About

Registered Number: 04418544
Date of Incorporation: 17/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (4 years and 7 months ago)
Registered Address: 5 Bruntcliffe Avenue, Leeds 27 Industrial Estate, Leeds, Yorkshire, LS27 0LL

 

Seaquist Perfect Dispensing Ltd was registered on 17 April 2002 and are based in Leeds, Yorkshire, it has a status of "Dissolved". The companies directors are listed as Newell, Mark William, Berry, Paul David, Glew, Paul Anthony, Page, Scott Andrew, Adderley, Terence John, Blanie, Jacques Achille Claude, Boutan, Francois, Doherty, Patrick Freeman, Hagel, Roland, Parish, Christihe Therese Alba in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADDERLEY, Terence John 02 January 2003 23 January 2013 1
BLANIE, Jacques Achille Claude 01 December 2002 30 June 2010 1
BOUTAN, Francois 02 January 2003 31 August 2009 1
DOHERTY, Patrick Freeman 31 August 2009 23 January 2013 1
HAGEL, Roland 30 June 2010 23 January 2013 1
PARISH, Christihe Therese Alba 17 April 2002 01 December 2002 1
Secretary Name Appointed Resigned Total Appointments
NEWELL, Mark William 19 October 2017 - 1
BERRY, Paul David 28 July 2017 19 October 2017 1
GLEW, Paul Anthony 23 January 2013 18 February 2016 1
PAGE, Scott Andrew 18 February 2016 28 July 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2020
DS01 - Striking off application by a company 07 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 06 October 2018
AP01 - Appointment of director 12 September 2018
TM01 - Termination of appointment of director 12 September 2018
CS01 - N/A 14 June 2018
AP03 - Appointment of secretary 19 October 2017
TM02 - Termination of appointment of secretary 19 October 2017
AA - Annual Accounts 07 October 2017
TM02 - Termination of appointment of secretary 28 July 2017
AP03 - Appointment of secretary 28 July 2017
CS01 - N/A 08 June 2017
TM01 - Termination of appointment of director 27 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 02 June 2016
AP03 - Appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM01 - Termination of appointment of director 25 January 2013
TM02 - Termination of appointment of secretary 25 January 2013
AP01 - Appointment of director 25 January 2013
AP03 - Appointment of secretary 25 January 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 25 April 2012
CH01 - Change of particulars for director 25 April 2012
AD01 - Change of registered office address 20 December 2011
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 16 May 2011
AP01 - Appointment of director 09 July 2010
TM01 - Termination of appointment of director 09 July 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 01 October 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 18 May 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 18 September 2008
AA - Annual Accounts 23 June 2008
363s - Annual Return 14 May 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 23 May 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 02 June 2006
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
AA - Annual Accounts 16 June 2005
363s - Annual Return 27 April 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 08 April 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 July 2003
363s - Annual Return 07 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2003
288a - Notice of appointment of directors or secretaries 11 February 2003
288a - Notice of appointment of directors or secretaries 04 February 2003
AA - Annual Accounts 03 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 07 January 2003
287 - Change in situation or address of Registered Office 14 November 2002
225 - Change of Accounting Reference Date 14 November 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288b - Notice of resignation of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
NEWINC - New incorporation documents 17 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.