Company NameSequoia Diversified Products Limited
Company StatusDissolved
Company Number03300323
CategoryPrivate Limited Company
Incorporation Date9 January 1997(27 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)
Previous NamePylim Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Baltosiewich
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 1997(2 months after company formation)
Appointment Duration6 years, 7 months (closed 04 November 2003)
RoleExecutive
Correspondence Address78 Vaughan Ridge
Bloomfield Hills
Oakland
48304
Director NameJohn Bamberger
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 1997(2 months after company formation)
Appointment Duration6 years, 7 months (closed 04 November 2003)
RoleExecutive
Correspondence Address2712 Muirfield
Rochester Hills
Oakland
48306
Director NameAlan Wise
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed12 March 1997(2 months after company formation)
Appointment Duration6 years, 7 months (closed 04 November 2003)
RoleExecutive
Correspondence Address5849 Kingspointe Drive
Rochester Hills
Oakland
48306
Secretary NameMr Dirk Kjolhede
NationalityAmerican
StatusClosed
Appointed12 March 1997(2 months after company formation)
Appointment Duration6 years, 7 months (closed 04 November 2003)
RoleExecutive
Correspondence Address107 Squirrel Road
Auburn Hills
M14 48326
United States
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£234,097
Gross Profit£78,937
Net Worth-£8,488
Cash£2,445
Current Liabilities£133,948

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
18 January 2002Return made up to 09/01/02; no change of members (5 pages)
12 February 2001Return made up to 09/01/01; full list of members (6 pages)
1 February 2000Secretary's particulars changed (1 page)
1 February 2000Return made up to 09/01/00; no change of members (5 pages)
29 November 1999Full accounts made up to 31 December 1998 (11 pages)
21 June 1999Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page)
21 June 1999Full accounts made up to 31 December 1997 (8 pages)
14 January 1999Return made up to 09/01/99; no change of members (4 pages)
14 January 1998Return made up to 09/01/98; full list of members (6 pages)
19 May 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997Registered office changed on 02/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
2 April 1997Director resigned (1 page)
2 April 1997New director appointed (2 pages)
2 April 1997New director appointed (2 pages)
2 April 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned;director resigned (1 page)
26 February 1997Company name changed pylim LIMITED\certificate issued on 27/02/97 (2 pages)
9 January 1997Incorporation (16 pages)