Company NameAdemco-Seal
Company StatusDissolved
Company Number02091463
CategoryPrivate Unlimited Company
Incorporation Date20 January 1987(37 years, 3 months ago)
Dissolution Date19 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Frank Wotton
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2002)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Secretary NameMr Derek Frank Wotton
NationalityBritish
StatusClosed
Appointed12 August 1992(5 years, 6 months after company formation)
Appointment Duration9 years, 6 months (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Queensberry Avenue
Copford
Colchester
Essex
CO6 1YN
Director NameMarcel Andre Kiffen
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityDutch
StatusClosed
Appointed04 September 1998(11 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 19 February 2002)
RoleCompany Director
Correspondence AddressRoadborst 1
Deventer 7423 Ed
Holland
Director NameRowland Clive Ashby
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 16 April 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNortons Farm Spurlands End Road
Great Kingshill
High Wycombe
Buckinghamshire
HP15 6PF
Director NameRonald James Naples
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1992(5 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 August 1995)
RoleChairman/Chief Executive Officer
Correspondence Address411 Wister Road
Wynnewood Pennsylvania 19096
Usa
Foreign
Director NameMr Rudolph Manning Peins
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1992(5 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 January 1993)
RoleSenior Vice President
Correspondence Address24 East Riding Drive
Cherry Hill
New Jersey 08003
Foreign
Director NameMr Dennis Salvatore Pizzica
Date of BirthMay 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 1995)
RoleTreasurer
Correspondence Address32 Duncan Lane
Springfield
Pennsylvania 19064
United States
Director NameWilliam Ernest Precious
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 November 1995)
RoleVice-President
Correspondence Address262 Washington Road
Woodbury
Connecticut 06798
United States
Director NameMr William Everett Chandler
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 1993(6 years after company formation)
Appointment Duration2 years, 9 months (resigned 09 November 1995)
RoleSenior Vice President
Correspondence Address228 Spring Road
Malvern Pennsylvania 19035
Usa
Foreign
Director NameMr David Anthony Weatherly
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 September 1998)
RoleManaging Director
Correspondence AddressBriarswood Lucks Lane
Howe Street
Great Waltham
Essex
CM3 1BP

Location

Registered AddressChester Hall Lane
Basildon
Essex
SS14 3BG
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts3 December 2000 (23 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
19 September 2001Application for striking-off (1 page)
22 August 2001Return made up to 12/08/01; full list of members (6 pages)
18 June 2001Accounts for a dormant company made up to 3 December 2000 (8 pages)
18 August 2000Return made up to 12/08/00; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 28 November 1999 (8 pages)
17 August 1999Return made up to 12/08/99; full list of members (6 pages)
1 July 1999Secretary's particulars changed;director's particulars changed (1 page)
27 May 1999Accounts for a dormant company made up to 29 November 1998 (8 pages)
21 October 1998New director appointed (2 pages)
21 October 1998Director resigned (1 page)
20 August 1998Return made up to 12/08/98; no change of members (4 pages)
28 April 1998Accounts for a dormant company made up to 30 November 1997 (8 pages)
1 October 1997Accounts for a dormant company made up to 30 November 1996 (8 pages)
18 August 1997Return made up to 12/08/97; no change of members (4 pages)
16 August 1996Return made up to 12/08/96; full list of members (6 pages)
10 July 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 July 1996Full accounts made up to 3 December 1995 (8 pages)
14 December 1995Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(2 pages)
22 November 1995Re-registration of Memorandum and Articles (1 page)
22 November 1995Stat dec under section 498B (4 pages)
22 November 1995Application for reregistration from LTD to UNLTD (4 pages)
22 November 1995Members' assent for rereg from LTD to UNLTD (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
19 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(4 pages)
19 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 September 1995Full accounts made up to 27 November 1994 (17 pages)
4 September 1995Director resigned (2 pages)
15 August 1995Return made up to 12/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)