Background WavePink WaveYellow Wave

SEEBECK 30 LIMITED (06884360)

SEEBECK 30 LIMITED (06884360) is a dissolved UK company. incorporated on 22 April 2009. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (10890). SEEBECK 30 LIMITED has been registered for 17 years. Current directors include COLLARD, David John, HERDEN, Jörg.

Company Number
06884360
Status
dissolved
Type
ltd
Incorporated
22 April 2009
Age
17 years
Address
York Road, Bristol, BS3 4AD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10890)
Directors
COLLARD, David John, HERDEN, Jörg
SIC Codes
10890

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEEBECK 30 LIMITED

SEEBECK 30 LIMITED is an dissolved company incorporated on 22 April 2009 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10890). SEEBECK 30 LIMITED was registered 17 years ago.(SIC: 10890)

Status

dissolved

Active since 17 years ago

Company No

06884360

LTD Company

Age

17 Years

Incorporated 22 April 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2017 (9 years ago)
Submitted on 30 August 2017 (8 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 2 May 2018 (7 years ago)

Next Due

Due by N/A
Contact
Address

York Road Bedminster Bristol, BS3 4AD,

Timeline

17 key events • 2009 - 2018

Funding Officers Ownership
Company Founded
Apr 09
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Jun 12
Director Left
Jun 12
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jun 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Oct 16
Director Joined
Oct 17
Director Left
Feb 18
Capital Update
Aug 18
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

COLLARD, David John

Active
York Road, BristolBS3 4AD
Born July 1967
Director
Appointed 06 Jun 2011

HERDEN, Jörg

Active
Industriestrabe, Dissen49201
Born July 1970
Director
Appointed 19 Oct 2017

CROSSLEY, Keith James

Resigned
York Road, BristolBS3 4AD
Secretary
Appointed 01 Jun 2012
Resigned 29 Jan 2016

TAPE, Julie

Resigned
The Garden House, RedhillBS40 5TR
Secretary
Appointed 10 Aug 2009
Resigned 01 Jun 2012

EMW SECRETARIES LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate secretary
Appointed 22 Apr 2009
Resigned 10 Aug 2009

CROSSLEY, Keith James

Resigned
York Road, BristolBS3 4AD
Born March 1968
Director
Appointed 01 Jun 2012
Resigned 29 Jan 2016

DORMAN, James

Resigned
26 Highbury Road, HorfieldBS7 0BZ
Born November 1969
Director
Appointed 10 Aug 2009
Resigned 05 May 2010

MEAD, Damien

Resigned
York Road, BristolBS3 4AD
Born January 1959
Director
Appointed 26 Oct 2016
Resigned 01 Mar 2018

SHAW, Edward Clive Vernon

Resigned
The Old Barn, ClevedonBS21 7QB
Born November 1948
Director
Appointed 10 Aug 2009
Resigned 05 May 2010

SHAW, Matthew

Resigned
York Road, BristolBS3 4AD
Born July 1974
Director
Appointed 10 Aug 2009
Resigned 12 Jul 2011

TAPE, Julie

Resigned
The Garden House, RedhillBS40 5TR
Born March 1958
Director
Appointed 10 Aug 2009
Resigned 01 Jun 2012

WRIGHT, Oliver Gerard

Resigned
Sycamore Cottage, OlneyMK46 5DH
Born August 1969
Director
Appointed 10 Aug 2009
Resigned 05 May 2010

ZANT-BOER, Ian Leslie

Resigned
Maidford Road, FarthingstoneNN12 8HE
Born January 1953
Director
Appointed 22 Apr 2009
Resigned 10 Aug 2009

EMW DIRECTORS LIMITED

Resigned
1 Seebeck Place, Milton KeynesMK5 8FR
Corporate director
Appointed 22 Apr 2009
Resigned 10 Aug 2009

Persons with significant control

1

Regent Street, LondonSW1Y 4LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
9 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
28 September 2018
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 August 2018
SH19Statement of Capital
Legacy
29 August 2018
SH20SH20
Legacy
29 August 2018
CAP-SSCAP-SS
Resolution
29 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Mortgage Satisfy Charge Full
30 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Termination Secretary Company With Name
6 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Accounts With Accounts Type Group
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Resolution
18 May 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
14 May 2010
AA01Change of Accounting Reference Date
Legacy
14 May 2010
MG01MG01
Legacy
11 May 2010
MG02MG02
Legacy
11 May 2010
MG02MG02
Legacy
27 March 2010
MG01MG01
Legacy
21 August 2009
395Particulars of Mortgage or Charge
Legacy
17 August 2009
88(2)Return of Allotment of Shares
Resolution
17 August 2009
RESOLUTIONSResolutions
Legacy
17 August 2009
123Notice of Increase in Nominal Capital
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288aAppointment of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
288bResignation of Director or Secretary
Legacy
17 August 2009
287Change of Registered Office
Incorporation Company
22 April 2009
NEWINCIncorporation