Stretford
Manchester
M32 0YL
Director Name | Mr Paul Stel |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 05 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2015) |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Icopal Limited Barton Dock Road Stretford Manchester M32 0YL |
Secretary Name | Mr Paul Stel |
---|---|
Status | Closed |
Appointed | 05 March 2014(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (closed 20 October 2015) |
Role | Company Director |
Correspondence Address | Icopal Limited Barton Dock Road Stretford Manchester M32 0YL |
Director Name | Mr Robert Kauffmann |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Engineer |
Country of Residence | United States |
Correspondence Address | 36 Star Lane Folkestone Kent CT19 4QQ |
Director Name | Mr Andrew Sargeant |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Star Lane Folkestone Kent CT19 4QQ |
Website | sealoflex.co.uk |
---|---|
Telephone | 01227 767577 |
Telephone region | Canterbury |
Registered Address | Icopal Limited Barton Dock Road Stretford Manchester M32 0YL |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | Icopal Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Director's details changed for Mr Paul Stel on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Paul Stel on 1 September 2015 (2 pages) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2015 | Application to strike the company off the register (3 pages) |
26 June 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
25 November 2014 | Director's details changed for Mr Paul Stel on 17 November 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Paul Stel on 17 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
10 April 2014 | Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England on 10 April 2014 (1 page) |
10 April 2014 | Register(s) moved to registered office address (1 page) |
10 April 2014 | Register(s) moved to registered office address (1 page) |
10 April 2014 | Registered office address changed from 2 Simmonds Road Wincheap Industrial Estate Canterbury Kent CT1 3RA England on 10 April 2014 (1 page) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
8 April 2014 | Register inspection address has been changed (1 page) |
8 April 2014 | Register inspection address has been changed (1 page) |
8 April 2014 | Register(s) moved to registered inspection location (1 page) |
26 March 2014 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Delandale House 37 Old Dover Road Canterbury Kent CT1 3JF on 26 March 2014 (1 page) |
18 March 2014 | Termination of appointment of Robert Kauffmann as a director (1 page) |
18 March 2014 | Appointment of Mr Paul Stel as a director (2 pages) |
18 March 2014 | Termination of appointment of Robert Kauffmann as a director (1 page) |
18 March 2014 | Termination of appointment of Robert Kauffmann as a director (1 page) |
18 March 2014 | Termination of appointment of Robert Kauffmann as a director (1 page) |
18 March 2014 | Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages) |
18 March 2014 | Appointment of Mr Paul Stel as a secretary (2 pages) |
18 March 2014 | Appointment of Mr Matthew James Mylrea Scoffield as a director (2 pages) |
18 March 2014 | Appointment of Mr Paul Stel as a secretary (2 pages) |
18 March 2014 | Appointment of Mr Paul Stel as a director (2 pages) |
26 February 2014 | Termination of appointment of Andrew Sargeant as a director (1 page) |
26 February 2014 | Termination of appointment of Andrew Sargeant as a director (1 page) |
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
18 December 2013 | Current accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (4 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 February 2012 | Director's details changed for Mr Andrew Sargeant on 1 January 2012 (2 pages) |
28 February 2012 | Director's details changed for Mr Andrew Sargeant on 1 January 2012 (2 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Director's details changed for Mr Andrew Sargeant on 1 January 2012 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (4 pages) |
12 April 2010 | Registered office address changed from 36 Star Lane Folkestone Kent CT19 4QQ United Kingdom on 12 April 2010 (1 page) |
12 April 2010 | Registered office address changed from 36 Star Lane Folkestone Kent CT19 4QQ United Kingdom on 12 April 2010 (1 page) |
15 January 2010 | Incorporation (24 pages) |
15 January 2010 | Incorporation (24 pages) |