Company NameSealmart Limited
Company StatusDissolved
Company Number03082243
CategoryPrivate Limited Company
Incorporation Date20 July 1995(28 years, 9 months ago)
Dissolution Date21 October 1997 (26 years, 6 months ago)
Previous NameV.M.A. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Faulds Thomas Mwambingu
Date of BirthDecember 1950 (Born 73 years ago)
NationalityTanzanian
StatusClosed
Appointed28 July 1995(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 21 October 1997)
RoleMedical Doctor
Correspondence Address44 St James Avenue
Chester
Cheshire
CH2 1NJ
Wales
Secretary NameMr Ernest William O'Brien
NationalityBritish
StatusClosed
Appointed28 July 1995(1 week, 1 day after company formation)
Appointment Duration2 years, 2 months (closed 21 October 1997)
RoleAccountant
Country of ResidenceWales
Correspondence AddressThe Limes
Lixwm
Holywell
Flintshire
CH8 8LU
Wales
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 1995(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressSearlmart House
Bryn Hilyn Lane
Mold
Clwyd
CH7 1JY
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold

Accounts

Latest Accounts31 July 1996 (27 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

21 October 1997Final Gazette dissolved via voluntary strike-off (1 page)
1 July 1997First Gazette notice for voluntary strike-off (1 page)
6 June 1997Return made up to 20/07/96; full list of members (6 pages)
19 May 1997Application for striking-off (1 page)
6 May 1997Accounts for a dormant company made up to 31 July 1996 (2 pages)
7 August 1995Company name changed V.M.A. LIMITED\certificate issued on 08/08/95 (4 pages)
4 August 1995Director resigned (2 pages)
4 August 1995Secretary resigned (2 pages)
4 August 1995New secretary appointed (2 pages)
4 August 1995New director appointed (2 pages)
1 August 1995Registered office changed on 01/08/95 from: dudley miles company searches 7 leonard street london EC2A 4AQ (1 page)
20 July 1995Incorporation (26 pages)