Company NameSealclear Limited
Company StatusDissolved
Company Number02479724
CategoryPrivate Limited Company
Incorporation Date12 March 1990(34 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Colin Andrew Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address29 Greenways
Esher
Surrey
KT10 0QH
Secretary NameDionne Cooper
NationalityAmerican
StatusCurrent
Appointed18 November 2003(13 years, 8 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence Address9 Amanda Circle
Windsor
Connecticut 06095
United States
Director NameChubb Management Services Limited (Corporation)
StatusCurrent
Appointed27 July 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury-On-Thames
Middlesex
TW16 7AR
Director NameWestminster Securities Limited (Corporation)
Date of BirthJanuary 1969 (Born 55 years ago)
StatusCurrent
Appointed27 July 2001(11 years, 4 months after company formation)
Appointment Duration22 years, 9 months
Correspondence AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
Director NameSamantha Crocker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 1994)
RoleSales Manager
Correspondence Address108 Guillemont Fieldst
Cove
Farnborough
Hampshire
GU14 9TJ
Director NameWilliam Molesworth St Aubyn
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 24 July 2001)
RoleComputer Consultant
Correspondence Address8 St Stephens Avenue
London
W12 8JH
Director NameEmma Molesworth-st Aubyn
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration9 years, 4 months (resigned 27 July 2001)
RoleTraining Consultant
Correspondence AddressEmtech House
Radcot Road
Faringdon
Oxfordshire
SN7 8DT
Secretary NameMr Ronald Anthony Robinson
NationalityBritish
StatusResigned
Appointed12 March 1992(2 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 August 1992)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Secretary NameMr Jeremiah Michal Powlest Colman
NationalityBritish
StatusResigned
Appointed01 September 1992(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 1999)
RoleSolicitor
Correspondence Address12 Eland Road
London
SW11 5JY
Director NameHoward Martin Letch
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(4 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 1996)
RoleSales/Marketing Director
Correspondence Address60b Rosebury Road
London
SW6 2NG
Secretary NameEmma Molesworth-st Aubyn
NationalityBritish
StatusResigned
Appointed01 April 1999(9 years after company formation)
Appointment Duration2 years, 3 months (resigned 24 July 2001)
RoleCompany Director
Correspondence AddressEmtech House
Radcot Road
Faringdon
Oxfordshire
SN7 8DT
Secretary NameSimon David Oliver
NationalityBritish
StatusResigned
Appointed24 July 2001(11 years, 4 months after company formation)
Appointment Duration3 days (resigned 27 July 2001)
RoleConsultant
Correspondence AddressHatton Farm
Radcot Road
Faringdon
Oxfordshire
SN7 8DT
Director NameJohn Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2001(11 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Farm
Manor Lane Farthinghoe
Brackley
Northamptonshire
NN13 5XT
Secretary NameRobert Christopher Hill
NationalityBritish
StatusResigned
Appointed27 July 2001(11 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 September 2001)
RoleCompany Director
Correspondence AddressSpringfield House
Churchlane, Church Mayfield
Ashbourne
Derbyshire
DE6 2JR
Secretary NameMr Arthur James Birchall
NationalityBritish
StatusResigned
Appointed28 September 2001(11 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 November 2003)
RoleCompany Director
Correspondence Address13 Normanhurst Drive
St Margarets
Twickenham
Middlesex
TW1 1NA

Location

Registered AddressChubb House
Staines Road West
Sunbury On Thames
Middlesex
TW16 7AR
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Financials

Year2014
Net Worth£635,491

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 December 2005Dissolved (1 page)
14 September 2005Return of final meeting in a members' voluntary winding up (3 pages)
28 February 2005Appointment of a voluntary liquidator (1 page)
28 February 2005Declaration of solvency (3 pages)
28 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 November 2004Full accounts made up to 31 December 2003 (14 pages)
12 October 2004Director resigned (1 page)
7 October 2004New director appointed (2 pages)
31 March 2004Return made up to 12/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 March 2004Full accounts made up to 31 December 2002 (14 pages)
2 March 2004Registered office changed on 02/03/04 from: cleveland house 33 king street london SW1Y 6RJ (1 page)
2 March 2004Location of register of members (1 page)
17 December 2003New secretary appointed (2 pages)
17 December 2003Secretary resigned (1 page)
31 March 2003Return made up to 12/03/03; full list of members (6 pages)
27 February 2003Auditor's resignation (3 pages)
14 January 2003Full accounts made up to 31 December 2001 (14 pages)
24 April 2002Secretary's particulars changed (1 page)
24 April 2002Director's particulars changed (1 page)
16 April 2002Registered office changed on 16/04/02 from: pentagon house sir frank whittle road derby derbyshire DE21 4XA (1 page)
9 April 2002Return made up to 12/03/02; full list of members (7 pages)
27 December 2001Auditor's resignation (1 page)
20 December 2001Accounting reference date shortened from 30/07/02 to 31/12/01 (1 page)
6 December 2001Full accounts made up to 27 July 2001 (17 pages)
5 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
21 August 2001New secretary appointed (2 pages)
21 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2001Resolutions
  • RES13 ‐ Re dividend 26/07/01
(1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (1 page)
8 August 2001Secretary resigned (1 page)
8 August 2001Registered office changed on 08/08/01 from: sealclear LTD c/o shaw & company 195 banbury road oxford oxfordshire OX2 7AR (1 page)
8 August 2001New secretary appointed (2 pages)
4 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2001Ad 29/04/94--------- £ si 5000@1 (2 pages)
30 March 2001Return made up to 12/03/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 July 2000 (7 pages)
1 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2000Registered office changed on 11/12/00 from: 3 worcester street oxford oxfordshire OX1 2PZ (1 page)
10 March 2000Return made up to 12/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 December 1999Accounts for a small company made up to 30 July 1999 (6 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
20 April 1999Return made up to 12/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999New secretary appointed (2 pages)
3 April 1999Director's particulars changed (1 page)
11 March 1999Return made up to 12/03/98; no change of members (4 pages)
29 July 1998Registered office changed on 29/07/98 from: rugby chambers 2 rugby street london WC1N 3QU (1 page)
29 April 1998Full accounts made up to 31 July 1997 (11 pages)
9 June 1997Return made up to 12/03/96; no change of members (4 pages)
9 June 1997Director's particulars changed (1 page)
16 May 1997Return made up to 12/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1997Full accounts made up to 31 July 1996 (11 pages)
12 August 1996Director resigned (1 page)
20 May 1996Full accounts made up to 31 July 1995 (12 pages)
7 March 1996Registered office changed on 07/03/96 from: 14 parkmead london SW15 5BS (1 page)
6 June 1995Particulars of mortgage/charge (4 pages)
17 March 1995Return made up to 12/03/95; full list of members (6 pages)
31 August 1994£ nc 1000/10000 29/07/94 (1 page)
4 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 March 1990Certificate of incorporation (1 page)