Company NameSealtight Windows Limited
DirectorsPaul Bell and Keith Bell
Company StatusDissolved
Company Number02801259
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2523Manufacture of builders' ware of plastic
SIC 22230Manufacture of builders ware of plastic

Directors

Director NamePaul Bell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Correspondence Address11 Linton Road
Normanby
Middlesbrough
Cleveland
TS6 0HZ
Director NameKeith Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(1 year, 7 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address336 Marton Road
Middlesbrough
Cleveland
TS4 2NU
Secretary NamePaul Bell
NationalityBritish
StatusCurrent
Appointed30 November 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address11 Linton Road
Normanby
Middlesbrough
Cleveland
TS6 0HZ
Director NameKeith Bell
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993
Appointment Duration2 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence Address1 Tipton Close
Thornaby
Stockton On Tees
Cleveland
TS17 9QF
Director NamePaul Bell
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993
Appointment Duration2 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence Address11 Linton Road
Normanby
Middlesbrough
Cleveland
TS6 0HZ
Secretary NameKeith Bell
NationalityBritish
StatusResigned
Appointed15 March 1993
Appointment Duration2 months, 2 weeks (resigned 03 June 1993)
RoleCompany Director
Correspondence Address1 Tipton Close
Thornaby
Stockton On Tees
Cleveland
TS17 9QF
Director NameMrs Florence Bell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address22 Wye Street
Cleveland
TS4 2BB
Director NameTracy Carne
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 March 1996)
RoleCompany Director
Correspondence Address11 Linton Road
Normanby
Middlesbrough
Cleveland
TS6 0HZ
Secretary NameMrs Florence Bell
NationalityBritish
StatusResigned
Appointed03 June 1993(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address22 Wye Street
Cleveland
TS4 2BB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

17 May 1999Liquidators statement of receipts and payments (6 pages)
17 May 1999Return of final meeting in a members' voluntary winding up (4 pages)
2 December 1998Registered office changed on 02/12/98 from: units C26 & C27 wallis road tees court skippers industrial estate middlesborough cleveland TS6 6JB (1 page)
1 December 1998Declaration of solvency (3 pages)
1 December 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 December 1998Appointment of a voluntary liquidator (2 pages)
24 March 1998Return made up to 18/03/98; full list of members (6 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 March 1997Return made up to 18/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1996Accounts for a small company made up to 30 September 1996 (9 pages)
25 May 1996Return made up to 18/03/96; full list of members (8 pages)
25 May 1996Secretary's particulars changed;director's particulars changed (1 page)
25 May 1996Director's particulars changed (1 page)
13 May 1996Director resigned (1 page)
27 February 1996Accounting reference date extended from 31/03 to 30/09 (1 page)
11 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
11 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
27 April 1995Registered office changed on 27/04/95 from: unit 9 tees court skippers lane industrial estate middlesborough cleveland TS6 6DX (1 page)
28 March 1995Return made up to 18/03/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 March 1995Particulars of mortgage/charge (10 pages)