SEKURIT SAINT-GOBAIN UK LIMITED

Register to unlock more data on OkredoRegister

SEKURIT SAINT-GOBAIN UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03603768

Incorporation date

23/07/1998

Size

Full

Classification

-

Contacts

Registered address

Registered address

Saint-Gobain House, Binley Business Park, Coventry CV3 2TTCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon27/07/2010
Final Gazette dissolved following liquidation
dot icon27/04/2010
Return of final meeting in a members' voluntary winding up
dot icon16/10/2009
Appointment of a voluntary liquidator
dot icon16/10/2009
Declaration of solvency
dot icon16/10/2009
Resolutions
dot icon10/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon10/05/2009
Full accounts made up to 2008-12-31
dot icon19/03/2009
Registered office changed on 20/03/2009 from c/o saint gobain PLC aldwych house 81 aldwych london WC2B 4HQ
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Director appointed thierry lambert
dot icon25/02/2009
Appointment Terminated Director roland lazard
dot icon01/05/2008
Full accounts made up to 2007-12-31
dot icon05/03/2008
Return made up to 01/03/08; full list of members
dot icon07/01/2008
Director's particulars changed
dot icon02/01/2008
Director's particulars changed
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Return made up to 01/03/07; full list of members
dot icon18/07/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Director's particulars changed
dot icon08/03/2006
Return made up to 01/03/06; full list of members
dot icon15/09/2005
New director appointed
dot icon10/08/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
Director resigned
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon05/06/2005
Resolutions
dot icon29/03/2005
Return made up to 01/03/05; full list of members
dot icon28/03/2005
New director appointed
dot icon17/03/2005
Director resigned
dot icon09/01/2005
Auditor's resignation
dot icon02/09/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon14/10/2003
Full accounts made up to 2002-12-31
dot icon10/06/2003
Director's particulars changed
dot icon13/04/2003
Return made up to 01/03/03; full list of members
dot icon13/04/2003
Director's particulars changed
dot icon19/03/2003
Auditor's resignation
dot icon26/02/2003
Director resigned
dot icon26/02/2003
New director appointed
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon28/03/2002
Return made up to 01/03/02; full list of members
dot icon28/03/2002
Secretary's particulars changed
dot icon28/03/2002
Secretary's particulars changed
dot icon04/02/2002
Registered office changed on 05/02/02 from: aldwych house 81 aldwych london WC2B 4HQ
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 01/03/01; full list of members
dot icon26/03/2001
Director's particulars changed
dot icon03/12/2000
Registered office changed on 04/12/00 from: 1 thames park lester way wallingford oxfordshire OX10 9TA
dot icon24/05/2000
Director resigned
dot icon24/05/2000
New director appointed
dot icon27/04/2000
Full accounts made up to 1999-12-31
dot icon08/03/2000
Return made up to 01/03/00; full list of members
dot icon16/09/1999
Director resigned
dot icon16/09/1999
New director appointed
dot icon19/08/1999
Registered office changed on 20/08/99 from: elvian house nixley close sussex place slough SL1 1NQ
dot icon20/07/1999
Return made up to 24/07/99; full list of members
dot icon22/04/1999
Ad 31/03/99--------- £ si 3000000@1=3000000 £ ic 1/3000001
dot icon15/10/1998
Memorandum and Articles of Association
dot icon15/10/1998
Accounting reference date extended from 31/07/99 to 31/12/99
dot icon15/10/1998
Secretary resigned
dot icon15/10/1998
Director resigned
dot icon15/10/1998
New secretary appointed
dot icon15/10/1998
New director appointed
dot icon27/09/1998
Registered office changed on 28/09/98 from: 100 barbirolli square manchester M2 3AB
dot icon24/09/1998
Resolutions
dot icon24/09/1998
Resolutions
dot icon24/09/1998
£ nc 1000/10000000 23/09/98
dot icon22/09/1998
Certificate of change of name
dot icon23/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpentier, Benoit
Director
31/08/1999 - 26/03/2000
11
INHOCO FORMATIONS LIMITED
Nominee Director
23/07/1998 - 22/09/1998
1430
A B & C Secretarial Limited
Nominee Secretary
23/07/1998 - 22/09/1998
667
Oxenham, Alun Roy
Director
03/08/2005 - Present
235
Buys, William Frederick
Director
22/09/1998 - 30/05/2005
98

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 SEKURIT SAINT-GOBAIN UK LIMITED

SEKURIT SAINT-GOBAIN UK LIMITED is an(a) Dissolved company incorporated on 23/07/1998 with the registered office located at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT. There are currently 3 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 SEKURIT SAINT-GOBAIN UK LIMITED?

toggle

SEKURIT SAINT-GOBAIN UK LIMITED is currently Dissolved. It was registered on 23/07/1998 and dissolved on 27/07/2010.

Where is SEKURIT SAINT-GOBAIN UK LIMITED located?

toggle

SEKURIT SAINT-GOBAIN UK LIMITED is registered at Saint-Gobain House, Binley Business Park, Coventry CV3 2TT.

What is the latest filing for SEKURIT SAINT-GOBAIN UK LIMITED?

toggle

The latest filing was on 27/07/2010: Final Gazette dissolved following liquidation.