Company NameSealant Assessment & Training Limited
Company StatusDissolved
Company Number06710863
CategoryPrivate Limited Company
Incorporation Date30 September 2008(15 years, 7 months ago)
Dissolution Date26 June 2018 (5 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Robert Jimmy Murphy
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2010(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 26 June 2018)
RoleConsultant Trainer
Country of ResidenceEngland
Correspondence Address15 Wrose Grove
Bradford
West Yorkshire
BD2 1PQ
Secretary NameMiss Nicola Murphy
StatusClosed
Appointed15 March 2010(1 year, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 26 June 2018)
RoleCompany Director
Correspondence Address15 Wrose Grove
Bradford
West Yorkshire
BD2 1PQ
Director NameMr Michael Thomas Robert Edmund
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRose Cottage Huntingford
Wotton Under Edge
South Gloucestershire
GL12 8EX
Wales
Director NameMr Peter Charles Osment
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Phoenix Way
Portishead
Bristol
North Somerset
BS20 7GP
Secretary NameMr Michael Thomas Robert Edmund
StatusResigned
Appointed30 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressThe Rose Huntingford
Wotton-Under-Edge
South Gloucestershire
GL12 8EX
Wales

Location

Registered Address15 Wrose Grove
Bradford
West Yorkshire
BD2 1PQ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishWrose
WardWindhill and Wrose
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£7
Current Liabilities£1,414

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

26 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2018First Gazette notice for voluntary strike-off (1 page)
3 April 2018Application to strike the company off the register (3 pages)
15 December 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
15 December 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
3 October 2017Compulsory strike-off action has been discontinued (1 page)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
8 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(3 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
2 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
4 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
21 December 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
15 March 2010Appointment of Mr Robert Jimmy Murphy as a director (2 pages)
15 March 2010Termination of appointment of Peter Osment as a director (1 page)
15 March 2010Termination of appointment of Michael Edmund as a secretary (1 page)
15 March 2010Appointment of Miss Nicola Murphy as a secretary (1 page)
15 March 2010Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 15 March 2010 (1 page)
15 March 2010Appointment of Miss Nicola Murphy as a secretary (1 page)
15 March 2010Appointment of Mr Robert Jimmy Murphy as a director (2 pages)
15 March 2010Termination of appointment of Michael Edmund as a secretary (1 page)
15 March 2010Termination of appointment of Michael Edmund as a director (1 page)
15 March 2010Registered office address changed from Oriel Lodge Oriel Road Cheltenham Gloucestershire GL50 1XN on 15 March 2010 (1 page)
15 March 2010Termination of appointment of Peter Osment as a director (1 page)
15 March 2010Termination of appointment of Michael Edmund as a director (1 page)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
5 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
18 February 2009Director's change of particulars / michael edmund / 30/09/2008 (1 page)
18 February 2009Director's change of particulars / michael edmund / 30/09/2008 (1 page)
30 September 2008Incorporation (18 pages)
30 September 2008Incorporation (18 pages)