SEAQUIST PERFECT DISPENSING LIMITED
Overview
Company Name | SEAQUIST PERFECT DISPENSING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04418544 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SEAQUIST PERFECT DISPENSING LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SEAQUIST PERFECT DISPENSING LIMITED located?
Registered Office Address | 5 Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SEAQUIST PERFECT DISPENSING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for SEAQUIST PERFECT DISPENSING 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 Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 17, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Daniel Stephan Madl as a director on Jul 02, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Francois Ernest Ngangue-Mongory as a director on Jul 02, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 17, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Mark William Newell as a secretary on Oct 19, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul David Berry as a secretary on Oct 19, 2017 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Termination of appointment of Scott Andrew Page as a secretary on Jul 28, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul David Berry as a secretary on Jul 28, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Apr 17, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Michael Geoffrey Page as a director on Mar 17, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Francois Ernest Ngangue-Mongory as a director on Mar 17, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 17, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Scott Andrew Page as a secretary on Feb 18, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul Anthony Glew as a secretary on Feb 18, 2016 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Apr 17, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 17, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SEAQUIST PERFECT DISPENSING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEWELL, Mark William | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | 239214130001 | |||||||
MADL, Daniel Stephan | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | England | German | Director Of Operations | 250338060001 | ||||
BERRY, Paul David | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | 236125300001 | |||||||
BRUCE, Robert Paterson | Secretary | Flat 4 Hyde Court 48 High Street PE26 1AA Ramsey Cambs | British | Accountant | 58744510002 | |||||
GLEW, Paul Anthony | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | 175295520001 | |||||||
PAGE, Scott Andrew | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | 205286960001 | |||||||
PARISH, Christine Therese Alba | Secretary | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | French | Manager | 75300060003 | |||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
ADDERLEY, Terence John | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | United Kingdom | British | Sales Manager | 87193250001 | ||||
BLANIE, Jacques Achille Claude | Director | Opal Drive Fox Milne MK15 0DF Milton Keynes Cygna House Buckinghamshire | Germany | French | Managing Director | 86631190001 | ||||
BOUTAN, Francois | Director | 25 Brs Rue D'Alsace Saint Germain En Laye 78100 France | French | Finance Director | 87363690001 | |||||
DOHERTY, Patrick Freeman | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | Usa | United States | Business Executive | 146159160001 | ||||
HAGEL, Roland | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | Germany | German | Business Executive | 152579740001 | ||||
NGANGUE-MONGORY, Francois Ernest | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire | England | French | Operations Director | 227313000001 | ||||
PAGE, Michael Geoffrey | Director | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 Yorkshire England | England | British | Director | 164509020001 | ||||
PARISH, Christihe Therese Alba | Director | 95 Pickering Drive Emerson Valley MK4 2EQ Milton Keynes Buckinghamshire | French | Manager | 82078070001 | |||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 |
Who are the persons with significant control of SEAQUIST PERFECT DISPENSING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aptar Uk Limited | Apr 06, 2016 | Bruntcliffe Avenue Leeds 27 Industrial Estate LS27 0LL Leeds 5 West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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