HEXEL LIMITED

Register to unlock more data on OkredoRegister

HEXEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02207127

Incorporation date

20/12/1987

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 20/12/1987)
dot icon26/03/2012
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2011
First Gazette notice for voluntary strike-off
dot icon27/11/2011
Application to strike the company off the register
dot icon11/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon19/06/2011
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 icon14/09/2010
Director's details changed for Mr Christopher Sydney Sagar Kershaw on 2010-08-27
dot icon01/09/2010
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 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 icon24/06/2007
Return made up to 31/05/07; full list of members
dot icon26/10/2006
Director resigned
dot icon26/10/2006
Accounts made up to 2006-01-31
dot icon26/10/2006
New director appointed
dot icon28/06/2006
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
New director appointed
dot icon22/01/2004
Director resigned
dot icon20/11/2003
Accounts made up to 2003-01-31
dot icon29/06/2003
Return made up to 31/05/03; full list of members
dot icon11/09/2002
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 icon30/04/2002
Return made up to 31/03/02; full list of members
dot icon11/02/2002
Accounts made up to 2001-01-31
dot icon09/10/2001
Director's particulars changed
dot icon30/04/2001
Return made up to 31/03/01; full list of members
dot icon17/08/2000
Accounting reference date extended from 31/12/00 to 31/01/01
dot icon29/05/2000
Return made up to 31/03/00; full list of members
dot icon29/05/2000
Registered office changed on 30/05/00
dot icon18/05/2000
Accounts made up to 1999-12-31
dot icon09/02/2000
Secretary resigned;director resigned
dot icon09/02/2000
Resolutions
dot icon09/02/2000
Registered office changed on 10/02/00 from: unit 9 first avenue park way globe park marlow buckinghamshire SL7 1YA
dot icon09/02/2000
Director resigned
dot icon09/02/2000
New secretary appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon11/07/1999
Accounts made up to 1998-12-31
dot icon25/03/1999
Return made up to 31/03/99; no change of members
dot icon18/06/1998
Accounts made up to 1997-12-31
dot icon26/03/1998
Return made up to 31/03/98; no change of members
dot icon18/05/1997
Accounts made up to 1996-12-31
dot icon19/03/1997
Return made up to 31/03/97; full list of members
dot icon15/04/1996
Return made up to 31/03/96; no change of members
dot icon31/03/1996
Accounts made up to 1995-12-31
dot icon25/05/1995
Return made up to 30/04/95; no change of members
dot icon25/05/1995
Director's particulars changed
dot icon28/03/1995
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 icon21/09/1994
Accounts made up to 1993-12-31
dot icon23/08/1994
Registered office changed on 24/08/94 from: unit 9, M40 industrial estate blenheim road high wycombe bucks HP12 3RS
dot icon09/08/1994
Declaration of satisfaction of mortgage/charge
dot icon12/05/1994
Return made up to 30/04/94; full list of members
dot icon12/05/1994
Director's particulars changed
dot icon18/05/1993
Return made up to 30/04/93; no change of members
dot icon27/02/1993
Accounts made up to 1992-12-31
dot icon05/10/1992
Return made up to 27/08/92; full list of members
dot icon05/10/1992
Secretary's particulars changed;director's particulars changed
dot icon07/09/1992
Accounts made up to 1991-12-31
dot icon01/09/1992
Registered office changed on 02/09/92 from: parkway globe park marlow bucks SL7 1YA
dot icon28/05/1992
Declaration of satisfaction of mortgage/charge
dot icon05/09/1991
Return made up to 27/08/91; no change of members
dot icon07/08/1991
Full accounts made up to 1990-12-31
dot icon27/02/1991
Resolutions
dot icon08/02/1991
Full accounts made up to 1989-12-31
dot icon08/02/1991
Return made up to 29/01/91; no change of members
dot icon18/11/1990
Secretary resigned
dot icon18/11/1990
New secretary appointed
dot icon18/11/1990
New director appointed
dot icon18/11/1990
Director resigned
dot icon13/06/1990
Particulars of mortgage/charge
dot icon24/05/1990
Particulars of mortgage/charge
dot icon21/09/1989
Full accounts made up to 1988-12-31
dot icon22/08/1989
Return made up to 07/07/89; full list of members
dot icon03/03/1988
Accounting reference date notified as 31/12
dot icon06/02/1988
Memorandum and Articles of Association
dot icon17/01/1988
Secretary resigned;new secretary appointed
dot icon17/01/1988
Director resigned;new director appointed
dot icon17/01/1988
Registered office changed on 18/01/88 from: 2 baches street london N1 6UB
dot icon14/01/1988
Certificate of change of name
dot icon20/12/1987
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Christopher Sydney Sagar
Director
12/01/2004 - 28/11/2008
109
Kershaw, Christopher Sydney Sagar
Director
14/04/2009 - Present
109
Ellis, Stephen Mark
Director
27/01/2000 - 12/01/2004
88
Kitson, John Edward
Director
17/10/2006 - 14/02/2008
99
Yewdall, Neil Stuart
Director
27/01/2000 - 17/10/2006
83

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 LIMITED

HEXEL LIMITED is an(a) Dissolved company incorporated on 20/12/1987 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 LIMITED?

toggle

HEXEL LIMITED is currently Dissolved. It was registered on 20/12/1987 and dissolved on 26/03/2012.

Where is HEXEL LIMITED located?

toggle

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

What is the latest filing for HEXEL LIMITED?

toggle

The latest filing was on 26/03/2012: Final Gazette dissolved via voluntary strike-off.