Company NameSeal Machining Limited
Company StatusDissolved
Company Number06788731
CategoryPrivate Limited Company
Incorporation Date12 January 2009(15 years, 2 months ago)
Dissolution Date3 May 2011 (12 years, 11 months ago)
Previous NameIMCO (22009) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(2 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (closed 03 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingswood Close
Firbeck
Worksop
Nottinghamshire
S81 8LJ
Director NameMr Simon Paul Cuerden
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Flax Meadow
Lindley
Huddersfield
West Yorkshire
HD3 3ZN
Director NameMr Andrew Eyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Secretary NameMr Andrew Eyre
NationalityBritish
StatusResigned
Appointed28 January 2009(2 weeks, 2 days after company formation)
Appointment Duration1 month (resigned 02 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameIMCO Director Limited (Corporation)
StatusResigned
Appointed12 January 2009(same day as company formation)
Correspondence AddressC/O Irwin Mitchell Solicitors 2 Wellington Place
Leeds
West Yorkshire
LS1 4BZ

Location

Registered AddressButterthwaite Lane
Ecclesfield
Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011First Gazette notice for compulsory strike-off (1 page)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
19 January 2010Termination of appointment of Simon Cuerden as a director (1 page)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-01-19
  • GBP 100
(4 pages)
19 January 2010Termination of appointment of Simon Cuerden as a director (1 page)
14 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
14 May 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
11 March 2009Appointment Terminated Director and Secretary andrew eyre (1 page)
11 March 2009Appointment terminated director and secretary andrew eyre (1 page)
2 February 2009Director and secretary appointed andrew eyre (3 pages)
2 February 2009Appointment terminated director imco director LIMITED (1 page)
2 February 2009Director appointed andrew trevor england (3 pages)
2 February 2009Registered office changed on 02/02/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
2 February 2009Appointment Terminate, Director Imco Director LIMITED Logged Form (1 page)
2 February 2009Appointment terminate, director imco director LIMITED logged form (1 page)
2 February 2009Registered office changed on 02/02/2009 from c/o c/o irwin mitchell solicitors 2 wellington place leeds west yorkshire LS1 4BZ (1 page)
2 February 2009Director and secretary appointed andrew eyre (3 pages)
2 February 2009Appointment Terminated Director imco director LIMITED (1 page)
2 February 2009Ad 28/01/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
2 February 2009Director appointed andrew trevor england (3 pages)
2 February 2009Ad 28/01/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
31 January 2009Company name changed imco (22009) LIMITED\certificate issued on 02/02/09 (2 pages)
31 January 2009Company name changed imco (22009) LIMITED\certificate issued on 02/02/09 (2 pages)
12 January 2009Incorporation (21 pages)
12 January 2009Incorporation (21 pages)