HENKEL SEALANTS LIMITED

Register to unlock more data on OkredoRegister

HENKEL SEALANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01731745

Incorporation date

13/06/1983

Size

Full

Contacts

Registered address

Registered address

Apollo Court, 2 Bishop Square Business Park, Hatfield, Herts AL10 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1986)
dot icon25/10/2010
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2010
First Gazette notice for voluntary strike-off
dot icon29/06/2010
Application to strike the company off the register
dot icon21/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon03/01/2010
Statement of capital on 2010-01-04
dot icon30/12/2009
Statement by Directors
dot icon30/12/2009
Solvency Statement dated 08/12/09
dot icon30/12/2009
Resolutions
dot icon14/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Director appointed peter david budden
dot icon26/03/2009
Return made up to 28/02/09; full list of members
dot icon27/11/2008
Director appointed sutinder bhandal
dot icon19/11/2008
Appointment Terminated Director kim walker
dot icon31/08/2008
Full accounts made up to 2007-12-31
dot icon18/03/2008
Full accounts made up to 2006-12-31
dot icon18/03/2008
Full accounts made up to 2005-12-31
dot icon06/03/2008
Return made up to 28/02/08; full list of members
dot icon21/03/2007
Return made up to 28/02/07; full list of members
dot icon21/03/2007
Director resigned
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon21/03/2006
Return made up to 28/02/06; full list of members
dot icon21/03/2006
Registered office changed on 22/03/06
dot icon21/03/2006
Location of register of members address changed
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Director resigned
dot icon21/03/2006
Secretary resigned
dot icon13/02/2006
Registered office changed on 14/02/06 from: oak house reeds crescent watford hertfordshire WD24 4QP
dot icon13/11/2005
New secretary appointed
dot icon13/11/2005
New director appointed
dot icon13/11/2005
New director appointed
dot icon23/10/2005
Certificate of change of name
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon17/03/2005
Return made up to 28/02/05; full list of members
dot icon01/03/2005
Full accounts made up to 2003-12-31
dot icon16/01/2005
Resolutions
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon10/03/2004
Return made up to 28/02/04; full list of members
dot icon07/03/2004
Secretary resigned
dot icon07/03/2004
New secretary appointed
dot icon03/02/2004
Full accounts made up to 2002-12-31
dot icon06/04/2003
Return made up to 28/02/03; full list of members
dot icon01/04/2003
Auditor's resignation
dot icon01/04/2003
Registered office changed on 02/04/03 from: oak house reeds crescent watford hertfordshire WD1 1QH
dot icon27/01/2003
Full accounts made up to 2001-12-31
dot icon22/11/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon31/10/2002
Declaration of satisfaction of mortgage/charge
dot icon23/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon12/03/2002
Return made up to 28/02/02; full list of members
dot icon03/02/2002
Full accounts made up to 2000-12-31
dot icon23/01/2002
Director resigned
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon25/03/2001
Return made up to 28/02/01; full list of members
dot icon26/02/2001
New director appointed
dot icon04/02/2001
Full accounts made up to 1999-12-31
dot icon26/12/2000
New director appointed
dot icon26/12/2000
Director resigned
dot icon26/12/2000
Director resigned
dot icon20/11/2000
Secretary resigned
dot icon29/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon02/10/2000
New secretary appointed
dot icon18/07/2000
Director resigned
dot icon18/07/2000
New director appointed
dot icon05/03/2000
Return made up to 28/02/00; full list of members
dot icon05/03/2000
Director's particulars changed
dot icon27/02/2000
Director's particulars changed
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon15/06/1999
Return made up to 16/06/99; no change of members
dot icon28/01/1999
New director appointed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New director appointed
dot icon25/08/1998
Secretary resigned
dot icon25/08/1998
New secretary appointed
dot icon02/08/1998
Resolutions
dot icon23/07/1998
Auditor's resignation
dot icon17/06/1998
Return made up to 16/06/98; no change of members
dot icon28/05/1998
New secretary appointed
dot icon28/05/1998
Secretary resigned
dot icon26/04/1998
Return made up to 16/06/97; full list of members; amend
dot icon04/02/1998
Certificate of change of name
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon12/07/1997
