About

Registered Number: 03948238
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/11/2018 (5 years and 4 months ago)
Registered Address: 4th Floor Cumberland House, 15-17 Cumberland Place, Southampton, SO15 2BG

 

Established in 2000, Seward (Wessex) Ltd has its registered office in Southampton, it's status is listed as "Dissolved". We don't know the number of employees at the organisation. Laming, Mark Dieter, Lloyd, Martin Graham, Neill, Andy Robert are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMING, Mark Dieter 14 October 2002 22 January 2010 1
LLOYD, Martin Graham 14 October 2002 09 December 2005 1
NEILL, Andy Robert 14 October 2002 09 December 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 November 2018
LIQ14 - N/A 28 August 2018
LIQ03 - N/A 31 August 2017
AD01 - Change of registered office address 05 December 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2016
4.68 - Liquidator's statement of receipts and payments 14 August 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 11 July 2013
2.24B - N/A 11 July 2013
2.24B - N/A 11 July 2013
2.34B - N/A 04 July 2013
2.24B - N/A 08 February 2013
2.31B - N/A 08 February 2013
2.24B - N/A 25 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 June 2012
2.16B - N/A 30 May 2012
F2.18 - N/A 15 May 2012
2.16B - N/A 25 April 2012
2.17B - N/A 19 April 2012
AD01 - Change of registered office address 15 March 2012
2.12B - N/A 29 February 2012
AD01 - Change of registered office address 16 January 2012
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 23 March 2011
RESOLUTIONS - N/A 11 March 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 March 2011
SH19 - Statement of capital 11 March 2011
CAP-SS - N/A 11 March 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
TM01 - Termination of appointment of director 13 January 2011
RESOLUTIONS - N/A 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 19 March 2010
CH02 - Change of particulars for corporate director 19 March 2010
CH04 - Change of particulars for corporate secretary 19 March 2010
TM01 - Termination of appointment of director 29 January 2010
AA - Annual Accounts 20 October 2009
288a - Notice of appointment of directors or secretaries 06 July 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 May 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 25 March 2007
AA - Annual Accounts 12 July 2006
363a - Annual Return 03 May 2006
288c - Notice of change of directors or secretaries or in their particulars 03 May 2006
287 - Change in situation or address of Registered Office 03 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AUD - Auditor's letter of resignation 04 August 2005
AA - Annual Accounts 26 May 2005
363a - Annual Return 22 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
AA - Annual Accounts 17 May 2004
363a - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 16 April 2004
395 - Particulars of a mortgage or charge 08 April 2004
288a - Notice of appointment of directors or secretaries 01 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 June 2003
288a - Notice of appointment of directors or secretaries 28 May 2003
288b - Notice of resignation of directors or secretaries 28 May 2003
363a - Annual Return 20 May 2003
AA - Annual Accounts 14 April 2003
395 - Particulars of a mortgage or charge 26 February 2003
RESOLUTIONS - N/A 17 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288c - Notice of change of directors or secretaries or in their particulars 15 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 July 2002
363a - Annual Return 17 July 2002
AA - Annual Accounts 10 July 2002
CERTNM - Change of name certificate 14 June 2002
287 - Change in situation or address of Registered Office 12 June 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2002
288a - Notice of appointment of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 29 May 2002
288b - Notice of resignation of directors or secretaries 19 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 August 2001
288a - Notice of appointment of directors or secretaries 06 August 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
288a - Notice of appointment of directors or secretaries 25 July 2001
AA - Annual Accounts 12 July 2001
RESOLUTIONS - N/A 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
363s - Annual Return 23 May 2001
RESOLUTIONS - N/A 22 May 2001
RESOLUTIONS - N/A 22 May 2001
395 - Particulars of a mortgage or charge 22 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2001
123 - Notice of increase in nominal capital 22 May 2001
395 - Particulars of a mortgage or charge 16 May 2001
395 - Particulars of a mortgage or charge 11 May 2001
395 - Particulars of a mortgage or charge 05 May 2001
395 - Particulars of a mortgage or charge 27 April 2001
395 - Particulars of a mortgage or charge 18 April 2001
395 - Particulars of a mortgage or charge 08 September 2000
395 - Particulars of a mortgage or charge 01 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
RESOLUTIONS - N/A 31 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
395 - Particulars of a mortgage or charge 25 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
RESOLUTIONS - N/A 23 May 2000
RESOLUTIONS - N/A 23 May 2000
225 - Change of Accounting Reference Date 23 May 2000
123 - Notice of increase in nominal capital 23 May 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 10 May 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
287 - Change in situation or address of Registered Office 04 April 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
288b - Notice of resignation of directors or secretaries 30 March 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 April 2004 Fully Satisfied

N/A

Legal charge 02 April 2004 Fully Satisfied

N/A

Legal charge 14 February 2003 Fully Satisfied

N/A

Legal charge 05 May 2001 Fully Satisfied

N/A

Legal charge 03 May 2001 Fully Satisfied

N/A

Debenture 03 May 2001 Fully Satisfied

N/A

Mortgage debenture 03 May 2001 Outstanding

N/A

Debenture 25 April 2001 Fully Satisfied

N/A

Rent deposit deed 17 April 2001 Fully Satisfied

N/A

Debenture 05 September 2000 Outstanding

N/A

Debenture 23 May 2000 Outstanding

N/A

Charge 23 May 2000 Outstanding

N/A

Deed of rent deposit 22 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.