Company NameTypeseek Limited
Company StatusDissolved
Company Number02198890
CategoryPrivate Limited Company
Incorporation Date26 November 1987(36 years, 5 months ago)
Dissolution Date28 October 2003 (20 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameNigel Alan Sanderson
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(3 years, 4 months after company formation)
Appointment Duration12 years, 6 months (closed 28 October 2003)
RoleDesign Engineer
Correspondence Address57 Belmont Avenue
Wickford
Essex
SS12 0HG
Secretary NameKeith Phillip Sanderson
NationalityBritish
StatusClosed
Appointed18 December 2002(15 years after company formation)
Appointment Duration10 months, 2 weeks (closed 28 October 2003)
RoleCompany Director
Correspondence Address57 Belmont Avenue
Wickford
Essex
SS12 0HG
Director NameEdna Eileen Sanderson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address35 Lower Road
Hullbridge
Essex
SS5 6DE
Secretary NameEdna Eileen Sanderson
NationalityBritish
StatusResigned
Appointed05 April 1991(3 years, 4 months after company formation)
Appointment Duration11 years, 8 months (resigned 18 December 2002)
RoleCompany Director
Correspondence Address35 Lower Road
Hullbridge
Essex
SS5 6DE

Location

Registered Address57 Belmont Avenue
Wickford
Essex
SS12 0HG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon

Financials

Year2014
Net Worth-£471
Cash£5

Accounts

Latest Accounts5 April 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

28 October 2003Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
4 June 2003Application for striking-off (1 page)
18 February 2003Total exemption small company accounts made up to 5 April 2002 (4 pages)
11 February 2003Secretary resigned;director resigned (1 page)
11 February 2003New secretary appointed (2 pages)
11 February 2003Registered office changed on 11/02/03 from: 57 belmont avenue wickford essex SS12 0HG (1 page)
15 April 2002Return made up to 13/04/02; full list of members (6 pages)
12 September 2001Return made up to 13/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 2001Total exemption full accounts made up to 5 April 2001 (8 pages)
12 September 2001Registered office changed on 12/09/01 from: 2 crouch meadows hullbridge hockley essex SS5 6QF (1 page)
6 March 2001Accounting reference date extended from 31/01/01 to 05/04/01 (1 page)
11 August 2000Full accounts made up to 31 January 2000 (8 pages)
5 May 2000Return made up to 13/04/00; full list of members (6 pages)
24 August 1999Full accounts made up to 31 January 1999 (8 pages)
18 April 1999Return made up to 13/04/99; full list of members (6 pages)
13 June 1998Full accounts made up to 31 January 1998 (8 pages)
18 April 1998Return made up to 13/04/98; full list of members (6 pages)
20 June 1997Return made up to 13/04/97; full list of members (6 pages)
13 March 1997Full accounts made up to 31 January 1997 (7 pages)
21 October 1996Full accounts made up to 31 January 1996 (8 pages)
7 June 1996Return made up to 13/04/96; full list of members (6 pages)
7 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
31 May 1995Return made up to 13/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)