Dissolved 2015-11-24
Company Information for SEELEY PUBLICATION LTD
CONSETT, COUNTY DURHAM, DH8,
|
Company Registration Number
06901178 Private Limited Company
Dissolved Dissolved 2015-11-24 |
| Company Name | |
|---|---|
| SEELEY PUBLICATION LTD | |
| Legal Registered Office | |
| CONSETT COUNTY DURHAM | |
| Company Number | 06901178 | |
|---|---|---|
| Date formed | 2009-05-11 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-10-31 | |
| Date Dissolved | 2015-11-24 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2016-02-11 11:25:28 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 11/05/15 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITTON | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANGELA THOMPSON / 01/09/2014 | |
| AA | 31/10/13 TOTAL EXEMPTION SMALL | |
| AP01 | DIRECTOR APPOINTED MRS CATHERINE WHITTON | |
| AP02 | CORPORATE DIRECTOR APPOINTED EMB MANAGEMENT SOLUTIONS LTD | |
| AP01 | DIRECTOR APPOINTED MISS ANGELA THOMPSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WHITTON | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY TREE TOP SECRETARIES LTD | |
| AD01 | REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 51 BENFIELDSIDE ROAD CONSETT COUNTY DURHAM DH8 0SE | |
| LATEST SOC | 27/05/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 11/05/14 FULL LIST | |
| AA | 31/10/12 TOTAL EXEMPTION SMALL | |
| AR01 | 11/05/13 FULL LIST | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TREE TOP SECRETARIES LTD / 01/10/2012 | |
| AD02 | SAIL ADDRESS CHANGED FROM: 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 29 WERDOHL BUSINESS PARK NUMBER ONE INDUSTRIAL ESTATE CONSETT COUNTY DURHAM DH8 6TJ UNITED KINGDOM | |
| AP01 | DIRECTOR APPOINTED MRS CATHERINE WHITTON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON DOWSON | |
| AA | 31/10/11 TOTAL EXEMPTION SMALL | |
| AR01 | 11/05/12 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR SIMON PETER DOWSON | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR EMB FOLDS LTD | |
| AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 46 NEWBURN ROAD STANLEY COUNTY DURHAM DH9 0EX UNITED KINGDOM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNA GIBSON | |
| AP02 | CORPORATE DIRECTOR APPOINTED EMB FOLDS LTD | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 25 YORK ROAD BLACKHILL CONSETT COUNTY DURHAM DH8 0LL ENGLAND | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE GETTINGS | |
| AP01 | DIRECTOR APPOINTED ANNA GIBSON | |
| AD02 | SAIL ADDRESS CREATED | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
| AP04 | CORPORATE SECRETARY APPOINTED TREE TOP SECRETARIES LTD | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BOURNEWOOD LIMITED | |
| AR01 | 11/05/11 FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 3 DERBY CRESCENT CONSETT COUNTY DURHAM DH8 8DZ UNITED KINGDOM | |
| AA | 31/10/10 TOTAL EXEMPTION SMALL | |
| AR01 | 11/05/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE GETTINGS / 11/05/2010 | |
| CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOURNEWOOD LIMITED / 11/05/2010 | |
| 287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 5 TOWERS HOUSE PONDS COURT CONSETT COUNTY DURHAM DM8 5XP | |
| 287 | REGISTERED OFFICE CHANGED ON 22/06/2009 FROM 18 BACKSTONE ROAD BRIDGEHILL CONSETT CO.DURHAM DH8 8QW | |
| 225 | CURREXT FROM 31/05/2010 TO 31/10/2010 | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.56 | 99 |
| MortgagesNumMortOutstanding | 0.41 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 9 |
| MortgagesNumMortSatisfied | 0.15 | 96 |
| MortgagesNumMortCharges | 0.71 | 99 |
| MortgagesNumMortOutstanding | 0.39 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.32 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.73 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.35 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
| MortgagesNumMortCharges | 0.74 | 99 |
| MortgagesNumMortOutstanding | 0.38 | 99 |
| MortgagesNumMortPartSatisfied | 0.00 | 6 |
| MortgagesNumMortSatisfied | 0.36 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
| Creditors Due Within One Year | 2011-11-01 | £ 217 |
|---|
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SEELEY PUBLICATION LTD
| Called Up Share Capital | 2011-11-01 | £ 2 |
|---|---|---|
| Shareholder Funds | 2011-11-01 | £ 217 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as SEELEY PUBLICATION LTD are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |