Company NameNational Automotive Machinery Limited
Company StatusDissolved
Company Number01655822
CategoryPrivate Limited Company
Incorporation Date2 August 1982(41 years, 9 months ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NamesGenestry Limited and Sealey Power Welders Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMrs Patricia Dorothy Sealey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(8 years, 4 months after company formation)
Appointment Duration30 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr John Llewellyn Sealey
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed11 December 1990(8 years, 4 months after company formation)
Appointment Duration30 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMrs Patricia Dorothy Sealey
NationalityBritish
StatusClosed
Appointed11 December 1990(8 years, 4 months after company formation)
Appointment Duration30 years, 3 months (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £1John Llewelyn Sealey
50.00%
Ordinary
5k at £1Patricia Dorothy Sealey
50.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (4 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (3 pages)
12 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
21 January 2020Accounts for a dormant company made up to 30 April 2019 (7 pages)
2 December 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
18 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
22 January 2018Accounts for a dormant company made up to 30 April 2017 (7 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
27 January 2017Accounts for a dormant company made up to 30 April 2016 (7 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
26 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 10,000
(4 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
5 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 10,000
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (7 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(4 pages)
17 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 10,000
(4 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
11 January 2013Accounts for a dormant company made up to 30 April 2012 (7 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
18 January 2012Accounts for a dormant company made up to 30 April 2011 (8 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
19 January 2011Accounts for a dormant company made up to 30 April 2010 (8 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
22 January 2010Accounts for a dormant company made up to 30 April 2009 (8 pages)
7 January 2010Secretary's details changed for Patricia Dorothy Sealey on 10 December 2009 (1 page)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Patricia Dorothy Sealey on 10 December 2009 (2 pages)
7 January 2010Secretary's details changed for Patricia Dorothy Sealey on 10 December 2009 (1 page)
7 January 2010Director's details changed for John Llewelyn Sealey on 10 December 2009 (2 pages)
7 January 2010Director's details changed for Patricia Dorothy Sealey on 10 December 2009 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for John Llewelyn Sealey on 10 December 2009 (2 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
17 March 2009Accounts for a dormant company made up to 30 April 2008 (8 pages)
28 January 2009Return made up to 11/12/08; full list of members (4 pages)
28 January 2009Director and secretary's change of particulars / patricia sealey / 20/11/2008 (1 page)
28 January 2009Director and secretary's change of particulars / patricia sealey / 20/11/2008 (1 page)
28 January 2009Return made up to 11/12/08; full list of members (4 pages)
28 January 2009Director's change of particulars / john sealey / 20/11/2008 (1 page)
28 January 2009Director's change of particulars / john sealey / 20/11/2008 (1 page)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
11 January 2008Accounts for a dormant company made up to 30 April 2007 (7 pages)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Return made up to 11/12/07; full list of members (3 pages)
8 January 2008Director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
8 January 2008Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Registered office changed on 09/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
9 March 2007Registered office changed on 09/03/07 from: 18 sir isaac's walk colchester essex CO1 1JL (1 page)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
22 January 2007Accounts for a dormant company made up to 30 April 2006 (7 pages)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
8 January 2007Return made up to 11/12/06; full list of members (2 pages)
11 January 2006Return made up to 11/12/05; full list of members (7 pages)
11 January 2006Return made up to 11/12/05; full list of members (7 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
5 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 March 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 January 2005Return made up to 11/12/04; full list of members (7 pages)
7 January 2005Return made up to 11/12/04; full list of members (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (7 pages)
1 March 2004Full accounts made up to 30 April 2003 (7 pages)
7 January 2004Return made up to 11/12/03; full list of members (7 pages)
7 January 2004Return made up to 11/12/03; full list of members (7 pages)
17 January 2003Return made up to 11/12/02; full list of members (7 pages)
17 January 2003Return made up to 11/12/02; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
30 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
26 January 2002Return made up to 11/12/01; full list of members (6 pages)
26 January 2002Return made up to 11/12/01; full list of members (6 pages)
4 December 2001Full accounts made up to 30 April 2001 (6 pages)
4 December 2001Full accounts made up to 30 April 2001 (6 pages)
2 January 2001Full accounts made up to 30 April 2000 (6 pages)
2 January 2001Full accounts made up to 30 April 2000 (6 pages)
13 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 December 2000Return made up to 11/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
16 February 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (6 pages)
4 January 2000Return made up to 11/12/99; full list of members (6 pages)
4 January 2000Return made up to 11/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (7 pages)
22 December 1998Return made up to 11/12/98; no change of members (4 pages)
22 December 1998Return made up to 11/12/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
23 January 1998Full accounts made up to 31 March 1997 (7 pages)
13 January 1998Return made up to 11/12/97; full list of members (6 pages)
13 January 1998Return made up to 11/12/97; full list of members (6 pages)
9 December 1996Return made up to 11/12/96; no change of members (4 pages)
9 December 1996Return made up to 11/12/96; no change of members (4 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
5 December 1996Full accounts made up to 31 March 1996 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
13 December 1995Full accounts made up to 31 March 1995 (7 pages)
12 December 1995Return made up to 11/12/95; no change of members (4 pages)
12 December 1995Return made up to 11/12/95; no change of members (4 pages)