Company NameSealant Solution Specialists Limited
Company StatusDissolved
Company Number06898395
CategoryPrivate Limited Company
Incorporation Date7 May 2009(14 years, 11 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Charles William Gore
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2009(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address41 Avenue Road
Witham
Essex
CM8 2DP
Secretary NameCheryl Jane Baxter
StatusResigned
Appointed07 May 2009(same day as company formation)
RoleCompany Director
Correspondence Address63 Carraways
Witham
Essex
CM8 1XW

Location

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

Shareholders

100 at £1Charles Gore
100.00%
Ordinary

Financials

Year2014
Net Worth£17,258
Cash£14,357
Current Liabilities£13,880

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2014Voluntary strike-off action has been suspended (1 page)
2 August 2014Voluntary strike-off action has been suspended (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
1 July 2014Application to strike the company off the register (3 pages)
1 July 2014Application to strike the company off the register (3 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
12 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 November 2012Termination of appointment of Cheryl Baxter as a secretary (1 page)
15 November 2012Termination of appointment of Cheryl Baxter as a secretary (1 page)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for Mr Charles William Gore on 7 May 2010 (2 pages)
10 May 2010Director's details changed for Mr Charles William Gore on 7 May 2010 (2 pages)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Cheryl Jane Baxter on 7 May 2010 (1 page)
10 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for Cheryl Jane Baxter on 7 May 2010 (1 page)
10 May 2010Director's details changed for Mr Charles William Gore on 7 May 2010 (2 pages)
10 May 2010Secretary's details changed for Cheryl Jane Baxter on 7 May 2010 (1 page)
7 May 2009Incorporation (16 pages)
7 May 2009Incorporation (16 pages)