Company NameSprayseal Contracts Limited
Company StatusDissolved
Company Number02269862
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)
Dissolution Date17 August 2019 (4 years, 8 months ago)
Previous NameChemtec Linings Ltd

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMr Christopher Glover
NationalityEnglish
StatusClosed
Appointed30 June 1991(3 years after company formation)
Appointment Duration28 years, 1 month (closed 17 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Christopher Glover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 October 1993(5 years, 3 months after company formation)
Appointment Duration25 years, 10 months (closed 17 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr Richard Philip Northover
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 October 1993(5 years, 3 months after company formation)
Appointment Duration25 years, 10 months (closed 17 August 2019)
RoleCompany Director
Correspondence Address8 Eastway
Sale
Cheshire
M33 4DX
Director NameMr David Cameron Clapham
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressBollin House Blakeley Lane
Mobberley
Knutsford
Cheshire
WA16 7LX
Director NameMr Christopher Glover
Date of BirthDecember 1953 (Born 70 years ago)
NationalityEnglish
StatusResigned
Appointed30 June 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBollin House Mews Blakeley Lane
Mobberley
Knutsford
Cheshire
WA16 7LX
Director NameMrs Deborah Ann Glover
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1994)
RoleCompany Director
Correspondence AddressBollin House Blakeley Lane
Mobberley
Knutsford
Cheshire
WA16 7LX
Director NamePhillipa Jayne Northover
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1994)
RoleMarketing
Correspondence AddressBollin House
Blakeley Lane
Mobberley
Cheshire
WA16 7LX

Contact

Websitesprayseal.co.uk

Location

Registered AddressPeter House
Oxford Street
Manchester
M1 5AN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

7 at £1Mr Richard Northover
7.00%
Ordinary B
34 at £1Christopher Glover
34.00%
Ordinary A
33 at £1Mr Richard Northover
33.00%
Ordinary A
16 at £1Christopher Glover
16.00%
Ordinary B
10 at £1Phillipa Northover
10.00%
Ordinary B

Financials

Year2014
Net Worth-£48,887
Current Liabilities£216,662

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

13 April 2000Delivered on: 18 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

17 August 2019Final Gazette dissolved following liquidation (1 page)
17 May 2019Return of final meeting in a creditors' voluntary winding up (24 pages)
22 March 2018Registered office address changed from Bollin House Blakeley Lane Mobberley Knutsford WA16 7LX England to Peter House Oxford Street Manchester M1 5AN on 22 March 2018 (2 pages)
16 March 2018Statement of affairs (7 pages)
16 March 2018Appointment of a voluntary liquidator (3 pages)
16 March 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-02
(1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 December 2017Registered office address changed from 8 Eastway Sale Cheshire B33 4DX to Bollin House Blakeley Lane Mobberley Knutsford WA16 7LX on 20 December 2017 (1 page)
20 December 2017Registered office address changed from 8 Eastway Sale Cheshire B33 4DX to Bollin House Blakeley Lane Mobberley Knutsford WA16 7LX on 20 December 2017 (1 page)
20 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
14 July 2017Notification of Richard Northover as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Notification of Christopher Glover as a person with significant control on 15 July 2016 (2 pages)
14 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
14 July 2017Notification of Richard Northover as a person with significant control on 15 July 2016 (2 pages)
14 July 2017Notification of Christopher Glover as a person with significant control on 15 July 2016 (2 pages)
14 July 2017Notification of Christopher Glover as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Richard Northover as a person with significant control on 15 July 2016 (2 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
19 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
15 August 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
8 April 2015Director's details changed for Mr Richard Philip Northover on 23 March 2015 (2 pages)
8 April 2015Secretary's details changed for Christopher Glover on 23 March 2015 (1 page)
8 April 2015Director's details changed for Christopher Glover on 22 December 2014 (2 pages)
8 April 2015Director's details changed for Mr Richard Philip Northover on 23 March 2015 (2 pages)
8 April 2015Secretary's details changed for Christopher Glover on 22 December 2014 (1 page)
8 April 2015Director's details changed for Christopher Glover on 23 March 2015 (2 pages)
8 April 2015Secretary's details changed for Christopher Glover on 22 December 2014 (1 page)
8 April 2015Secretary's details changed for Christopher Glover on 23 March 2015 (1 page)
8 April 2015Director's details changed for Christopher Glover on 23 March 2015 (2 pages)
8 April 2015Director's details changed for Christopher Glover on 22 December 2014 (2 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
15 April 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
9 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
(6 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
20 March 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
14 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
17 July 2009Return made up to 14/07/09; full list of members (5 pages)
17 July 2009Return made up to 14/07/09; full list of members (5 pages)
9 September 2008Return made up to 14/07/08; full list of members (5 pages)
9 September 2008Return made up to 14/07/08; full list of members (5 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 August 2007Return made up to 14/07/07; full list of members (3 pages)
8 August 2007Return made up to 14/07/07; full list of members (3 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 July 2006Return made up to 14/07/06; full list of members (3 pages)
26 July 2006Return made up to 14/07/06; full list of members (3 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 July 2005Return made up to 14/07/05; no change of members (2 pages)
28 July 2005Return made up to 14/07/05; no change of members (2 pages)
15 September 2004Return made up to 14/07/04; full list of members (8 pages)
15 September 2004Return made up to 14/07/04; full list of members (8 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
30 July 2003Return made up to 14/07/03; full list of members (8 pages)
30 July 2003Return made up to 14/07/03; full list of members (8 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 April 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
25 July 2002Return made up to 14/07/02; full list of members (8 pages)
25 July 2002Return made up to 14/07/02; full list of members (8 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 June 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
8 August 2001Return made up to 14/07/01; full list of members (7 pages)
8 August 2001Return made up to 14/07/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
28 July 2000Return made up to 14/07/00; full list of members (7 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
3 August 1999Return made up to 14/07/99; full list of members (5 pages)
3 August 1999Return made up to 14/07/99; full list of members (5 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
16 July 1997Accounts for a small company made up to 31 December 1996 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
3 September 1996Return made up to 14/07/96; no change of members (4 pages)
3 September 1996Return made up to 14/07/96; no change of members (4 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
9 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
28 October 1993Registered office changed on 28/10/93 from: 42 station road cheadle hulme cheshire SK8 7AB (1 page)
28 October 1993Registered office changed on 28/10/93 from: 42 station road cheadle hulme cheshire SK8 7AB (1 page)
3 December 1992Company name changed chemtec linings LTD\certificate issued on 03/12/92 (2 pages)
3 December 1992Company name changed chemtec linings LTD\certificate issued on 03/12/92 (2 pages)
21 June 1988Incorporation (12 pages)
21 June 1988Incorporation (12 pages)