Company NameCalifornia Seal & Fastener (UK) Limited
Company StatusDissolved
Company Number03011019
CategoryPrivate Limited Company
Incorporation Date18 January 1995(29 years, 3 months ago)
Dissolution Date18 August 1998 (25 years, 8 months ago)
Previous NameElmwell Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameThomas Melina
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 1995(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address10 Stewart Street
Hopkinton
Massachusetts
01748
Director NameGregory Seyfert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed08 February 1995(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address6997 Wolburn Court
Mountain View
California
94040
Secretary NameVictor De Rollo
NationalityAmerican
StatusClosed
Appointed08 February 1995(3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 18 August 1998)
RoleCompany Director
Correspondence Address1081 Cheswick Drive
San Jose
California
95112
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMiss Irene Lesley Harrison
NationalityBritish
StatusResigned
Appointed30 October 1995(9 months, 2 weeks after company formation)
Appointment Duration3 days (resigned 02 November 1995)
RoleSecretary
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 January 1995(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressErnest & Young
Norham House
12 New Bridge Street West
Newcastle Upon Tyne
NE1 8AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

18 August 1998Final Gazette dissolved via compulsory strike-off (1 page)
28 April 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1996Full accounts made up to 31 January 1996 (10 pages)
19 March 1996Return made up to 18/01/96; full list of members (6 pages)
6 November 1995Secretary resigned (2 pages)
2 November 1995New secretary appointed (2 pages)
2 November 1995Accounting reference date extended from 31/10 to 31/01 (1 page)
26 April 1995Ad 20/03/95--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
26 April 1995Accounting reference date notified as 31/10 (1 page)