Company NameSealant Corporation Limited
Company StatusDissolved
Company Number04063790
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 7 months ago)
Dissolution Date14 November 2006 (17 years, 4 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 Alexander Howard Bakal
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Salisbury Road
Heath Park
Romford
Essex
RM2 5TP
Secretary NameMrs Linda Eve Bakal
NationalityBritish
StatusClosed
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address55 Salisbury Road
Heath Park
Romford
Essex
RM2 5TP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

14 November 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2006First Gazette notice for voluntary strike-off (1 page)
19 June 2006Application for striking-off (1 page)
7 October 2005Return made up to 01/09/05; full list of members (2 pages)
7 October 2005Accounts for a dormant company made up to 31 August 2005 (2 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
1 September 2004Return made up to 01/09/04; full list of members (6 pages)
10 June 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
29 August 2003Return made up to 01/09/03; full list of members (6 pages)
25 July 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
18 March 2003Registered office changed on 18/03/03 from: carlton baker clarke greenwood house, new london road chelmsford essex CM2 0PP (1 page)
30 September 2002Return made up to 01/09/02; full list of members (6 pages)
2 May 2002Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
2 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
28 September 2001Return made up to 01/09/01; full list of members (6 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New secretary appointed (2 pages)
8 September 2000Secretary resigned (1 page)
8 September 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page)
1 September 2000Incorporation (18 pages)