Company NameTechno-Seal (UK) Limited
DirectorRobert Ian Corner
Company StatusDissolved
Company Number03803812
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameRobert Ian Corner
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleSealant Specialist
Correspondence Address58 Bramley Way
Maylandsea
Maldon
Essex
CM3 6ES
Secretary NameCarol Jacqueline Corner
NationalityBritish
StatusCurrent
Appointed08 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address58 Bramley Way
Mayland
Chelmsford
Essex
CM3 6ES
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address1b The Svt Building
Holloway Road, Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£49,452
Cash£35,502
Current Liabilities£95,516

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2008Dissolved (1 page)
27 October 2007Completion of winding up (1 page)
21 November 2005Order of court to wind up (1 page)
2 September 2005Return made up to 08/07/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 August 2004Return made up to 08/07/04; full list of members (6 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 08/07/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(6 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
24 September 2002Return made up to 08/07/02; full list of members (6 pages)
10 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 September 2001Return made up to 08/07/01; full list of members (6 pages)
10 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 July 2000Return made up to 08/07/00; full list of members (6 pages)
25 May 2000Accounting reference date shortened from 31/07/00 to 31/03/00 (1 page)
23 July 1999Registered office changed on 23/07/99 from: 21 bentalls complex colchester road maldon essex CM9 4NW (1 page)
23 July 1999New director appointed (2 pages)
23 July 1999New secretary appointed (2 pages)
15 July 1999Director resigned (1 page)
15 July 1999Registered office changed on 15/07/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 July 1999Secretary resigned (1 page)
8 July 1999Incorporation (17 pages)