Company NameSeed & Venture Capital Limited
Company StatusDissolved
Company Number00388679
CategoryPrivate Limited Company
Incorporation Date12 July 1944(79 years, 3 months ago)
Dissolution Date17 July 2001 (22 years, 2 months ago)
Previous NamesTML (1995) Limited and UK Seed Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameChristopher Guy Perry
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1992(47 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressHullbush House
Church Road
Mountnessing
Essex
CM13 1UH
Secretary NameJacqueline Elizabeth Atkinson
NationalityBritish
StatusClosed
Appointed15 May 1997(52 years, 10 months after company formation)
Appointment Duration4 years, 2 months (closed 17 July 2001)
RoleSecretary
Correspondence AddressHullbush House Church Road
Mountnessing
Brentwood
Essex
CM13 1UH
Director NameMr David Graham Perry
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(47 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressLittle Sir Hughes, West Hanningfield Road
Great Baddow
Chelmsford
Essex
CM2 7SZ
Secretary NameChristopher Guy Perry
NationalityBritish
StatusResigned
Appointed02 April 1992(47 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressHullbush House
Church Road
Mountnessing
Essex
CM13 1UH
Secretary NameJune Patricia Baines
NationalityBritish
StatusResigned
Appointed15 July 1993(49 years after company formation)
Appointment Duration3 years, 10 months (resigned 15 May 1997)
RoleCompany Director
Correspondence Address4 Dart Close
Witham
Essex
CM8 1UA

Location

Registered AddressHullbush House
Church Road
Mountnessing
Essex
CM13 1UH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishMountnessing
WardIngatestone, Fryerning and Mountnessing

Accounts

Latest Accounts31 December 2000 (22 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2001Full accounts made up to 31 December 2000 (4 pages)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
13 February 2001Application for striking-off (1 page)
11 September 2000Full accounts made up to 31 December 1999 (4 pages)
10 April 2000Return made up to 02/04/00; full list of members (6 pages)
15 June 1999Full accounts made up to 31 December 1998 (4 pages)
13 April 1999Return made up to 02/04/99; no change of members (4 pages)
18 April 1998Return made up to 02/04/98; no change of members (4 pages)
14 April 1998Full accounts made up to 31 December 1997 (3 pages)
16 April 1997Full accounts made up to 31 December 1996 (3 pages)
14 April 1997Return made up to 02/04/97; full list of members (6 pages)
13 December 1996Company name changed tml (1995) LIMITED\certificate issued on 16/12/96 (2 pages)
5 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 April 1996Return made up to 02/04/96; no change of members (4 pages)
13 October 1995Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(18 pages)
9 October 1995Company name changed truline manufacturing LIMITED\certificate issued on 10/10/95 (6 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
10 April 1995Return made up to 02/04/95; no change of members (4 pages)