Company NameSeismax Technology Limited
Company StatusDissolved
Company Number05877366
CategoryPrivate Limited Company
Incorporation Date14 July 2006(17 years, 9 months ago)
Dissolution Date22 November 2011 (12 years, 5 months ago)
Previous NameIntelligent Perimeter Security Solution Ltd

Business Activity

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

Directors

Director NameMr Martin Karl Aston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2006(4 months after company formation)
Appointment Duration5 years (closed 22 November 2011)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address73 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
Secretary NameD R Sefton & Co (Secretarial) Ltd. (Corporation)
StatusClosed
Appointed17 November 2006(4 months after company formation)
Appointment Duration5 years (closed 22 November 2011)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Andrew James Thompson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 09 November 2010)
RoleSales
Country of ResidenceEngland
Correspondence Address120 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6AH
Secretary NameSuzanne Elizabeth Farrar Thompson
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 25 April 2007)
RoleSecretary
Correspondence Address120 Harrogate Road
Rawdon
Leeds
West Yorkshire
LS19 6AH
Director NameNeil James Smith
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(4 months, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 October 2008)
RoleSecurity Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWindmill Farm, Windmill Lane
Drake Hill, Cumberworth
Huddersfield
West Yorkshire
HD8 8YD
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 July 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address73 Mobberley Road
Knutsford
Cheshire
WA16 8EQ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
9 August 2011First Gazette notice for voluntary strike-off (1 page)
27 July 2011Application to strike the company off the register (3 pages)
27 July 2011Application to strike the company off the register (3 pages)
29 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2011Termination of appointment of Andrew Thompson as a director (1 page)
29 March 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2011Termination of appointment of Andrew Thompson as a director (1 page)
4 October 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 14 July 2010 (1 page)
4 October 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1,000
(5 pages)
4 October 2010Annual return made up to 14 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1,000
(5 pages)
4 October 2010Secretary's details changed for D R Sefton & Co (Secretarial) Ltd. on 14 July 2010 (1 page)
19 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 14 July 2009 with a full list of shareholders (4 pages)
2 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
2 September 2009Accounts made up to 31 March 2009 (2 pages)
16 March 2009Return made up to 14/07/08; no change of members (6 pages)
16 March 2009Return made up to 14/07/08; no change of members (6 pages)
4 March 2009Registered office changed on 04/03/2009 from 2 spring bank new north road huddersfield w yorkshire HD1 2NS (1 page)
4 March 2009Registered office changed on 04/03/2009 from 2 spring bank new north road huddersfield w yorkshire HD1 2NS (1 page)
4 March 2009Accounts made up to 31 March 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 October 2008Appointment terminated director neil smith (1 page)
21 October 2008Appointment Terminated Director neil smith (1 page)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 October 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Return made up to 14/07/07; full list of members (3 pages)
4 October 2007Return made up to 14/07/07; full list of members (3 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Secretary resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007New secretary appointed (1 page)
3 May 2007Secretary resigned (1 page)
15 February 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
30 January 2007Ad 17/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 January 2007Company name changed intelligent perimeter security s olution LTD\certificate issued on 23/01/07 (2 pages)
23 January 2007Company name changed intelligent perimeter security s olution LTD\certificate issued on 23/01/07 (2 pages)
22 December 2006New director appointed (1 page)
22 December 2006New director appointed (1 page)
22 December 2006Registered office changed on 22/12/06 from: 141 union street oldham lancashire OL1 1TE (1 page)
22 December 2006Registered office changed on 22/12/06 from: 141 union street oldham lancashire OL1 1TE (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New director appointed (2 pages)
17 July 2006Secretary resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
14 July 2006Incorporation (9 pages)
14 July 2006Incorporation (9 pages)