Company NameDraftseal (Midlands) Limited
Company StatusDissolved
Company Number02669038
CategoryPrivate Limited Company
Incorporation Date6 December 1991(32 years, 5 months ago)
Dissolution Date30 June 1998 (25 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Brian Porter
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1991(same day as company formation)
RoleSales/Marketing Manager
Correspondence Address46 Sandbach Road South
Alsager
Stoke On Trent
Staffordshire
ST7 2LP
Secretary NameVictoria Clare Millward
NationalityBritish
StatusClosed
Appointed06 December 1991(same day as company formation)
RoleSecretary
Correspondence Address287 Princes Road
Hartshill
Stoke On Trent
ST4 7JT
Director NameDavid Millward
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 30 June 1998)
RoleManager
Correspondence Address287 Princes Road
Hartshill
Stoke On Trent
ST4 7JT
Director NameVictoria Clare Millward
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1996(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (closed 30 June 1998)
RoleSecretary
Correspondence Address287 Princes Road
Hartshill
Stoke On Trent
ST4 7JT
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed03 December 1991
Appointment Duration3 days (resigned 06 December 1991)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1991
Appointment Duration3 days (resigned 06 December 1991)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressLyndale House
46 Sandbach Road South
Alsager
Stoke On Trent
ST7 2LP
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Accounts

Latest Accounts31 May 1996 (27 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

30 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
10 March 1998First Gazette notice for voluntary strike-off (1 page)
27 January 1998Application for striking-off (1 page)
6 April 1997Accounts for a small company made up to 31 May 1996 (4 pages)
28 January 1997Return made up to 06/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 1996New director appointed (2 pages)
2 August 1996New director appointed (2 pages)
3 June 1996Accounts for a small company made up to 31 May 1995 (6 pages)
9 May 1996Registered office changed on 09/05/96 from: adelphi chambers, 30 hoghton street southport merseyside PR9 0NZ (1 page)
4 December 1995Return made up to 06/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)