SEAQUIST PERFECT DISPENSING LIMITED

SEAQUIST PERFECT DISPENSING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSEAQUIST PERFECT DISPENSING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04418544
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for SEAQUIST PERFECT DISPENSING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for SEAQUIST PERFECT DISPENSING 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 Dec 31, 2018

    3 pagesAA

    Confirmation statement made on Apr 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Daniel Stephan Madl as a director on Jul 02, 2018

    2 pagesAP01

    Termination of appointment of Francois Ernest Ngangue-Mongory as a director on Jul 02, 2018

    1 pagesTM01

    Confirmation statement made on Apr 17, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Mark William Newell as a secretary on Oct 19, 2017

    2 pagesAP03

    Termination of appointment of Paul David Berry as a secretary on Oct 19, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Scott Andrew Page as a secretary on Jul 28, 2017

    1 pagesTM02

    Appointment of Mr Paul David Berry as a secretary on Jul 28, 2017

    2 pagesAP03

    Confirmation statement made on Apr 17, 2017 with updates

    5 pagesCS01

    Termination of appointment of Michael Geoffrey Page as a director on Mar 17, 2017

    1 pagesTM01

    Appointment of Mr Francois Ernest Ngangue-Mongory as a director on Mar 17, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Apr 17, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 436,520
    SH01

    Appointment of Mr Scott Andrew Page as a secretary on Feb 18, 2016

    2 pagesAP03

    Termination of appointment of Paul Anthony Glew as a secretary on Feb 18, 2016

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Apr 17, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 436,520
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Apr 17, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2014

    Statement of capital on Apr 24, 2014

    • Capital: GBP 436,520
    SH01

    Who are the officers of SEAQUIST PERFECT DISPENSING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEWELL, Mark William
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    239214130001
    MADL, Daniel Stephan
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    EnglandGermanDirector Of Operations250338060001
    BERRY, Paul David
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    236125300001
    BRUCE, Robert Paterson
    Flat 4 Hyde Court
    48 High Street
    PE26 1AA Ramsey
    Cambs
    Secretary
    Flat 4 Hyde Court
    48 High Street
    PE26 1AA Ramsey
    Cambs
    BritishAccountant58744510002
    GLEW, Paul Anthony
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    175295520001
    PAGE, Scott Andrew
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    205286960001
    PARISH, Christine Therese Alba
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Secretary
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    FrenchManager75300060003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ADDERLEY, Terence John
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    United KingdomBritishSales Manager87193250001
    BLANIE, Jacques Achille Claude
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Cygna House
    Buckinghamshire
    Director
    Opal Drive
    Fox Milne
    MK15 0DF Milton Keynes
    Cygna House
    Buckinghamshire
    GermanyFrenchManaging Director86631190001
    BOUTAN, Francois
    25 Brs Rue D'Alsace
    Saint Germain En Laye
    78100
    France
    Director
    25 Brs Rue D'Alsace
    Saint Germain En Laye
    78100
    France
    FrenchFinance Director87363690001
    DOHERTY, Patrick Freeman
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    UsaUnited StatesBusiness Executive146159160001
    HAGEL, Roland
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    GermanyGermanBusiness Executive152579740001
    NGANGUE-MONGORY, Francois Ernest
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    EnglandFrenchOperations Director227313000001
    PAGE, Michael Geoffrey
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    Director
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    Yorkshire
    England
    EnglandBritishDirector164509020001
    PARISH, Christihe Therese Alba
    95 Pickering Drive
    Emerson Valley
    MK4 2EQ Milton Keynes
    Buckinghamshire
    Director
    95 Pickering Drive
    Emerson Valley
    MK4 2EQ Milton Keynes
    Buckinghamshire
    FrenchManager82078070001
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of SEAQUIST PERFECT DISPENSING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    West Yorkshire
    United Kingdom
    Apr 06, 2016
    Bruntcliffe Avenue
    Leeds 27 Industrial Estate
    LS27 0LL Leeds
    5
    West Yorkshire
    United Kingdom
    No
    Legal FormLimited Liablity Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006 - Uk Company Law
    Place RegisteredCompanies House
    Registration Number01411301
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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