Return made up to 16/06/97; no change of members
dot icon16/03/1997
Director resigned
dot icon04/11/1996
Director's particulars changed
dot icon02/09/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon18/07/1996
New director appointed
dot icon18/07/1996
Director resigned
dot icon06/06/1996
Return made up to 16/06/96; change of members
dot icon13/04/1996
Full accounts made up to 1995-12-31
dot icon08/01/1996
Certificate of change of name
dot icon27/12/1995
New director appointed
dot icon05/11/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon25/10/1995
Location of register of members
dot icon25/10/1995
Registered office changed on 26/10/95 from: fairfield house 7 fairfield avenue staines middlesex TW18 4AQ
dot icon22/10/1995
New director appointed
dot icon20/07/1995
Declaration of assistance for shares acquisition
dot icon11/07/1995
Resolutions
dot icon06/07/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
Director resigned
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon05/07/1995
New director appointed
dot icon02/07/1995
Full accounts made up to 1995-03-31
dot icon26/06/1995
Return made up to 16/06/95; full list of members
dot icon26/06/1995
Director's particulars changed
dot icon25/05/1995
Declaration of satisfaction of mortgage/charge
dot icon13/03/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Particulars of mortgage/charge
dot icon07/07/1994
Full accounts made up to 1994-03-31
dot icon27/06/1994
Return made up to 16/06/94; no change of members
dot icon23/06/1993
Return made up to 16/06/93; no change of members
dot icon23/06/1993
Director's particulars changed
dot icon13/06/1993
Full accounts made up to 1993-03-31
dot icon18/05/1993
Registered office changed on 19/05/93 from: oadby industrial estate leicester LE2 5NE
dot icon27/01/1993
New director appointed
dot icon31/10/1992
Director resigned
dot icon23/08/1992
Return made up to 16/06/92; full list of members
dot icon17/06/1992
Full accounts made up to 1992-03-31
dot icon21/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon21/04/1992
Particulars of mortgage/charge
dot icon23/03/1992
Director resigned;new director appointed
dot icon01/10/1991
Resolutions
dot icon01/10/1991
Resolutions
dot icon22/09/1991
Auditor's resignation
dot icon07/08/1991
Full accounts made up to 1991-03-31
dot icon07/08/1991
Return made up to 16/06/91; full list of members
dot icon21/10/1990
Return made up to 18/07/90; full list of members
dot icon15/08/1990
Secretary resigned;new secretary appointed
dot icon15/08/1990
New director appointed
dot icon05/08/1990
Accounts for a medium company made up to 1990-03-31
dot icon09/05/1990
Ad 10/04/90--------- £ si 800@1=800 £ ic 200/1000
dot icon09/05/1990
Resolutions
dot icon19/06/1989
Return made up to 16/06/89; full list of members
dot icon12/06/1989
Accounts for a small company made up to 1989-03-31
dot icon14/07/1988
Accounts for a small company made up to 1988-03-31
dot icon14/07/1988
Return made up to 05/04/88; full list of members
dot icon06/08/1987
Accounts for a small company made up to 1987-03-31
dot icon06/08/1987
Return made up to 06/07/87; full list of members
dot icon25/06/1986
Accounts for a small company made up to 1986-03-31
dot icon25/06/1986
Return made up to 16/06/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MAWLAW SECRETARIES LIMITED
Corporate Secretary
20/09/2000 - 30/10/2000
1060
Steel, Alistair James
Director
29/11/2000 - 29/09/2005
23
Tyler, Robert William
Director
15/02/2001 - 29/09/2005
34
Andrews, Christopher Howard
Director
08/10/1998 - 29/11/2000
20
Bhandal, Sutinder Singh
Director
09/11/2008 - Present
17

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 HENKEL SEALANTS LIMITED

HENKEL SEALANTS LIMITED is an(a) Dissolved company incorporated on 13/06/1983 with the registered office located at Apollo Court, 2 Bishop Square Business Park, Hatfield, Herts AL10 9EY. There are currently 4 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 HENKEL SEALANTS LIMITED?

toggle

HENKEL SEALANTS LIMITED is currently Dissolved. It was registered on 13/06/1983 and dissolved on 25/10/2010.

Where is HENKEL SEALANTS LIMITED located?

toggle

HENKEL SEALANTS LIMITED is registered at Apollo Court, 2 Bishop Square Business Park, Hatfield, Herts AL10 9EY.

What does HENKEL SEALANTS LIMITED do?

toggle

HENKEL SEALANTS LIMITED operates in the Manufacture of other chemical products not elsewhere classified (24.66 - SIC 2003) sector.

What is the latest filing for HENKEL SEALANTS LIMITED?

toggle

The latest filing was on 25/10/2010: Final Gazette dissolved via voluntary strike-off.