23). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Feb 23, 1984Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0