HEXEL INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

HEXEL INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186522

Incorporation date

01/11/1987

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Airedale Mill, Lawkholme Lane, Keighley, West Yorkshire BD21 3BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1987)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon20/10/2011
Statement by Directors
dot icon20/10/2011
Statement of capital on 2011-10-21
dot icon20/10/2011
Solvency Statement dated 12/10/11
dot icon20/10/2011
Resolutions
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Christopher Sydney Sagar Kershaw on 2011-01-13
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/09/2010
Director's details changed for Mr Christopher Sydney Sagar Kershaw on 2010-08-27
dot icon31/08/2010
Director's details changed for Mr Christopher Sydney Sagar Kershaw on 2010-08-25
dot icon23/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon01/06/2009
Return made up to 31/05/09; full list of members
dot icon30/04/2009
Director appointed christopher sydney sagar kershaw
dot icon03/12/2008
Appointment Terminated Director christopher kershaw
dot icon03/12/2008
Appointment Terminated Secretary christopher kershaw
dot icon22/06/2008
Return made up to 31/05/08; full list of members
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon23/01/2008
Accounts made up to 2007-12-31
dot icon10/12/2007
Accounting reference date shortened from 31/01/08 to 31/12/07
dot icon03/11/2007
Accounts made up to 2007-01-31
dot icon16/10/2007
Declaration of satisfaction of mortgage/charge
dot icon21/06/2007
Return made up to 31/05/07; full list of members
dot icon26/10/2006
Accounts made up to 2006-01-31
dot icon24/09/2006
Director resigned
dot icon24/09/2006
Secretary resigned
dot icon24/09/2006
New secretary appointed
dot icon24/09/2006
New director appointed
dot icon24/09/2006
Secretary resigned
dot icon24/09/2006
New secretary appointed
dot icon24/09/2006
Secretary resigned
dot icon24/09/2006
New secretary appointed
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Declaration of assistance for shares acquisition
dot icon30/07/2006
Resolutions
dot icon30/07/2006
Resolutions
dot icon28/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon05/12/2005
Accounts made up to 2005-01-31
dot icon27/07/2005
Return made up to 31/05/05; full list of members
dot icon02/12/2004
Accounts made up to 2004-01-31
dot icon21/06/2004
Return made up to 31/05/04; full list of members
dot icon22/01/2004
Director resigned
dot icon22/01/2004
New director appointed
dot icon02/12/2003
Full accounts made up to 2003-01-31
dot icon29/06/2003
Return made up to 31/05/03; full list of members
dot icon01/12/2002
Group of companies' accounts made up to 2002-01-31
dot icon09/09/2002
Director's particulars changed
dot icon08/07/2002
Return made up to 22/06/02; full list of members
dot icon31/05/2002
Group of companies' accounts made up to 2001-01-31
dot icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon08/04/2002
Director resigned
dot icon09/10/2001
Director's particulars changed
dot icon08/05/2001
Return made up to 31/03/01; full list of members
dot icon08/05/2001
Registered office changed on 09/05/01
dot icon03/05/2001
New director appointed
dot icon03/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon19/04/2001
Director resigned
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Resolutions
dot icon05/03/2001
Declaration of assistance for shares acquisition
dot icon05/03/2001
Declaration of assistance for shares acquisition
dot icon21/02/2001
Particulars of mortgage/charge
dot icon13/12/2000
New director appointed
dot icon13/12/2000
Director's particulars changed
dot icon31/08/2000
Director's particulars changed
dot icon23/08/2000
Director's particulars changed
dot icon17/08/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon18/05/2000
Full group accounts made up to 1999-12-31
dot icon02/05/2000
Return made up to 31/03/00; full list of members
dot icon17/02/2000
Conso conve 27/01/00
dot icon17/02/2000
S-div 27/01/00
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Registered office changed on 10/02/00 from: unit 9 first avenue parkway globe park marlow buckinghamshire SL7 1YA
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Secretary resigned
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon06/02/2000
Declaration of satisfaction of mortgage/charge
dot icon06/02/2000
Declaration of satisfaction of mortgage/charge
dot icon06/02/2000
Declaration of satisfaction of mortgage/charge
dot icon24/11/1999
£ ic 54959/37279 01/09/99 £ sr [email protected]=17679
dot icon12/10/1999
Resolutions
dot icon11/07/1999
Full group accounts made up to 1998-12-31
dot icon04/07/1999
New director appointed
dot icon01/07/1999
£ ic 129959/54959 21/05/99 £ sr 75000@1=75000
dot icon25/03/1999
Return made up to 31/03/99; change of members
dot icon18/06/1998
