Sealord (europe) Limited LEEDS


Sealord (Europe) Limited was formally closed on 2021-08-13. Sealord (europe) was a private limited company that was located at 1 Bridgewater Place, Water Lane, Leeds, LS11 5QR, West Yorkshire. The company (incorporated on 1993-01-04) was run by 2 directors.
Director Gary N. who was appointed on 01 April 2017.
Director Steven Y. who was appointed on 01 September 2014.

The company was classified as "activities of other holding companies n.e.c." (64209). The most recent confirmation statement was sent on 2020-01-04 and last time the statutory accounts were sent was on 28 September 2018. 2016-01-04 was the date of the latest annual return.

Sealord (europe) Limited Address / Contact

Office Address 1 Bridgewater Place
Office Address2 Water Lane
Town Leeds
Post code LS11 5QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02776684
Date of Incorporation Mon, 4th Jan 1993
Date of Dissolution Fri, 13th Aug 2021
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 28 years old
Account next due date Wed, 30th Sep 2020
Account last made up date Fri, 28th Sep 2018
Next confirmation statement due date Mon, 15th Feb 2021
Last confirmation statement dated Sat, 4th Jan 2020

Company staff

Gary N.

Position: Director

Appointed: 01 April 2017

Steven Y.

Position: Director

Appointed: 01 September 2014

Adrian C.

Position: Director

Appointed: 18 December 2014

Resigned: 01 April 2017

Jason D.

Position: Director

Appointed: 06 December 2012

Resigned: 02 May 2014

David W.

Position: Director

Appointed: 06 December 2012

Resigned: 28 November 2014

Jason P.

Position: Director

Appointed: 31 July 2010

Resigned: 06 December 2012

Keith B.

Position: Director

Appointed: 26 February 2009

Resigned: 06 December 2012

Micheal G.

Position: Director

Appointed: 17 July 2008

Resigned: 10 November 2010

Terry H.

Position: Director

Appointed: 17 July 2008

Resigned: 01 November 2010

Graham S.

Position: Director

Appointed: 23 July 2007

Resigned: 01 September 2014

Stephen W.

Position: Director

Appointed: 22 December 2006

Resigned: 16 July 2008

Susan P.

Position: Secretary

Appointed: 09 March 2006

Resigned: 01 April 2017

Glenn T.

Position: Secretary

Appointed: 01 October 2003

Resigned: 09 March 2006

Douglas M.

Position: Director

Appointed: 01 November 2002

Resigned: 30 June 2007

Michael W.

Position: Secretary

Appointed: 22 June 2002

Resigned: 30 September 2003

Peter R.

Position: Secretary

Appointed: 29 April 2002

Resigned: 21 June 2002

Jonathan S.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2010

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 15 July 1997

Resigned: 29 April 2002

Paul M.

Position: Director

Appointed: 31 May 1995

Resigned: 22 December 2006

Philip L.

Position: Director

Appointed: 31 May 1995

Resigned: 31 October 2002

Cornelius M.

Position: Director

Appointed: 31 May 1995

Resigned: 31 May 1998

Philip S.

Position: Secretary

Appointed: 05 October 1994

Resigned: 13 February 1997

Clarks Nominees Limited

Position: Corporate Secretary

Appointed: 14 April 1993

Resigned: 05 October 1994

John G.

Position: Director

Appointed: 17 March 1993

Resigned: 31 May 1995

Bruce H.

Position: Director

Appointed: 17 March 1993

Resigned: 31 May 1995

Graham L.

Position: Director

Appointed: 17 March 1993

Resigned: 31 December 1994

Tipene O.

Position: Director

Appointed: 17 March 1993

Resigned: 31 May 1995

Whaimutu D.

Position: Director

Appointed: 17 March 1993

Resigned: 31 May 1995

Philip P.

Position: Director

Appointed: 17 March 1993

Resigned: 31 May 1995

Graeme W.

Position: Director

Appointed: 17 March 1993

Resigned: 31 May 1995

Martin R.

Position: Nominee Director

Appointed: 04 January 1993

Resigned: 17 March 1993

Daniel K.

Position: Director

Appointed: 04 January 1993

Resigned: 17 March 1993

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 January 1993

Resigned: 04 January 1994

Transport Operator Data

Unit 6-7
Address Enterprise Road , Caistor
City Market Rasen
Post code LN7 6PZ
Vehicles 3
Trailers 3

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Full accounts data made up to 2018-09-28
filed on: 10th, April 2019
Free Download (15 pages)

Company search