This company is commonly known as Seebeck 167 Limited. The company was founded 24 years ago and was given the registration number 03864178. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, , Northampton, . This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | SEEBECK 167 LIMITED |
---|---|---|
Company Number | : | 03864178 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 October 1999 |
End of financial year | : | 31 January 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Carnweather Court, Tattenhoe, Milton Keynes, England, MK4 3DL | Secretary | 01 October 2008 | Active |
16, Carnweather Court, Tattenhoe, Milton Keynes, England, MK4 3DL | Director | 25 October 1999 | Active |
1 Walney Place, Tattenhoe, Milton Keynes, MK4 3BG | Secretary | 25 October 1999 | Active |
13 Chamberlains Gardens, Leighton Buzzard, LU7 3AP | Director | 24 July 2006 | Active |
3 Cordon Crescent, Earls Barton, NN6 0PW | Director | 25 October 1999 | Active |
Mr Nigel Hanley Mason | ||
Notified on | : | 25 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1964 |
Nationality | : | British |
Address | : | 100, St James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-10-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-07-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-27 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-29 | Insolvency | Liquidation miscellaneous. | Download |
2020-03-19 | Address | Change registered office address company with date old address new address. | Download |
2020-03-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-18 | Resolution | Resolution. | Download |
2020-03-18 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Accounts | Change account reference date company previous extended. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-02-05 | Change of name | Change of name notice. | Download |
2019-10-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-01 | Capital | Capital cancellation shares. | Download |
2019-09-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-09-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-09-17 | Capital | Capital allotment shares. | Download |
2019-09-17 | Capital | Capital allotment shares. | Download |
2019-09-17 | Capital | Capital allotment shares. | Download |
2019-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2019-09-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.