Company NameA.W. Sealing Systems Limited
Company StatusDissolved
Company Number02603582
CategoryPrivate Limited Company
Incorporation Date22 April 1991(33 years ago)
Dissolution Date1 September 2018 (5 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameAlan Howard Wylam
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1991(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Cottage
Trebullett
Launceston
Cornwall
PL15 9QA
Director NameMr Gianluigi Carrai
Date of BirthAugust 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressVia Mangini 41 - Livorno
Italy 57126
Foreign
Director NameMr Giancarlo Viviani
Date of BirthDecember 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressViale Rosa Del Tirreno 23 - Livorno
Italy 57126
Foreign
Secretary NameMrs Janet Muriel Wylam
NationalityBritish
StatusResigned
Appointed22 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressVictoria Cottage
Trebullett
Launceston
Cornwall
PL15 9QA
Director NameAlistair Gavin Wylam
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1997(5 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2000)
RoleCompany Director
Correspondence Address15 Rozeldene
Hindhead
Surrey
GU26 6TW
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed22 April 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameDecimal Place Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2006(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2010)
Correspondence Address8 Blandfield Road
London
SW12 8BG

Location

Registered Address8 Blandfield Road
London
SW12 8BG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£208,311
Cash£2,064
Current Liabilities£224,196

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

1 September 2018Final Gazette dissolved following liquidation (1 page)
23 November 2016Dissolution deferment (1 page)
23 November 2016Completion of winding up (1 page)
23 November 2016Dissolution deferment (1 page)
23 November 2016Completion of winding up (1 page)
22 December 2014Order of court to wind up (3 pages)
22 December 2014Order of court to wind up (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
11 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-11
  • GBP 1,000
(3 pages)
11 May 2013Annual return made up to 22 April 2013 with a full list of shareholders
Statement of capital on 2013-05-11
  • GBP 1,000
(3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
8 September 2012Compulsory strike-off action has been discontinued (1 page)
7 September 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
7 September 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
6 December 2011Compulsory strike-off action has been discontinued (1 page)
5 December 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
5 December 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
5 October 2011Compulsory strike-off action has been suspended (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
16 August 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
2 July 2010Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
2 July 2010Director's details changed for Alan Howard Wylam on 22 April 2010 (2 pages)
2 July 2010Director's details changed for Alan Howard Wylam on 22 April 2010 (2 pages)
2 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
2 July 2010Termination of appointment of Decimal Place Registrars Limited as a secretary (1 page)
2 July 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
19 May 2010Annual return made up to 22 April 2009 with a full list of shareholders (3 pages)
18 May 2010Annual return made up to 22 April 2008 with a full list of shareholders (3 pages)
18 May 2010Annual return made up to 22 April 2008 with a full list of shareholders (3 pages)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
3 February 2010Compulsory strike-off action has been discontinued (1 page)
2 February 2010Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 September 2009Compulsory strike-off action has been suspended (1 page)
12 September 2009Compulsory strike-off action has been suspended (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
19 December 2008Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
30 November 2007Return made up to 22/04/07; no change of members (6 pages)
30 November 2007Return made up to 22/04/07; no change of members (6 pages)
9 January 2007Return made up to 22/04/06; full list of members (6 pages)
9 January 2007Return made up to 22/04/06; full list of members (6 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2002 (4 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 June 2005Return made up to 22/04/05; full list of members (6 pages)
21 June 2005Return made up to 22/04/05; full list of members (6 pages)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
1 June 2004Compulsory strike-off action has been discontinued (1 page)
26 May 2004Return made up to 22/04/04; full list of members (6 pages)
26 May 2004Return made up to 22/04/04; full list of members (6 pages)
13 April 2004First Gazette notice for compulsory strike-off (1 page)
13 April 2004First Gazette notice for compulsory strike-off (1 page)
28 January 2003Return made up to 22/04/02; full list of members (6 pages)
28 January 2003Return made up to 22/04/02; full list of members (6 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
29 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 May 2001Return made up to 22/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
22 February 2001Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
22 February 2001Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/02/01
(6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
21 December 1999Full accounts made up to 30 April 1998 (13 pages)
21 December 1999Full accounts made up to 30 April 1998 (13 pages)
26 April 1999Return made up to 22/04/99; no change of members (4 pages)
26 April 1999Return made up to 22/04/99; no change of members (4 pages)
27 May 1998Return made up to 22/04/98; no change of members (4 pages)
27 May 1998Return made up to 22/04/98; no change of members (4 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
3 March 1998Accounts for a small company made up to 30 April 1997 (9 pages)
10 February 1998Registered office changed on 10/02/98 from: 72 high street haslemere surrey GU27 2HT (1 page)
10 February 1998Registered office changed on 10/02/98 from: 72 high street haslemere surrey GU27 2HT (1 page)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
27 April 1997Return made up to 22/04/97; full list of members (6 pages)
27 April 1997Return made up to 22/04/97; full list of members (6 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
5 March 1997Full accounts made up to 30 April 1996 (15 pages)
9 April 1996Return made up to 22/04/96; no change of members (4 pages)
9 April 1996Return made up to 22/04/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
28 April 1995Return made up to 22/04/95; full list of members (6 pages)
28 April 1995Return made up to 22/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)