Founded in 1988, Sprayseal Contracts Ltd have registered office in Manchester, it's status at Companies House is "Dissolved". Sprayseal Contracts Ltd is VAT Registered in the UK. There are 3 directors listed as Clapham, David Cameron, Glover, Deborah Ann, Northover, Phillipa Jayne for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAPHAM, David Cameron | N/A | 31 July 1993 | 1 |
GLOVER, Deborah Ann | 12 November 1992 | 11 July 1994 | 1 |
NORTHOVER, Phillipa Jayne | 12 November 1992 | 11 July 1994 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 August 2019 | |
LIQ14 - N/A | 17 May 2019 | |
AD01 - Change of registered office address | 22 March 2018 | |
RESOLUTIONS - N/A | 16 March 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 March 2018 | |
LIQ02 - N/A | 16 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 23 December 2017 | |
AA - Annual Accounts | 20 December 2017 | |
AD01 - Change of registered office address | 20 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 December 2017 | |
PSC01 - N/A | 14 July 2017 | |
PSC01 - N/A | 14 July 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 19 August 2016 | |
CS01 - N/A | 15 August 2016 | |
AR01 - Annual Return | 29 July 2015 | |
AA - Annual Accounts | 16 July 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
CH03 - Change of particulars for secretary | 08 April 2015 | |
CH01 - Change of particulars for director | 08 April 2015 | |
CH03 - Change of particulars for secretary | 08 April 2015 | |
AR01 - Annual Return | 28 August 2014 | |
AA - Annual Accounts | 15 April 2014 | |
AR01 - Annual Return | 09 August 2013 | |
AA - Annual Accounts | 20 March 2013 | |
DISS40 - Notice of striking-off action discontinued | 17 November 2012 | |
AR01 - Annual Return | 14 November 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 November 2012 | |
AA - Annual Accounts | 27 February 2012 | |
AR01 - Annual Return | 09 August 2011 | |
AA - Annual Accounts | 04 April 2011 | |
AR01 - Annual Return | 23 August 2010 | |
AA - Annual Accounts | 22 March 2010 | |
AA - Annual Accounts | 16 October 2009 | |
363a - Annual Return | 17 July 2009 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 30 July 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 23 October 2006 | |
363a - Annual Return | 26 July 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363a - Annual Return | 28 July 2005 | |
363s - Annual Return | 15 September 2004 | |
AA - Annual Accounts | 07 June 2004 | |
363s - Annual Return | 30 July 2003 | |
AA - Annual Accounts | 02 April 2003 | |
363s - Annual Return | 25 July 2002 | |
AA - Annual Accounts | 01 June 2002 | |
AA - Annual Accounts | 01 November 2001 | |
363s - Annual Return | 08 August 2001 | |
AA - Annual Accounts | 10 October 2000 | |
363s - Annual Return | 28 July 2000 | |
395 - Particulars of a mortgage or charge | 18 April 2000 | |
363s - Annual Return | 03 August 1999 | |
AA - Annual Accounts | 14 April 1999 | |
363s - Annual Return | 22 July 1998 | |
AA - Annual Accounts | 19 March 1998 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 16 July 1997 | |
AA - Annual Accounts | 28 October 1996 | |
363s - Annual Return | 03 September 1996 | |
363s - Annual Return | 03 August 1995 | |
AA - Annual Accounts | 09 March 1995 | |
363s - Annual Return | 11 August 1994 | |
288 - N/A | 18 July 1994 | |
288 - N/A | 18 July 1994 | |
AA - Annual Accounts | 13 April 1994 | |
RESOLUTIONS - N/A | 16 March 1994 | |
RESOLUTIONS - N/A | 16 March 1994 | |
363b - Annual Return | 08 December 1993 | |
287 - Change in situation or address of Registered Office | 28 October 1993 | |
288 - N/A | 20 October 1993 | |
288 - N/A | 20 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 23 September 1993 | |
288 - N/A | 05 August 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 June 1993 | |
288 - N/A | 08 June 1993 | |
288 - N/A | 08 June 1993 | |
MEM/ARTS - N/A | 25 February 1993 | |
CERTNM - Change of name certificate | 03 December 1992 | |
AA - Annual Accounts | 24 July 1992 | |
363s - Annual Return | 24 July 1992 | |
287 - Change in situation or address of Registered Office | 25 February 1992 | |
287 - Change in situation or address of Registered Office | 21 October 1991 | |
AA - Annual Accounts | 21 October 1991 | |
363a - Annual Return | 21 October 1991 | |
AA - Annual Accounts | 17 February 1991 | |
363 - Annual Return | 17 February 1991 | |
RESOLUTIONS - N/A | 04 October 1989 | |
AA - Annual Accounts | 04 October 1989 | |
363 - Annual Return | 04 October 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 October 1989 | |
288 - N/A | 30 June 1988 | |
NEWINC - New incorporation documents | 21 June 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 April 2000 | Outstanding |
N/A |