HYDROSEAL LIMITED

Register to unlock more data on OkredoRegister

HYDROSEAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02699252

Incorporation date

19/03/1992

Size

-

Contacts

Registered address

Registered address

C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon26/10/2010
Final Gazette dissolved following liquidation
dot icon02/08/2010
Liquidators' statement of receipts and payments to 2010-07-15
dot icon26/07/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon26/07/2010
Return of final meeting in a creditors' voluntary winding up
dot icon16/02/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon27/08/2009
Resolutions
dot icon27/08/2009
Liquidators' statement of receipts and payments to 2009-07-07
dot icon10/07/2008
Statement of affairs with form 4.19
dot icon10/07/2008
Appointment of a voluntary liquidator
dot icon09/06/2008
Registered office changed on 10/06/2008 from euro house 1394 high road whetstone london N20 9YZ
dot icon07/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon02/04/2007
Return made up to 09/03/07; full list of members
dot icon25/04/2006
Return made up to 09/03/06; full list of members
dot icon17/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/08/2005
Total exemption small company accounts made up to 2004-08-31
dot icon01/08/2005
Return made up to 09/03/05; full list of members
dot icon16/11/2004
Registered office changed on 17/11/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ
dot icon11/11/2004
Particulars of mortgage/charge
dot icon17/08/2004
Return made up to 09/03/04; full list of members
dot icon18/07/2004
£ ic 100000/50000 12/05/03 £ sr 50000@1=50000
dot icon04/07/2004
Accounts for a small company made up to 2003-08-31
dot icon14/01/2004
New secretary appointed
dot icon14/01/2004
Secretary resigned
dot icon14/01/2004
Director resigned
dot icon14/01/2004
Director resigned
dot icon10/08/2003
Return made up to 09/03/03; full list of members
dot icon10/08/2003
Secretary's particulars changed;director's particulars changed
dot icon10/08/2003
Ad 10/06/02--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon03/07/2003
Accounts for a small company made up to 2002-08-31
dot icon23/07/2002
Total exemption full accounts made up to 2001-08-31
dot icon01/07/2002
Return made up to 09/03/02; full list of members
dot icon01/07/2002
Ad 31/05/01--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon01/07/2002
Nc inc already adjusted 31/05/01
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon01/07/2002
Resolutions
dot icon09/05/2001
Particulars of mortgage/charge
dot icon14/03/2001
Return made up to 09/03/01; full list of members
dot icon14/03/2001
Accounts for a small company made up to 2000-08-31
dot icon11/05/2000
Accounts for a small company made up to 1999-08-31
dot icon12/04/2000
Return made up to 20/03/00; full list of members
dot icon31/07/1999
Accounts for a small company made up to 1998-08-31
dot icon20/04/1999
Return made up to 20/03/99; no change of members
dot icon29/11/1998
Registered office changed on 30/11/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW
dot icon14/06/1998
Accounts for a small company made up to 1997-08-31
dot icon30/05/1998
Return made up to 20/03/98; full list of members
dot icon30/05/1998
Director's particulars changed
dot icon23/04/1998
Ad 31/08/97--------- £ si 24900@1=24900 £ ic 100/25000
dot icon23/04/1998
Nc inc already adjusted 31/08/97
dot icon23/04/1998
Resolutions
dot icon23/07/1997
Registered office changed on 24/07/97 from: lynwood house 24/32 kilburn high road london NW6 5TG
dot icon27/04/1997
Return made up to 20/03/97; full list of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon08/07/1996
Accounts for a small company made up to 1995-03-31
dot icon08/07/1996
Director's particulars changed
dot icon08/07/1996
Return made up to 20/03/96; full list of members
dot icon05/05/1996
Accounting reference date extended from 31/03 to 31/08
dot icon08/04/1996
New secretary appointed
dot icon08/04/1996
Secretary resigned
dot icon01/04/1996
New director appointed
dot icon28/02/1996
Registered office changed on 29/02/96 from: ionna house humber road cricklewood london NW2 6EN
dot icon13/12/1995
Accounts for a small company made up to 1994-03-31
dot icon15/03/1995
Return made up to 20/03/95; no change of members
dot icon15/03/1995
Registered office changed on 16/03/95
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/07/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Return made up to 20/03/94; no change of members
dot icon30/01/1994
Accounts made up to 1993-03-31
dot icon30/01/1994
Resolutions
dot icon20/04/1993
Return made up to 20/03/93; full list of members
dot icon20/04/1993
Registered office changed on 21/04/93
dot icon30/03/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2006
dot iconLast change occurred
30/08/2006

Accounts

dot iconLast made up date
30/08/2006
dot iconNext account date
30/08/2007
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RWL REGISTRARS LIMITED
Nominee Secretary
19/03/1992 - 19/03/1992
4604
Dwyer, Anthony Frederick
Director
13/03/1996 - 31/03/2003
9
Dwyer, Anthony Martin
Director
19/03/1992 - 31/03/2003
16
Dwyer, Dawn Margaret
Director
19/03/1992 - Present
3
Griffiths, Stephen John
Secretary
31/03/2003 - Present
2

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 LIMITED

HYDROSEAL LIMITED is an(a) Dissolved company incorporated on 19/03/1992 with the registered office located at C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF. 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 HYDROSEAL LIMITED?

toggle

HYDROSEAL LIMITED is currently Dissolved. It was registered on 19/03/1992 and dissolved on 26/10/2010.

Where is HYDROSEAL LIMITED located?

toggle

HYDROSEAL LIMITED is registered at C/O GEOFFREY MARTIN & CO, 7-8 Conduit Street, London W1S 2XF.

What does HYDROSEAL LIMITED do?

toggle

HYDROSEAL LIMITED operates in the Other manufacturing not elsewhere classified (36.63 - SIC 2003) sector.

What is the latest filing for HYDROSEAL LIMITED?

toggle

The latest filing was on 26/10/2010: Final Gazette dissolved following liquidation.