MICROSEAM LIMITED
Overview
| Company Name | MICROSEAM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01497885 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for MICROSEAM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 26, 2015 |
What is the status of the latest annual return for MICROSEAM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for MICROSEAM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2015 | 4 pages | AA | ||||||||||
Statement of capital on Sep 18, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 27, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 28, 2013 | 4 pages | AA | ||||||||||
Appointment of Mr Duccio Latino Senese Baldi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Donald Coates as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Donald William Coates on Jan 05, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Mr Roger Michael Peak as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of David Smith as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jan 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Andrew John Edwards as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Termination of appointment of Martin Hopcroft as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Donald William Coates on Sep 05, 2011 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Po Box 16 Exchange Street Kidderminster Worcestershire DY10 1AG* on Jan 16, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of MICROSEAM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEAK, Roger Michael | Secretary | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | 180717840001 | |||||||
| BALDI, Duccio Latino Senese | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire | England | British | 71508110004 | |||||
| EDWARDS, Andrew John | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | 170333660001 | |||||
| GARDINER, Edwin Pryce | Secretary | 1a Franche Road Wolverley DY11 5TP Kidderminster Worcestershire | British | 2162380001 | ||||||
| SMITH, David John | Secretary | 20 Larches Cottage Gardens DY11 7AZ Kidderminster Worcestershire | British | 90744080001 | ||||||
| BEADLE, Christopher | Director | 46 Highbury NE2 3EA Newcastle Upon Tyne Tyne & Wear | British | 3098810001 | ||||||
| CLIST, Julian Reginald Brinton | Director | The Yard House Great Witley WR6 6JS Worcester Worcs | England | British | 3098820001 | |||||
| COATES, Donald William | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | United Kingdom | British | 73109880003 | |||||
| DUNNE, Jane | Director | 10 Upper South View GU9 7JN Farnham Surrey | British | 30404990001 | ||||||
| DWYER, Michael Robin | Director | P O Box 1264 Bowral New South Wales 2576 Australia | British | 63519510002 | ||||||
| FOLWELL, Alan John Steel, Dr | Director | Branston House NG13 9AL Aslockton Nottinghamshire | United Kingdom | British | 40499280001 | |||||
| GARDINER, Edwin Pryce | Director | 1a Franche Road Wolverley DY11 5TP Kidderminster Worcestershire | British | 2162380001 | ||||||
| GURWICZ, David, Mr. | Director | 140 Whitehall Road NE8 1TP Gateshead Tyne & Wear | United Kingdom | British | 14503760001 | |||||
| HOPCROFT, Martin Peter | Director | Factory Stourport Road DY11 7PZ Kidderminster No 6 Worcestershire United Kingdom | England | British | 40168200003 | |||||
| JOHANSEN, Peter John Sverre | Director | 34a Newick Avenue Little Aston B74 3DA Sutton Coldfield West Midlands | England | British | 96262210001 | |||||
| REILLY, Howard Neil | Director | Galtons Lane Belbroughton DY9 9TS Stourbridge The Little Thatch West Midlands United Kingdom | United Kingdom | British | 158355700001 | |||||
| WARRINGTON, Gordon Murray | Director | Pound House Froxfield Green GU32 1DQ Petersfield Hampshire | British | 20947990001 |
Does MICROSEAM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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