HYDROSEAL DREDGERS LIMITED

Register to unlock more data on OkredoRegister

HYDROSEAL DREDGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02638351

Incorporation date

14/08/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Enterprise House, 21 Buckle Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1991)
dot icon23/03/2015
Final Gazette dissolved via compulsory strike-off
dot icon08/12/2014
First Gazette notice for compulsory strike-off
dot icon13/01/2013
Restoration by order of the court
dot icon01/06/2005
Dissolved
dot icon01/03/2005
Liquidators' statement of receipts and payments
dot icon01/03/2005
Return of final meeting in a creditors' voluntary winding up
dot icon21/06/2004
Registered office changed on 22/06/04 from: hill house highgate hill london N19 5UU
dot icon16/06/2004
Statement of affairs
dot icon14/06/2004
Appointment of a voluntary liquidator
dot icon03/06/2004
Resolutions
dot icon27/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon20/05/2004
Registered office changed on 21/05/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ
dot icon10/08/2003
Return made up to 15/08/03; full list of members
dot icon07/07/2003
Return made up to 15/08/02; full list of members
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon01/07/2002
Ad 31/08/01--------- £ si 6000@10=60000 £ ic 50000/110000
dot icon01/07/2002
Nc inc already adjusted 31/08/01
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon25/11/2001
Return made up to 15/08/01; full list of members
dot icon14/03/2001
-
dot icon13/08/2000
Return made up to 15/08/00; full list of members
dot icon15/05/2000
-
dot icon23/11/1999
Ad 25/08/99--------- £ si 4900@10=49000 £ ic 1000/50000
dot icon23/11/1999
Nc inc already adjusted 25/08/99
dot icon23/11/1999
Resolutions
dot icon23/11/1999
Resolutions
dot icon27/09/1999
Return made up to 15/08/99; full list of members
dot icon31/07/1999
-
dot icon22/12/1998
Return made up to 15/08/98; full list of members
dot icon13/10/1998
Registered office changed on 14/10/98 from: lynwood house 273-375 station road harrow middlesex HA1 2AW
dot icon14/06/1998
-
dot icon31/08/1997
Return made up to 15/08/97; full list of members
dot icon23/07/1997
Registered office changed on 24/07/97 from: lynwood house 24/32 kilburn high road london NW6 5TG
dot icon20/03/1997
-
dot icon15/08/1996
Return made up to 15/08/96; full list of members
dot icon01/07/1996
-
dot icon01/07/1996
Secretary's particulars changed;director's particulars changed
dot icon31/03/1996
New director appointed
dot icon28/02/1996
Registered office changed on 29/02/96 from: ionna house humber road cricklewood london NW2 6EN
dot icon30/11/1995
Full accounts made up to 1994-08-31
dot icon31/07/1995
Return made up to 15/08/95; full list of members
dot icon21/07/1995
Declaration of satisfaction of mortgage/charge
dot icon03/07/1995
Delivery ext'd 3 mth 31/08/94
dot icon09/04/1995
Registered office changed on 10/04/95 from: ionna house humber road cricklewood london NW3 6EN
dot icon02/03/1995
Registered office changed on 03/03/95 from: unit 17B hammond road parkhouse industrial estate west chesterton newcastle-under -lyme staffordshire ST5 7RX
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 icon19/12/1994
Full accounts made up to 1993-08-31
dot icon19/12/1994
Full accounts made up to 1992-03-31
dot icon26/10/1994
Particulars of mortgage/charge
dot icon21/09/1994
Return made up to 15/08/94; no change of members
dot icon08/09/1994
Return made up to 15/08/93; no change of members
dot icon08/09/1994
Return made up to 15/08/92; full list of members
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon23/11/1993
Resolutions
dot icon21/03/1993
Particulars of mortgage/charge
dot icon16/06/1992
Particulars of mortgage/charge
dot icon12/05/1992
Registered office changed on 13/05/92 from: ionna house humber road cricklewood london NW2 6EN
dot icon03/09/1991
Secretary resigned;new secretary appointed
dot icon14/08/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2003
dot iconLast change occurred
30/08/2003

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2003
dot iconNext account date
30/08/2004
dot iconNext due on
29/06/2005
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
14/08/1991 - 14/08/1991
17
Dwyer, Anthony Frederick
Director
14/08/1991 - Present
9
Dwyer, Anthony Martin
Director
13/03/1996 - Present
16
Dwyer, Dawn Margaret
Director
14/08/1991 - Present
3
Dwyer, Dawn Margaret
Secretary
14/08/1991 - 13/06/1994
4

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 HYDROSEAL DREDGERS LIMITED

HYDROSEAL DREDGERS LIMITED is an(a) Dissolved company incorporated on 14/08/1991 with the registered office located at Enterprise House, 21 Buckle Street, London E1 8NN. 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 HYDROSEAL DREDGERS LIMITED?

toggle

HYDROSEAL DREDGERS LIMITED is currently Dissolved. It was registered on 14/08/1991 and dissolved on 23/03/2015.

Where is HYDROSEAL DREDGERS LIMITED located?

toggle

HYDROSEAL DREDGERS LIMITED is registered at Enterprise House, 21 Buckle Street, London E1 8NN.

What does HYDROSEAL DREDGERS LIMITED do?

toggle

HYDROSEAL DREDGERS LIMITED operates in the Renting of construction or demolition equipment with operator (45.50 - SIC 2003) sector.

What is the latest filing for HYDROSEAL DREDGERS LIMITED?

toggle

The latest filing was on 23/03/2015: Final Gazette dissolved via compulsory strike-off.