Company NameSealstone Limited
DirectorsGeoffrey John Crabtree and Gillian Elizabeth Crabtree
Company StatusDissolved
Company Number00381487
CategoryPrivate Limited Company
Incorporation Date2 July 1943(80 years, 10 months ago)
Previous NameHenry Starnes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Geoffrey John Crabtree
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(48 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBicknor Park
Hollingbourne
Kent
ME17 1PQ
Director NameGillian Elizabeth Crabtree
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 1991(48 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence AddressBicknor Park
Hollingbourne
Maidstone
Kent
ME17 1QP
Secretary NameMr Mark Edward Davis
NationalityBritish
StatusCurrent
Appointed27 July 1993(50 years, 1 month after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address62 Pier Avenue
Herne Bay
Kent
CT6 8PG
Secretary NameGillian Elizabeth Crabtree
NationalityBritish
StatusResigned
Appointed16 November 1991(48 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 July 1993)
RoleCompany Director
Correspondence AddressBicknor Park
Hollingbourne
Maidstone
Kent
ME17 1QP
Director NamePaul Roy Crampton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(50 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 1994)
RoleProperty Manager
Correspondence Address406 London Road
Ditton
Aylesford
Kent
ME20 6DA

Location

Registered Address64-66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1992 (31 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 June 1999Dissolved (1 page)
15 March 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 February 1999Liquidators statement of receipts and payments (5 pages)
28 August 1998Receiver ceasing to act (1 page)
28 August 1998Receiver's abstract of receipts and payments (3 pages)
19 June 1998Liquidators statement of receipts and payments (4 pages)
30 January 1998Liquidators statement of receipts and payments (4 pages)
29 December 1997Receiver's abstract of receipts and payments (3 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
26 February 1997Liquidators statement of receipts and payments (5 pages)
2 December 1996Receiver's abstract of receipts and payments (3 pages)
1 August 1996Liquidators statement of receipts and payments (5 pages)
19 January 1996Liquidators statement of receipts and payments (5 pages)
19 December 1995Receiver's abstract of receipts and payments (6 pages)
28 February 1995Administrative Receiver's report (12 pages)
17 January 1995Notice of vacation of office of voluntary liquidator (1 page)
19 December 1994Appointment of receiver/manager (1 page)
12 December 1994Statement of affairs (10 pages)
12 December 1994Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 December 1994Appointment of a voluntary liquidator (1 page)
19 October 1994Director resigned (2 pages)
3 December 1993Return made up to 16/11/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
24 August 1993Particulars of mortgage/charge (3 pages)
4 April 1993Accounts for a small company made up to 31 May 1992 (6 pages)
18 September 1992Declaration of satisfaction of mortgage/charge (1 page)
4 March 1992Particulars of mortgage/charge (3 pages)
25 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 August 1991Declaration of satisfaction of mortgage/charge (1 page)
18 June 1991Particulars of mortgage/charge (4 pages)
12 June 1991Particulars of mortgage/charge (3 pages)
29 January 1991Full accounts made up to 31 May 1990 (8 pages)
8 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 September 1990Particulars of mortgage/charge (3 pages)
1 August 1990Particulars of mortgage/charge (3 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 July 1990Registered office changed on 19/07/90 from: 71, bank street, maidstone, kent. ME14 1SN (1 page)
30 May 1989Declaration of satisfaction of mortgage/charge (1 page)
17 February 1989Particulars of mortgage/charge (3 pages)
7 December 1988Declaration of satisfaction of mortgage/charge (1 page)
2 July 1943Certificate of incorporation (1 page)
2 July 1943Incorporation (16 pages)