Company NameSure Seal Windows Limited
Company StatusDissolved
Company Number02848272
CategoryPrivate Limited Company
Incorporation Date26 August 1993(30 years, 8 months ago)
Dissolution Date8 September 1998 (25 years, 8 months ago)

Business Activity

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

Directors

Director NameRaymond Henry Wells
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address1 Hardwick Court
Hartlepool
Cleveland
TS26 0AZ
Director NameRaymond Wells
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address278 Stockton Road
Hartlepool
Cleveland
TS25 1JR
Secretary NameRaymond Henry Wells
NationalityBritish
StatusClosed
Appointed01 November 1993(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 08 September 1998)
RoleCompany Director
Correspondence Address1 Hardwick Court
Hartlepool
Cleveland
TS26 0AZ
Director NameRonald Wilfred Clarke
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 1993)
RoleTimber Merchant
Correspondence Address16 Bedburn
Rickleton
Washington
Tyne & Wear
NE38 9HT
Director NameMr Andrew Barclay Winney
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 1993)
RoleTimber Importer
Country of ResidenceEngland
Correspondence AddressGreystones Grange
Carlton
Stockton-On-Tees
Cleveland
Secretary NameMr Andrew Barclay Winney
NationalityBritish
StatusResigned
Appointed14 September 1993(2 weeks, 5 days after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 1993)
RoleTimber Importer
Country of ResidenceEngland
Correspondence AddressGreystones Grange
Carlton
Stockton-On-Tees
Cleveland
Director NameNoel Coward
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 months after company formation)
Appointment Duration6 days (resigned 01 November 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
83 High Street
Yarm
Cleveland
TS15 9BG
Secretary NameMr Roman John Ivanec
NationalityBritish
StatusResigned
Appointed26 October 1993(2 months after company formation)
Appointment Duration6 days (resigned 01 November 1993)
RoleSolicitor
Correspondence AddressThe Manor House 83 High Street
Norton
Stockton On Tees
Cleveland
TS20 1AE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed26 August 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressHunter House Industrial Estate
Hartlepool
Cleveland
TS25 2BS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Accounts

Latest Accounts31 August 1995 (28 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 September 1998Final Gazette dissolved via compulsory strike-off (1 page)
9 January 1998Receiver ceasing to act (1 page)
9 January 1998Receiver's abstract of receipts and payments (2 pages)
1 December 1997Administrative Receiver's report (16 pages)
18 February 1997Appointment of receiver/manager (1 page)
22 August 1996Return made up to 26/08/96; full list of members (6 pages)
21 September 1995Return made up to 26/08/95; full list of members (6 pages)
24 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)