Full group accounts made up to 1997-12-31
dot icon18/06/1998
£ ic 167459/129959 16/06/98 £ sr [email protected]=37500
dot icon17/06/1998
£ sr 37500@1 29/04/97
dot icon26/03/1998
Return made up to 31/03/98; full list of members
dot icon21/06/1997
New director appointed
dot icon18/05/1997
Full group accounts made up to 1996-12-31
dot icon27/04/1997
Return made up to 31/03/97; no change of members
dot icon27/04/1997
Director's particulars changed
dot icon13/10/1996
New director appointed
dot icon15/04/1996
Return made up to 31/03/96; no change of members
dot icon31/03/1996
Full group accounts made up to 1995-12-31
dot icon24/02/1996
Director resigned
dot icon24/08/1995
Particulars of mortgage/charge
dot icon22/08/1995
Particulars of mortgage/charge
dot icon07/06/1995
Return made up to 30/04/95; full list of members
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon07/06/1995
New director appointed
dot icon28/03/1995
Full group accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon18/10/1994
Statement of affairs
dot icon18/10/1994
Ad 31/07/94--------- £ si [email protected]
dot icon18/10/1994
Ad 31/07/94--------- £ si [email protected]
dot icon18/10/1994
Ad 31/07/94--------- £ si 150000@1 £ si [email protected]
dot icon21/09/1994
Accounts made up to 1993-12-31
dot icon31/08/1994
Particulars of mortgage/charge
dot icon23/08/1994
Registered office changed on 24/08/94 from: unit 9, M40 industrial centre blenhiem road high wycombe bucks HP12 3RS
dot icon15/08/1994
Ad 31/07/94--------- £ si [email protected]=37284 £ ic 167675/204959
dot icon15/08/1994
Ad 31/07/94--------- £ si 150000@1=150000 £ si [email protected]=5940 £ ic 11735/167675
dot icon15/08/1994
Ad 31/07/94--------- £ si [email protected]=11733 £ ic 2/11735
dot icon09/08/1994
Declaration of satisfaction of mortgage/charge
dot icon28/07/1994
Certificate of change of name
dot icon26/06/1994
Resolutions
dot icon26/06/1994
Resolutions
dot icon26/06/1994
Resolutions
dot icon26/06/1994
Resolutions
dot icon26/06/1994
Resolutions
dot icon26/06/1994
S-div conve 17/06/94
dot icon26/06/1994
£ nc 50000/253979 17/06/94
dot icon12/05/1994
Return made up to 30/04/94; full list of members
dot icon12/05/1994
Director's particulars changed
dot icon17/05/1993
Return made up to 30/04/93; no change of members
dot icon27/02/1993
Accounts made up to 1992-12-31
dot icon04/10/1992
Return made up to 27/08/92; full list of members
dot icon04/10/1992
Secretary's particulars changed;director's particulars changed
dot icon06/09/1992
Accounts made up to 1991-12-31
dot icon31/08/1992
Registered office changed on 01/09/92 from: parkway globe park marlow bucks SL7 1YA
dot icon07/05/1992
Declaration of satisfaction of mortgage/charge
dot icon06/09/1991
Return made up to 27/08/91; no change of members
dot icon05/08/1991
Accounts made up to 1990-12-31
dot icon15/05/1991
Resolutions
dot icon15/05/1991
Full accounts made up to 1989-12-31
dot icon25/02/1991
Resolutions
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Return made up to 29/01/91; no change of members
dot icon19/11/1990
Secretary resigned
dot icon19/11/1990
New secretary appointed
dot icon19/11/1990
New director appointed
dot icon19/11/1990
Director resigned
dot icon13/06/1990
Particulars of mortgage/charge
dot icon07/06/1990
Particulars of mortgage/charge
dot icon20/09/1989
Full accounts made up to 1988-12-31
dot icon06/09/1989
Registered office changed on 07/09/89 from: 100 fetter lane london EC4A 1DD
dot icon06/09/1989
Return made up to 07/07/89; full list of members
dot icon25/01/1988
Wd 04/01/88 pd 15/12/87--------- £ si 2@1
dot icon17/01/1988
Director resigned;new director appointed
dot icon17/01/1988
Secretary resigned;new secretary appointed
dot icon04/01/1988
Accounting reference date notified as 31/12
dot icon16/12/1987
Certificate of change of name
dot icon01/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Christopher Sydney Sagar
Director
14/04/2009 - Present
109
Kershaw, Christopher Sydney Sagar
Director
12/01/2004 - 28/11/2008
109
Nelms, Nigel Peter
Director
27/09/1996 - 06/03/2001
6
Ellis, Stephen Mark
Director
06/03/2001 - 12/01/2004
87
Ellis, Stephen Mark
Director
27/01/2000 - 31/05/2000
87

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 HEXEL INTERNATIONAL LIMITED

HEXEL INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 01/11/1987 with the registered office located at Airedale Mill, Lawkholme Lane, Keighley, West Yorkshire BD21 3BB. There are currently 2 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 HEXEL INTERNATIONAL LIMITED?

toggle

HEXEL INTERNATIONAL LIMITED is currently Dissolved. It was registered on 01/11/1987 and dissolved on 09/04/2012.

Where is HEXEL INTERNATIONAL LIMITED located?

toggle

HEXEL INTERNATIONAL LIMITED is registered at Airedale Mill, Lawkholme Lane, Keighley, West Yorkshire BD21 3BB.

What is the latest filing for HEXEL INTERNATIONAL LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.