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.
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 |
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 |
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 |