Company NameSeal Security Services Limited
DirectorsMark Richard Wynne-Pedder and Liam Gerald Mulkeirins
Company StatusDissolved
Company Number02785886
CategoryPrivate Limited Company
Incorporation Date2 February 1993(31 years, 2 months ago)

Business Activity

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

Directors

Secretary NameMrs Anne Marie Curtin
NationalityIrish
StatusCurrent
Appointed03 February 1993(1 day after company formation)
Appointment Duration31 years, 2 months
RoleCo Director
Correspondence AddressLambton Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameMr Mark Richard Wynne-Pedder
Date of BirthJune 1965 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed17 June 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 10 months
RoleEvent Director
Country of ResidenceEngland
Correspondence AddressOld Sheepways The Broyle
Shortgate
Nr Lewes
East Sussex
BN8 6PH
Director NameLiam Gerald Mulkeirins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1996(3 years, 1 month after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address4 Warren Cottages
Horsham Road Handcross
Haywards Heath
West Sussex
RH17 6DJ
Director NameMrs Anne Marie Curtin
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed03 February 1993(1 day after company formation)
Appointment Duration3 years, 11 months (resigned 01 January 1997)
RoleCo Director
Correspondence AddressLambton Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameJohn Joseph Curtin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 01 March 1997)
RoleManaging Director
Correspondence AddressLambton Dukes Close
Gerrards Cross
Buckinghamshire
SL9 7LH
Director NameJames Patrick Grant Forman
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1995(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 13 March 1996)
RoleOperations Director
Correspondence Address4 Station Cottages
North Orbital Road Denham
Uxbridge
Middlesex
UB9 5EX
Director NameBrendan McCann
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 May 1996(3 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 April 1997)
RoleCompany Director
Correspondence Address5 Old Gannon Close
Moor Park
Northwood
Middlesex
NW9 0LH
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1993(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressC/O Chantrey Vellacott
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 February 2001Dissolved (1 page)
3 November 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
14 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
7 December 1998Liquidators statement of receipts and payments (5 pages)
5 June 1998Liquidators statement of receipts and payments (5 pages)
3 July 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1997Registered office changed on 09/06/97 from: seal house 10/11 heathfield terrace chiswick london W4 4JE (1 page)
6 June 1997Statement of affairs (17 pages)
6 June 1997Appointment of a voluntary liquidator (2 pages)
15 April 1997Director resigned (1 page)
12 March 1997Return made up to 02/02/97; no change of members (8 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
1 August 1996Particulars of mortgage/charge (7 pages)
29 July 1996New director appointed (2 pages)
24 April 1996Return made up to 02/02/96; full list of members (8 pages)
18 March 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
20 February 1996Registered office changed on 20/02/96 from: admirals quarters portsmouth road thames ditton surrey, KT7 0XA (1 page)
1 February 1996Accounting reference date extended from 31/01 to 30/04 (1 page)
24 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 October 1995£ nc 100/50000 15/09/95 (1 page)
12 October 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
12 October 1995Ad 15/09/95--------- £ si 20000@1=20000 £ ic 100/20100 (2 pages)
29 June 1995New director appointed (2 pages)
29 June 1995New director appointed (2 pages)
23 June 1995Full accounts made up to 31 January 1995 (14 pages)
24 March 1995Return made up to 02/02/95; no change of members (4 pages)