About

Registered Number: 02269862
Date of Incorporation: 21/06/1988 (35 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/08/2019 (4 years and 8 months ago)
Registered Address: Peter House, Oxford Street, Manchester, M1 5AN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 13 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.