Company NameThermaseal (Bedford) Limited
Company StatusDissolved
Company Number01650683
CategoryPrivate Limited Company
Incorporation Date13 July 1982(41 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameAntonino Guiseppe D'Anna
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleAluminium Fabricator
Correspondence Address161 Goldington Road
Bedford
Bedfordshire
MK40 3EL
Director NameMr Antonino D'Anna
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleAssembler
Country of ResidenceEngland
Correspondence Address12 Greenshields Road
Bedford
Bedfordshire
MK40 3TT
Secretary NameAntonino Guiseppe D'Anna
NationalityBritish
StatusCurrent
Appointed27 July 1991(9 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address161 Goldington Road
Bedford
Bedfordshire
MK40 3EL
Director NameCarlo Cannatella
NationalityBritish
StatusCurrent
Appointed27 May 1992(9 years, 10 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Correspondence Address64 Strathmore Avenue
Hitchin
Hertfordshire
SG5 1ST

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1991 (32 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

26 February 1999Dissolved (1 page)
26 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
25 June 1998Liquidators statement of receipts and payments (5 pages)
6 January 1998Liquidators statement of receipts and payments (5 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
16 January 1997Liquidators statement of receipts and payments (5 pages)
25 July 1996Liquidators statement of receipts and payments (5 pages)
11 January 1996Liquidators statement of receipts and payments (5 pages)
21 September 1995Liquidators statement of receipts and payments (6 pages)