Company NameSealoflex UK Ltd
Company StatusDissolved
Company Number07126635
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2682Manufacture other non-metal mineral
SIC 23990Manufacture of other non-metallic mineral products n.e.c.

Directors

Director NameMr Matthew James Mylrea Scoffield
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Paul Stel
Date of BirthJuly 1972 (Born 51 years ago)
NationalityDutch
StatusClosed
Appointed05 March 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Secretary NameMr Paul Stel
StatusClosed
Appointed05 March 2014(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 20 October 2015)
RoleCompany Director
Correspondence AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
Director NameMr Robert Kauffmann
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address36 Star Lane
Folkestone
Kent
CT19 4QQ
Director NameMr Andrew Sargeant
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Star Lane
Folkestone
Kent
CT19 4QQ

Contact

Websitesealoflex.co.uk
Telephone01227 767577
Telephone regionCanterbury

Location

Registered AddressIcopal Limited Barton Dock Road
Stretford
Manchester
M32 0YL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1Icopal Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Director's details changed for Mr Paul Stel on 1 September 2015 (2 pages)
1 September 2015Director's details changed for Mr Paul Stel on 1 September 2015 (2 pages)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2015Application to strike the company off the register (3 pages)
26 June 2015Application to strike the company off the register (3 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(5 pages)
25 November 2014Director's details changed for Mr Paul Stel on 17 November 2014 (2 pages)
25 November 2014Director's details changed for Mr Paul Stel on 17 November 2014 (2 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
10 April 2014Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England on 10 April 2014 (1 page)
10 April 2014Register(s) moved to registered office address (1 page)
10 April 2014Register(s) moved to registered office address (1 page)
10 April 2014Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England on 10 April 2014 (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register inspection address has been changed (1 page)
8 April 2014Register(s) moved to registered inspection location (1 page)
26 March 2014Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 26 March 2014 (1 page)
26 March 2014Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 26 March 2014 (1 page)
18 March 2014Termination of appointment of Robert Kauffmann as a director (1 page)
18 March 2014Appointment of Mr Paul Stel as a director (2 pages)
18 March 2014Termination of appointment of Robert Kauffmann as a director (1 page)
18 March 2014Termination of appointment of Robert Kauffmann as a director (1 page)
18 March 2014Termination of appointment of Robert Kauffmann as a director (1 page)
18 March 2014Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
18 March 2014Appointment of Mr Paul Stel as a secretary (2 pages)
18 March 2014Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages)
18 March 2014Appointment of Mr Paul Stel as a secretary (2 pages)
18 March 2014Appointment of Mr Paul Stel as a director (2 pages)
26 February 2014Termination of appointment of Andrew Sargeant as a director (1 page)
26 February 2014Termination of appointment of Andrew Sargeant as a director (1 page)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 2
(4 pages)
18 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 December 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 February 2012Director's details changed for Mr Andrew Sargeant on 1 January 2012 (2 pages)
28 February 2012Director's details changed for Mr Andrew Sargeant on 1 January 2012 (2 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mr Andrew Sargeant on 1 January 2012 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
12 April 2010Registered office address changed from 36 Star Lane Folkestone Kent CT19 4QQ United Kingdom on 12 April 2010 (1 page)
12 April 2010Registered office address changed from 36 Star Lane Folkestone Kent CT19 4QQ United Kingdom on 12 April 2010 (1 page)
15 January 2010Incorporation (24 pages)
15 January 2010Incorporation (24 pages)