Company NameFloseal Industrial Products Limited
Company StatusDissolved
Company Number06916795
CategoryPrivate Limited Company
Incorporation Date27 May 2009(14 years, 11 months ago)
Dissolution Date29 January 2013 (11 years, 3 months ago)
Previous NameFloseal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Neil Matthew Heywood
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Woodhouse Gardens
Rastrick
Brighouse
HD6 3UH
Director NameMr Ian Michael Marray
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Beresford Road
Oxton
Wirral
Merseyside
CH43 1XG
Wales
Director NameMr Paul Francis Marray
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Caulfield Drive
Greasby
Wirral
Merseyside
CH49 1SN
Wales
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Location

Registered AddressUnit 6 Royd Business Park, Dye House Lane
Brighouse
West Yorkshire
HD6 1LL
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

40 at £1Neil Matthew Heywood
40.00%
Ordinary
30 at £1Ian Michael Marray
30.00%
Ordinary
30 at £1Paul Francis Marray
30.00%
Ordinary

Financials

Year2014
Net Worth-£13,783
Cash£3,833
Current Liabilities£31,635

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
16 October 2012First Gazette notice for voluntary strike-off (1 page)
8 October 2012Application to strike the company off the register (3 pages)
8 October 2012Application to strike the company off the register (3 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(5 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-15
  • GBP 100
(5 pages)
15 June 2012Registered office address changed from 27 Woodhouse Gardens Rastrick Brighouse HD6 3UH on 15 June 2012 (1 page)
15 June 2012Registered office address changed from 27 Woodhouse Gardens Rastrick Brighouse HD6 3UH on 15 June 2012 (1 page)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 February 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
16 September 2010Current accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
10 June 2010Director's details changed for Neil Matthew Heywood on 27 May 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Neil Matthew Heywood on 27 May 2010 (2 pages)
10 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
4 March 2010Company name changed floseal LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-02
(2 pages)
16 February 2010Change of name notice (2 pages)
16 February 2010Change of name notice (2 pages)
16 June 2009Ad 09/06/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
16 June 2009Ad 09/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 May 2009Director appointed neil matthew heywood (2 pages)
29 May 2009Director appointed paul francis marray (2 pages)
29 May 2009Director appointed ian michael marray (2 pages)
29 May 2009Appointment terminated director paul graeme (1 page)
29 May 2009Registered office changed on 29/05/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
29 May 2009Director appointed neil matthew heywood (2 pages)
29 May 2009Appointment Terminated Director paul graeme (1 page)
29 May 2009Director appointed ian michael marray (2 pages)
29 May 2009Registered office changed on 29/05/2009 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
29 May 2009Director appointed paul francis marray (2 pages)
27 May 2009Incorporation (16 pages)
27 May 2009Incorporation (16 pages)