Company NameSealants - Express Limited
Company StatusDissolved
Company Number03783055
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)
Dissolution Date6 January 2004 (20 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald William Stern
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 August 1999(2 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Arlington Court, Kenton Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4JR
Secretary NameMr David Nicholas Brown
NationalityBritish
StatusClosed
Appointed18 June 2002(3 years after company formation)
Appointment Duration1 year, 6 months (closed 06 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Elstree Gardens
Sandringham Park
Blyth
Northumberland
NE24 3RW
Director NameMr Stephen Leslie Doberman
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LA
Secretary NameMr Barry Neil Speker
NationalityBritish
StatusResigned
Appointed21 June 1999(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 13 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address11 Westfield
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4YE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressC/O Alfas Group Ltd
Bentall Business Park
Glover District 11 Washington
Tyne & Wear
NE37 3JD
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2003Resolutions
  • RES13 ‐ App auds fix remunerati 30/04/03
(1 page)
28 August 2003Resolutions
  • RES13 ‐ Various 30/04/03
(1 page)
4 August 2003Application for striking-off (1 page)
19 June 2003Return made up to 07/06/03; full list of members (6 pages)
3 April 2003Secretary resigned (1 page)
4 February 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
5 August 2002New secretary appointed (2 pages)
5 August 2002Registered office changed on 05/08/02 from: gibb chambers 52 westgate road newcastle upon tyne tyne & wear NE1 5XU (1 page)
17 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
15 February 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 June 2000Return made up to 07/06/00; full list of members (6 pages)
2 September 1999New director appointed (2 pages)
23 August 1999Director resigned (1 page)
9 July 1999Director resigned (1 page)
9 July 1999New secretary appointed (2 pages)
9 July 1999New director appointed (2 pages)
9 July 1999Registered office changed on 09/07/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
9 July 1999Secretary resigned (1 page)
7 June 1999Incorporation (12 pages)