Company NameSeating, Design & Development Limited
Company StatusDissolved
Company Number03212743
CategoryPrivate Limited Company
Incorporation Date17 June 1996(27 years, 10 months ago)
Dissolution Date30 May 2000 (23 years, 10 months ago)
Previous NameNex Limited

Business Activity

Section CManufacturing
SIC 3430Manufacture motor vehicle & engine parts
SIC 29320Manufacture of other parts and accessories for motor vehicles

Directors

Director NameJohn Hugh Whelan
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1996(1 day after company formation)
Appointment Duration3 years, 11 months (closed 30 May 2000)
RoleConsultant
Correspondence Address28 Argyle Road
North Harrow
Middlesex
HA2 7AJ
Director NameDavid James Burgess
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 30 May 2000)
RoleConsultant
Correspondence Address8 James Street
Epping
Essex
CM16 6RR
Director NameMr Terence Glyn Moule
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1997(11 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (closed 30 May 2000)
RoleOsteopath
Correspondence AddressCheapside Farmhouse Cheapside Farm
Sandridgebury Lane
St Albans
Hertfordshire
AL3 6JF
Secretary NameRapid Business Services Limitd (Corporation)
StatusClosed
Appointed18 June 1996(1 day after company formation)
Appointment Duration3 years, 11 months (closed 30 May 2000)
Correspondence AddressThe Old County Court
2 High Street
Brentwood
Essex
CM14 4AB
Director NameMr Anthony Aplin
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1996(1 day after company formation)
Appointment DurationResigned same day (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Lower Road
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AS
Secretary NameNigel Edward Whittle
NationalityBritish
StatusResigned
Appointed18 June 1996(1 day after company formation)
Appointment DurationResigned same day (resigned 18 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Belsize Close
St Albans
Hertfordshire
AL4 9YD
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 June 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2nd Floor The Old County Court
2 High Street Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2000Secretary's particulars changed (1 page)
12 January 2000Registered office changed on 12/01/00 from: 2ND floor essex house 141 kings road brentwood essex CM14 4EG (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
27 August 1998Return made up to 17/06/98; full list of members (6 pages)
13 February 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
13 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 September 1997£ nc 2/1000 04/06/97 (1 page)
8 September 1997Return made up to 17/06/97; full list of members (6 pages)
8 September 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1997New director appointed (2 pages)
8 September 1997Ad 04/06/97--------- £ si 899@1=899 £ ic 1/900 (2 pages)
21 August 1997New director appointed (2 pages)
18 August 1997New secretary appointed (2 pages)
18 August 1997Secretary resigned (2 pages)
18 August 1997Director resigned (2 pages)
11 July 1997New director appointed (2 pages)
21 February 1997Company name changed nex LIMITED\certificate issued on 24/02/97 (2 pages)
25 June 1996Registered office changed on 25/06/96 from: international house the britannia suite manchester M3 2ER (1 page)
25 June 1996Secretary resigned (2 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996New director appointed (1 page)
25 June 1996Director resigned (2 pages)
17 June 1996Incorporation (10 pages)