Company NameProseal Limited
DirectorStephen Mark Malone
Company StatusActive
Company Number04643984
CategoryPrivate Limited Company
Incorporation Date22 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Mark Malone
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address2 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Secretary NameMr Stephen Mark Malone
NationalityBritish
StatusCurrent
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration20 years, 2 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address2 Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameMr Robert Julian Hargreaves
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(1 year, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 23 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighfield
148 Oxford Road
Macclesfield
Cheshire
SK11 8JY
Director NameGk Formations One Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN
Secretary NameGk Formations Two Limited (Corporation)
StatusResigned
Appointed22 January 2003(same day as company formation)
Correspondence Address2-14 Millgate
Stockport
Cheshire
SK1 2NN

Contact

Websiteproseal.com/online/
Telephone01625 856600
Telephone regionMacclesfield

Location

Registered Address38 Prestbury Road
Wilmslow
SK9 2LL
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Robert Julian Hargreaves
50.00%
Ordinary
10 at £1Stephen Mark Malone
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
16 November 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
14 June 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
14 June 2023Registered office address changed from Unit 5 Adlington Road Business Park Bollington Macclesfield Cheshire SK10 5HG England to 38 Prestbury Road Wilmslow SK9 2LL on 14 June 2023 (1 page)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
21 March 2023First Gazette notice for compulsory strike-off (1 page)
16 November 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
3 March 2022Confirmation statement made on 2 January 2022 with updates (4 pages)
23 November 2021Cessation of Robert Julian Hargreaves as a person with significant control on 23 November 2021 (1 page)
23 November 2021Termination of appointment of Robert Julian Hargreaves as a director on 23 November 2021 (1 page)
23 November 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
30 March 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 March 2021Registered office address changed from Unit B Adlington Industrial Estate Adlington Cheshire SK10 4NL to Unit 5 Adlington Road Business Park Bollington Macclesfield Cheshire SK10 5HG on 30 March 2021 (1 page)
20 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
15 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
8 May 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
11 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
5 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
18 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
10 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20
(5 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 20
(5 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
10 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
(5 pages)
5 January 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 20
(5 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
31 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20
(5 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20
(5 pages)
23 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 20
(5 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
5 November 2013Accounts for a dormant company made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (5 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
29 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
25 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (5 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
12 October 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 April 2010Director's details changed for Stephen Mark Malone on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Stephen Mark Malone on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Stephen Mark Malone on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Robert Julian Hargreaves on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Robert Julian Hargreaves on 1 October 2009 (2 pages)
6 April 2010Director's details changed for Robert Julian Hargreaves on 1 October 2009 (2 pages)
6 April 2010Annual return made up to 5 January 2010 with a full list of shareholders (5 pages)
25 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
25 June 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
29 January 2009Return made up to 05/01/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
18 November 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
28 March 2008Return made up to 05/01/08; full list of members (4 pages)
28 March 2008Return made up to 05/01/08; full list of members (4 pages)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
11 January 2007Return made up to 05/01/07; full list of members (7 pages)
11 January 2007Return made up to 05/01/07; full list of members (7 pages)
22 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 January 2006Return made up to 05/01/06; full list of members (7 pages)
10 January 2006Return made up to 05/01/06; full list of members (7 pages)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
9 January 2006Accounts for a dormant company made up to 31 January 2005 (1 page)
19 January 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
19 January 2005Return made up to 05/01/05; full list of members
  • 363(287) ‐ Registered office changed on 19/01/05
(7 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Ad 02/03/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
11 March 2004Secretary resigned (1 page)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
11 March 2004Ad 02/03/04--------- £ si 19@1=19 £ ic 1/20 (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 2-14 millgate stockport cheshire SK1 2NN (1 page)
11 March 2004Registered office changed on 11/03/04 from: 2-14 millgate stockport cheshire SK1 2NN (1 page)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned (1 page)
4 March 2004Company name changed gsf 158 LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed gsf 158 LIMITED\certificate issued on 04/03/04 (2 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 12/01/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 January 2003Incorporation (15 pages)
22 January 2003Incorporation (15 pages)