HYDROPHILM LIMITED

Register to unlock more data on OkredoRegister

HYDROPHILM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03362358

Incorporation date

28/04/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Faulkner House, Victoria Street, St. Albans, Hertfordshire AL1 3SECopy
copy info iconCopy
See on map
Latest events (Record since 28/04/1997)
dot icon08/11/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon18/02/2010
Termination of appointment of Lisa Turner as a secretary
dot icon18/01/2010
Compulsory strike-off action has been suspended
dot icon17/11/2009
Termination of appointment of Jeremy Heys as a director
dot icon19/10/2009
First Gazette notice for compulsory strike-off
dot icon26/05/2009
Return made up to 31/12/08; full list of members
dot icon21/05/2009
Gbp sr 50000@1
dot icon18/12/2008
Appointment Terminated Director stephen roche
dot icon30/06/2008
Return made up to 31/12/07; full list of members
dot icon09/06/2008
Resolutions
dot icon09/06/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon17/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon07/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon21/08/2006
Registered office changed on 22/08/06 from: tayler bradshaw cambridge house 16 high street saffron walden essex CB10 1AX
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/01/2006
Return made up to 31/12/05; full list of members
dot icon06/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/05/2005
Particulars of mortgage/charge
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon01/08/2004
Nc inc already adjusted 27/03/03
dot icon11/07/2004
Ad 27/03/03--------- £ si 568@1
dot icon11/07/2004
Resolutions
dot icon11/07/2004
Resolutions
dot icon14/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon01/02/2004
Director's particulars changed
dot icon15/08/2003
Particulars of mortgage/charge
dot icon19/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon29/04/2003
Ad 27/03/03--------- £ si 53@1=53 £ ic 51000/51053
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
£ nc 51000/51100 23/04/03
dot icon10/04/2003
Resolutions
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon15/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Registered office changed on 15/03/02 from: tayler bradshaw 1 market street saffron walden essex CB10 1JB
dot icon06/01/2002
Return made up to 31/12/01; full list of members
dot icon11/03/2001
Accounts for a small company made up to 2000-12-31
dot icon27/01/2001
Registered office changed on 28/01/01 from: 1 engleric crawley end chrishall royston hertfordshire SG8 8QZ
dot icon24/01/2001
Return made up to 31/12/00; full list of members
dot icon24/01/2001
Director's particulars changed
dot icon17/01/2001
Certificate of change of name
dot icon11/12/2000
Ad 01/12/00--------- £ si 50900@1=50900 £ ic 100/51000
dot icon10/12/2000
New director appointed
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
£ nc 100/51000 01/12/00
dot icon18/10/2000
Director resigned
dot icon05/10/2000
Accounts for a small company made up to 1999-12-31
dot icon29/02/2000
Secretary resigned
dot icon29/02/2000
Director resigned
dot icon29/02/2000
New secretary appointed
dot icon29/02/2000
New director appointed
dot icon13/01/2000
Return made up to 31/12/99; full list of members
dot icon20/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/11/1999
Accounting reference date shortened from 30/04/99 to 31/12/98
dot icon25/02/1999
Accounts for a small company made up to 1998-04-30
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon08/11/1998
Director resigned
dot icon25/05/1998
Return made up to 29/04/98; full list of members
dot icon25/05/1998
Secretary's particulars changed
dot icon09/10/1997
Secretary resigned
dot icon09/10/1997
New secretary appointed
dot icon21/05/1997
Ad 29/04/97--------- £ si 98@1=98 £ ic 2/100
dot icon11/05/1997
Secretary resigned
dot icon11/05/1997
Director resigned
dot icon11/05/1997
New secretary appointed;new director appointed
dot icon11/05/1997
New director appointed
dot icon11/05/1997
New director appointed
dot icon11/05/1997
New director appointed
dot icon11/05/1997
Registered office changed on 12/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon28/04/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
28/04/1997 - 28/04/1997
16011
London Law Services Limited
Nominee Director
28/04/1997 - 28/04/1997
15403
Roche, Stephen Francis
Director
30/11/2000 - 15/12/2008
11
Heys, Jeremy Richard
Director
06/02/2000 - 31/10/2009
8
Heys, James Brian
Director
28/04/1997 - Present
1

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 HYDROPHILM LIMITED

HYDROPHILM LIMITED is an(a) Dissolved company incorporated on 28/04/1997 with the registered office located at Faulkner House, Victoria Street, St. Albans, Hertfordshire AL1 3SE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYDROPHILM LIMITED?

toggle

HYDROPHILM LIMITED is currently Dissolved. It was registered on 28/04/1997 and dissolved on 08/11/2010.

Where is HYDROPHILM LIMITED located?

toggle

HYDROPHILM LIMITED is registered at Faulkner House, Victoria Street, St. Albans, Hertfordshire AL1 3SE.

What does HYDROPHILM LIMITED do?

toggle

HYDROPHILM LIMITED operates in the Manufacture of other plastic products (25.24 - SIC 2003) sector.

What is the latest filing for HYDROPHILM LIMITED?

toggle

The latest filing was on 08/11/2010: Final Gazette dissolved via compulsory strike-off.