WGD025 LIMITED



Company Documents

DateDescription
10/10/1710 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/07/1725 July 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/07/1713 July 2017 APPLICATION FOR STRIKING-OFF

View Document

28/03/1728 March 2017 28/03/17 STATEMENT OF CAPITAL GBP 1

View Document

08/03/178 March 2017 SOLVENCY STATEMENT DATED 24/02/17

View Document

08/03/178 March 2017 REDUCE ISSUED CAPITAL 24/02/2017

View Document

08/03/178 March 2017 STATEMENT BY DIRECTORS

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

07/01/167 January 2016 SECRETARY APPOINTED MR IAIN ANGUS JONES

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROWN

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT BROWN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
04/02/134 February 2013 COMPANY NAME CHANGED SEABOARD LLOYD LIMITED CERTIFICATE ISSUED ON 04/02/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
03/02/123 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 20/07/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THAMES PLAZA 5 PINE TREES CHERTSEY LANE STAINES MIDDLESEX TW18 3DT

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 31/12/2010

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MUIRHEAD BIRNIE BROWN / 31/12/2010

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

06/09/106 September 2010 SECRETARY APPOINTED MR ROBERT MUIRHEAD BIRNIE BROWN

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

24/12/0924 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR IAN JOHNSON / 10/12/2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAR

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S PARTICULARS IAN JOHNSON

View Document

20/02/0920 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN JOHNSON / 16/02/2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0423 February 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

31/12/0031 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

31/12/9931 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/10/997 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/997 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 09/10/98 S252 DISP LAYING ACC 09/10/98 S386 DIS APP AUDS 09/10/98

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 09/10/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

11/04/9811 April 1998 NEW SECRETARY APPOINTED

View Document

11/04/9811 April 1998 SECRETARY RESIGNED

View Document

17/03/9817 March 1998 RETURN MADE UP TO 15/06/97; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 REGISTERED OFFICE CHANGED ON 06/02/98 FROM: YARMOUTH MARINE BASE SOUTH DENES ROAD GREAT YARMOUTH NORFOLK NR30 3LY

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

31/12/9731 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

25/02/9725 February 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 31/12/96

View Document



24/01/9724 January 1997 COMPANY NAME CHANGED SEALAND INDUSTRIES LIMITED CERTIFICATE ISSUED ON 24/01/97

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/11/9629 November 1996 REGISTERED OFFICE CHANGED ON 29/11/96 FROM: THE SHIPYARD BRIDGE RD BARROW-IN-FURNESS CUMBRIA,LA14 1AF

View Document

29/11/9629 November 1996 NEW SECRETARY APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 SECRETARY RESIGNED

View Document

10/07/9610 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

15/06/9615 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/9630 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/96

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 06/03/96

View Document

12/01/9612 January 1996 SECRETARY RESIGNED

View Document

22/12/9522 December 1995 DIRECTOR RESIGNED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9514 July 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

25/03/9525 March 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

03/03/953 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 COMPANY NAME CHANGED SEABOARD LLOYD LIMITED CERTIFICATE ISSUED ON 22/02/95

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/943 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9415 July 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 15/06/94; FULL LIST OF MEMBERS

View Document

26/03/9426 March 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS

View Document

27/03/9327 March 1993 FULL ACCOUNTS MADE UP TO 27/03/93

View Document

28/07/9228 July 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

30/05/9230 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9228 March 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

11/03/9211 March 1992 RETURN MADE UP TO 15/06/91; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 15/06/91 FULL LIST NOF

View Document

31/01/9231 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9224 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: 89 SANDYFORD RD NEWCASTLE UPON TYNE NE99 1PL

View Document

25/09/9125 September 1991 REGISTERED OFFICE CHANGED ON 25/09/91 FROM: G OFFICE CHANGED 25/09/91 89 SANDYFORD RD NEWCASTLE UPON TYNE NE99 1PL

View Document

25/09/9125 September 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/9116 August 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/918 May 1991 ACCOUNTING REF. DATE EXT FROM 02/03 TO 31/03

View Document

30/03/9130 March 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/916 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9027 June 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/11/8917 November 1989 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

18/07/8918 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8917 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/891 April 1989 FULL ACCOUNTS MADE UP TO 01/04/89

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: C/O MESSRS. PRICE WATERHOUSE 35 MOSLEY ST NEWCASTLE NE1 1YF

View Document

09/02/899 February 1989 REGISTERED OFFICE CHANGED ON 09/02/89 FROM: G OFFICE CHANGED 09/02/89 C/O MESSRS. PRICE WATERHOUSE 35 MOSLEY ST NEWCASTLE NE1 1YF

View Document

27/09/8827 September 1988 DIRECTOR RESIGNED

View Document

27/09/8827 September 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 28/06/88; FULL LIST OF MEMBERS

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: G OFFICE CHANGED 07/07/88 PO BOX 17 GRAZEBROOK HOUSE PEAR TREE LANE DUDLEY W MIDLANDS DY2 0XE

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: PO BOX 17 GRAZEBROOK HOUSE PEAR TREE LANE DUDLEY W MIDLANDS DY2 0XE

View Document

02/04/882 April 1988 FULL ACCOUNTS MADE UP TO 02/04/88

View Document

31/03/8831 March 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

31/03/8831 March 1988 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/03/8822 March 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/885 February 1988 23/10/87 FULL LIST NOF

View Document

05/02/885 February 1988 RETURN MADE UP TO 23/10/87; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 AUDITOR'S RESIGNATION

View Document

25/01/8825 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/886 January 1988 ADOPT MEM AND ARTS 271187

View Document

04/01/884 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/877 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/872 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8728 March 1987 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

09/10/869 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/8616 September 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/865 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

29/03/8629 March 1986 FULL ACCOUNTS MADE UP TO 29/03/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company