Company NameVaseal Limited
DirectorsBarry Edward Allington and John Anthony Gorham
Company StatusDissolved
Company Number02731308
CategoryPrivate Limited Company
Incorporation Date15 July 1992(31 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameBarry Edward Allington
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 12 months
RoleEngineer
Correspondence Address15 Holly Road
Aldershot
Surrey
GU15 4AL
Director NameMr John Anthony Gorham
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleAdministrator
Correspondence Address10 Weybridge Mead
Yateley
Camberley
Surrey
GU17 7UX
Secretary NameBarry Edward Allington
NationalityBritish
StatusCurrent
Appointed23 December 1994(2 years, 5 months after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address15 Holly Road
Aldershot
Surrey
GU15 4AL
Director NameMrs Diana Elanor Seale
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address19 Milden Gardens
Frimley Green
Camberley
Surrey
GU16 6PU
Secretary NamePatricia Ann Richardson
NationalityBritish
StatusResigned
Appointed15 July 1992(same day as company formation)
RoleHouse Wife
Correspondence Address10 Weybridge Mead
Yateley
Camberley
Surrey
GU17 7UX
Secretary NameMrs Diana Elanor Seale
NationalityBritish
StatusResigned
Appointed01 May 1994(1 year, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 December 1994)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address19 Milden Gardens
Frimley Green
Camberley
Surrey
GU16 6PU
Secretary NameParicia Ann Gorham
NationalityBritish
StatusResigned
Appointed01 October 1994(2 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 December 1994)
RoleCompany Director
Correspondence Address10 Weybridge Mead
Yateley
Camberley
Surrey
GU17 7UX

Location

Registered AddressBrb Wilkins Kennedy
Elvaco House
180 High Street, Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

15 May 1998Liquidators statement of receipts and payments (5 pages)
15 May 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
25 February 1998Liquidators statement of receipts and payments (5 pages)
1 September 1997Liquidators statement of receipts and payments (5 pages)
4 September 1996Registered office changed on 04/09/96 from: 10 st marys court eastrop lane basingstoke hampshire RG21 4AT (1 page)
30 August 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 1996Appointment of a voluntary liquidator (1 page)
14 August 1996Registered office changed on 14/08/96 from: 7B high street bramley guildford surrey GU5 0HB (1 page)
12 March 1996Accounts for a small company made up to 31 July 1995 (5 pages)
18 July 1995Return made up to 15/07/95; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
24 May 1995Accounts for a small company made up to 31 July 1994 (4 pages)
5 May 1995New secretary appointed (2 pages)