About

Registered Number: 01457962
Date of Incorporation: 31/10/1979 (44 years and 6 months ago)
Company Status: Liquidation
Registered Address: SEALES MCLEAN LIMITED, C/O Mazars Llp 45 Church Street, Birmingham, B3 2RT

 

Seales Mclean Ltd was setup in 1979, it's status at Companies House is "Liquidation". We don't know the number of employees at the company. The companies directors are Baxter, Michael John, Mclean, Lesley Karen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAXTER, Michael John N/A 21 November 2003 1
MCLEAN, Lesley Karen N/A 21 November 2003 1

Filing History

Document Type Date
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2020
AD01 - Change of registered office address 29 September 2020
RESOLUTIONS - N/A 25 September 2020
LIQ01 - N/A 25 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 25 September 2020
RESOLUTIONS - N/A 01 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2020
SH19 - Statement of capital 01 July 2020
CAP-SS - N/A 01 July 2020
CS01 - N/A 10 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 26 June 2018
TM01 - Termination of appointment of director 13 March 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 28 September 2017
AP01 - Appointment of director 11 July 2017
CH01 - Change of particulars for director 28 February 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 25 January 2016
TM01 - Termination of appointment of director 23 October 2015
TM01 - Termination of appointment of director 22 October 2015
AP01 - Appointment of director 22 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 13 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AP02 - Appointment of corporate director 24 September 2014
RESOLUTIONS - N/A 04 August 2014
AP01 - Appointment of director 19 February 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 15 January 2014
CH01 - Change of particulars for director 12 November 2013
AA - Annual Accounts 25 September 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 19 March 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 14 April 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 22 February 2007
AA - Annual Accounts 06 April 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 11 October 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 16 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 26 January 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288c - Notice of change of directors or secretaries or in their particulars 19 August 2004
353 - Register of members 06 March 2004
363s - Annual Return 23 February 2004
225 - Change of Accounting Reference Date 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 December 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 13 January 2003
AA - Annual Accounts 06 March 2002
363s - Annual Return 06 February 2002
AA - Annual Accounts 08 March 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 09 March 2000
363a - Annual Return 25 February 2000
AA - Annual Accounts 22 June 1999
363a - Annual Return 12 February 1999
363a - Annual Return 06 March 1998
363(190) - N/A 06 March 1998
AA - Annual Accounts 04 February 1998
AA - Annual Accounts 15 January 1997
363s - Annual Return 15 January 1997
363s - Annual Return 24 January 1996
AA - Annual Accounts 12 January 1996
363s - Annual Return 08 March 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 22 February 1994
AA - Annual Accounts 06 February 1994
363s - Annual Return 27 January 1993
AA - Annual Accounts 18 January 1993
363s - Annual Return 23 January 1992
AA - Annual Accounts 23 January 1992
288 - N/A 19 April 1991
363a - Annual Return 19 March 1991
AA - Annual Accounts 07 February 1991
288 - N/A 03 January 1991
288 - N/A 24 August 1990
288 - N/A 04 May 1990
AUD - Auditor's letter of resignation 18 April 1990
AA - Annual Accounts 13 March 1990
363 - Annual Return 13 March 1990
288 - N/A 06 February 1990
AA - Annual Accounts 24 January 1989
363 - Annual Return 24 January 1989
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
AA - Annual Accounts 27 July 1987
363 - Annual Return 27 July 1987
395 - Particulars of a mortgage or charge 12 February 1987
AA - Annual Accounts 04 August 1986
363 - Annual Return 04 August 1986
363 - Annual Return 25 July 1986

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 04 February 1987 Fully Satisfied

N/A

Assignment 27 September 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.