HAMPSON SEALS & GASKETS LIMITED

Register to unlock more data on OkredoRegister

HAMPSON SEALS & GASKETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02990616

Incorporation date

14/11/1994

Size

Dormant

Contacts

Registered address

Registered address

7 Harbour Building, Waterfront West, Brierley Hill, West Midlands DY5 1LNCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1994)
dot icon24/06/2013
Final Gazette dissolved via compulsory strike-off
dot icon11/03/2013
First Gazette notice for compulsory strike-off
dot icon07/02/2012
Director's details changed for Mr Ram Swamy on 2012-02-08
dot icon20/11/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon19/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon19/06/2011
Appointment of Mr Ram Swamy as a director
dot icon19/06/2011
Termination of appointment of Howard Kimberley as a director
dot icon15/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon10/08/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/08/2010
Termination of appointment of Kim Ward as a director
dot icon09/08/2010
Appointment of Malcolm George Dolan as a director
dot icon20/12/2009
Director's details changed for Kim Stephen Ward on 2009-12-11
dot icon16/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon07/10/2009
Director's details changed for Howard Kimberley on 2009-10-05
dot icon07/10/2009
Director's details changed for Kim Stephen Ward on 2009-10-05
dot icon24/08/2009
Accounts made up to 2009-03-31
dot icon22/12/2008
Accounts made up to 2008-03-31
dot icon16/11/2008
Return made up to 15/11/08; full list of members
dot icon28/01/2008
Accounts made up to 2007-03-31
dot icon14/11/2007
Return made up to 15/11/07; full list of members
dot icon16/11/2006
Return made up to 15/11/06; full list of members
dot icon08/11/2006
Accounts made up to 2006-03-31
dot icon30/01/2006
Accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 15/11/05; full list of members
dot icon04/09/2005
Secretary resigned
dot icon04/09/2005
New secretary appointed
dot icon16/12/2004
Accounts made up to 2004-03-31
dot icon15/11/2004
Return made up to 15/11/04; full list of members
dot icon09/09/2004
Secretary's particulars changed;director's particulars changed
dot icon21/11/2003
Return made up to 15/11/03; full list of members
dot icon24/09/2003
Accounts made up to 2003-03-31
dot icon18/03/2003
Full accounts made up to 2002-03-31
dot icon20/11/2002
Return made up to 15/11/02; full list of members
dot icon26/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/11/2001
Return made up to 15/11/01; full list of members
dot icon20/11/2001
Director's particulars changed
dot icon07/11/2001
New director appointed
dot icon02/10/2001
Secretary resigned
dot icon02/10/2001
New secretary appointed
dot icon09/05/2001
Director resigned
dot icon23/04/2001
New director appointed
dot icon06/03/2001
Declaration of assistance for shares acquisition
dot icon19/02/2001
Resolutions
dot icon20/11/2000
Return made up to 15/11/00; full list of members
dot icon12/11/2000
Full accounts made up to 2000-03-31
dot icon03/08/2000
Director resigned
dot icon14/03/2000
Return made up to 15/11/99; full list of members
dot icon04/01/2000
Full accounts made up to 1999-03-31
dot icon18/11/1998
Return made up to 15/11/98; full list of members
dot icon09/09/1998
Full accounts made up to 1997-12-31
dot icon06/04/1998
Certificate of change of name
dot icon06/04/1998
Memorandum and Articles of Association
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon08/03/1998
New director appointed
dot icon08/03/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon04/03/1998
Auditor's resignation
dot icon04/03/1998
Registered office changed on 05/03/98 from: 2B sidings court doncaster south yorkshire DN4 5NU
dot icon04/03/1998
Secretary resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
Director resigned
dot icon04/03/1998
New director appointed
dot icon04/03/1998
New secretary appointed
dot icon28/12/1997
Director's particulars changed
dot icon28/12/1997
Return made up to 15/11/97; full list of members
dot icon28/12/1997
Secretary resigned;director resigned
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
New director appointed
dot icon27/08/1997
Registered office changed on 28/08/97 from: carr hill doncaster south yorkshire DN4 8DQ
dot icon28/04/1997
Certificate of change of name
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New director appointed
dot icon19/12/1996
New secretary appointed
dot icon19/12/1996
Registered office changed on 20/12/96 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon19/12/1996
Declaration of assistance for shares acquisition
dot icon19/12/1996
Declaration of assistance for shares acquisition
dot icon19/12/1996
Resolutions
dot icon19/12/1996
Resolutions
dot icon16/12/1996
Ad 29/11/96--------- £ si 1799998@1=1799998 £ ic 2/1800000
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
Resolutions
dot icon16/12/1996
£ nc 1000/60000000 29/11/96
dot icon15/12/1996
Return made up to 15/11/96; full list of members
dot icon15/12/1996
Location of register of members address changed
dot icon15/12/1996
Location of debenture register address changed
dot icon12/12/1996
Particulars of mortgage/charge
dot icon10/09/1996
Accounts made up to 1995-12-31
dot icon10/09/1996
Resolutions
dot icon11/08/1996
Return made up to 31/12/95; full list of members
dot icon02/01/1996
New director appointed
dot icon02/01/1996
Secretary resigned;new secretary appointed
dot icon11/12/1995
Director's particulars changed
dot icon27/07/1995
Accounting reference date notified as 31/12
dot icon06/06/1995
Director resigned;new director appointed
dot icon06/06/1995
Registered office changed on 07/06/95 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon06/06/1995
Secretary resigned;new secretary appointed
dot icon06/06/1995
Registered office changed on 07/06/95 from: 1 mitchell lane bristol BS1 6BU
dot icon08/01/1995
Certificate of change of name
dot icon08/01/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Certificate of change of name
dot icon14/11/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Swamy, Ram
Director
13/06/2011 - Present
18
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/11/1994 - 30/11/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/11/1994 - 30/11/1994
43699
CARADON NOMINEES LIMITED
Corporate Director
22/12/1995 - 06/12/1997
54
CARADON SERVICES LIMITED
Corporate Director
30/11/1994 - 06/12/1997
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAMPSON SEALS & GASKETS LIMITED

HAMPSON SEALS & GASKETS LIMITED is an(a) Dissolved company incorporated on 14/11/1994 with the registered office located at 7 Harbour Building, Waterfront West, Brierley Hill, West Midlands DY5 1LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAMPSON SEALS & GASKETS LIMITED?

toggle

HAMPSON SEALS & GASKETS LIMITED is currently Dissolved. It was registered on 14/11/1994 and dissolved on 24/06/2013.

Where is HAMPSON SEALS & GASKETS LIMITED located?

toggle

HAMPSON SEALS & GASKETS LIMITED is registered at 7 Harbour Building, Waterfront West, Brierley Hill, West Midlands DY5 1LN.

What does HAMPSON SEALS & GASKETS LIMITED do?

toggle

HAMPSON SEALS & GASKETS LIMITED operates in the Manufacture of other transport equipment n.e.c. (30.99 - SIC 2007) sector.

What is the latest filing for HAMPSON SEALS & GASKETS LIMITED?

toggle

The latest filing was on 24/06/2013: Final Gazette dissolved via compulsory strike-off.