Company NameSuffolk Sealed Units Limited
Company StatusDissolved
Company Number02335279
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameFrank Leslie Hall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2005)
RoleSales Director
Correspondence Address114 Main Road
Romford
RM2 5JB
Secretary NameRoger Bukin
NationalityBritish
StatusClosed
Appointed01 April 1999(10 years, 2 months after company formation)
Appointment Duration5 years, 10 months (closed 15 February 2005)
RoleCompany Director
Correspondence Address37 Village Close
Hoddesdon
Hertfordshire
EN11 0GJ
Director NameMrs Brenda Eve
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleDouble Glazing Manufacturer
Correspondence AddressClaret Cottage
Church Street
Kenninghall
Norfolk
NR16 2EP
Director NameMr Michael James Eve
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration8 years, 2 months (resigned 31 March 2000)
RoleDouble Glazing Manufacturer
Correspondence AddressClaret Cottage
Church Street
Kenninghall
Norfolk
NR16 2EP
Director NameJanet Barbara Smith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleDouble Glazing Manufacturer
Correspondence AddressGlenmore Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Secretary NameJanet Barbara Smith
NationalityBritish
StatusResigned
Appointed16 January 1992(3 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressGlenmore Glebe Road
Ramsden Bellhouse
Billericay
Essex
CM11 1RL
Director NameStephen William Mantle
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1994(5 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 October 1999)
RoleSealed Unit Manufacturer
Correspondence Address4 New North Road
Attleborough
Norfolk
NR17 2BJ
Director NameClive Eve
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(9 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 October 1999)
RoleDouble Glazed Unit Fabrication
Correspondence AddressFlinders The Street
Redgrave
Diss
Norfolk
IP22 1RY
Director NameBrian Peter Smith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(10 years, 2 months after company formation)
Appointment Duration4 months (resigned 31 July 1999)
RoleAgent & Consultant
Correspondence AddressGlenmore
Glebe Road, Ramsden Bellhouse
Billericay
Essex
CM11 1RL

Location

Registered Address820a Green Lanes
London
N21 2RT
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardBush Hill Park
Built Up AreaGreater London

Financials

Year2014
Net Worth-£67
Current Liabilities£116

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2004Application for striking-off (1 page)
28 October 2003Full accounts made up to 31 December 2002 (11 pages)
19 February 2003Return made up to 16/01/03; full list of members (6 pages)
10 October 2002Full accounts made up to 31 December 2001 (11 pages)
10 October 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
19 April 2002Full accounts made up to 31 May 2001 (11 pages)
23 January 2002Return made up to 16/01/02; full list of members (6 pages)
31 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2000Full accounts made up to 31 May 2000 (11 pages)
22 November 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
8 August 2000Registered office changed on 08/08/00 from: 5 homerton ind park harling road snetterton norfolk NR16 2JU (1 page)
8 August 2000Director resigned (1 page)
1 March 2000Return made up to 16/01/00; full list of members (7 pages)
17 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
25 November 1999Director resigned (1 page)
24 November 1999New secretary appointed (2 pages)
24 November 1999New director appointed (2 pages)
14 April 1999Secretary resigned;director resigned (2 pages)
14 April 1999Director resigned (1 page)
13 April 1999New director appointed (2 pages)
14 March 1999Ad 24/02/99--------- £ si 76@1=76 £ ic 4/80 (2 pages)
18 January 1999Return made up to 16/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 January 1998Return made up to 16/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
22 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 January 1997Return made up to 16/01/97; no change of members (4 pages)
19 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1996Return made up to 16/01/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)