SENSIENT FLAVORS WALES LIMITED

Register to unlock more data on OkredoRegister

SENSIENT FLAVORS WALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02477668

Incorporation date

05/03/1990

Size

Full

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1990)
dot icon19/01/2015
Final Gazette dissolved following liquidation
dot icon19/10/2014
Return of final meeting in a members' voluntary winding up
dot icon16/07/2014
Appointment of a voluntary liquidator
dot icon16/07/2014
Insolvency court order
dot icon16/07/2014
Notice of ceasing to act as a voluntary liquidator
dot icon16/07/2014
Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2014-06-27
dot icon27/04/2014
Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 2014-04-28
dot icon03/12/2013
Full accounts made up to 2012-12-31
dot icon06/11/2013
Declaration of solvency
dot icon06/11/2013
Appointment of a voluntary liquidator
dot icon06/11/2013
Resolutions
dot icon22/10/2013
Registered office address changed from Felinfach Lampeter Dyfed SA48 8AG on 2013-10-23
dot icon07/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon08/10/2012
Full accounts made up to 2011-12-31
dot icon07/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon11/10/2011
Appointment of Leroy Clark Watson as a director on 2011-10-01
dot icon11/10/2011
Appointment of Bradley Michael Conners as a director on 2011-10-01
dot icon11/10/2011
Termination of appointment of Stephen John Rolfs as a director on 2011-10-01
dot icon11/10/2011
Termination of appointment of Jeffrey Thomas Makal as a director on 2011-10-01
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon04/05/2011
Secretary's details changed for Gravitas Company Secretarial Services Limited on 2011-05-03
dot icon04/05/2011
Register inspection address has been changed from 110 Cannon Street London EC4N 6AR
dot icon08/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon21/06/2010
Full accounts made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon24/11/2009
Full accounts made up to 2008-12-31
dot icon04/10/2009
Register(s) moved to registered inspection location
dot icon04/10/2009
Register inspection address has been changed
dot icon10/03/2009
Return made up to 06/03/09; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 06/03/08; full list of members
dot icon23/10/2007
Full accounts made up to 2006-12-31
dot icon10/03/2007
Return made up to 06/03/07; full list of members
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon12/02/2007
Auditor's resignation
dot icon09/11/2006
Full accounts made up to 2005-12-31
dot icon08/03/2006
Return made up to 06/03/06; full list of members
dot icon04/10/2005
Full accounts made up to 2004-12-31
dot icon17/05/2005
New director appointed
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Return made up to 06/03/05; full list of members
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon11/07/2004
Full accounts made up to 2002-12-31
dot icon15/03/2004
Return made up to 06/03/04; full list of members
dot icon01/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon25/03/2003
Return made up to 06/03/03; full list of members
dot icon01/01/2003
Full accounts made up to 2001-12-31
dot icon30/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon10/03/2002
Return made up to 06/03/02; full list of members
dot icon06/03/2002
Registered office changed on 07/03/02 from: bilton road, bletchley, milton keynes, buckinghamshire MK1 1HP
dot icon28/02/2002
Certificate of change of name
dot icon12/09/2001
New director appointed
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon30/08/2001
Director resigned
dot icon12/03/2001
Return made up to 06/03/01; full list of members
dot icon28/01/2001
Certificate of change of name
dot icon24/09/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon08/03/2000
Return made up to 06/03/00; full list of members
dot icon31/07/1999
Full group accounts made up to 1998-09-30
dot icon11/03/1999
Return made up to 06/03/99; full list of members
dot icon03/03/1999
Director resigned
dot icon03/08/1998
Director resigned
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon21/06/1998
Nc inc already adjusted 23/04/98
dot icon17/05/1998
Ad 23/04/98--------- £ si 4199664@1=4199664 £ ic 12435000/16634664
dot icon17/05/1998
Resolutions
dot icon17/05/1998
Resolutions
dot icon07/05/1998
Director resigned
dot icon07/05/1998
Director resigned
dot icon07/05/1998
New director appointed
dot icon07/05/1998
New director appointed
dot icon22/03/1998
Return made up to 06/03/98; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon26/03/1997
Return made up to 06/03/97; no change of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon11/07/1996
New director appointed
dot icon08/04/1996
Return made up to 06/03/96; no change of members
dot icon21/03/1996
New director appointed
dot icon09/11/1995
Resolutions
dot icon08/10/1995
Director resigned
dot icon30/07/1995
Full accounts made up to 1994-09-30
dot icon06/03/1995
Return made up to 06/03/95; full list of members
dot icon10/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon07/09/1994
Resolutions
dot icon06/08/1994
Full accounts made up to 1993-09-30
dot icon28/07/1994
Director resigned
dot icon07/04/1994
Return made up to 06/03/94; change of members
dot icon25/01/1994
New director appointed
dot icon21/11/1993
Director resigned
dot icon06/11/1993
Ad 29/09/93--------- £ si 4689018@1=4689018 £ ic 7745982/12435000
dot icon06/11/1993
Resolutions
dot icon06/11/1993
Resolutions
dot icon06/11/1993
Resolutions
dot icon06/11/1993
£ nc 10000000/20000000 29/09/93
dot icon01/08/1993
Full accounts made up to 1992-09-30
dot icon31/05/1993
Ad 04/05/93--------- £ si 1026982@1=1026982 £ ic 6719000/7745982
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon17/04/1993
Return made up to 06/03/93; change of members
dot icon09/03/1993
Ad 16/02/93--------- £ si 1000000@1=1000000 £ ic 5719000/6719000
dot icon01/12/1992
Full accounts made up to 1991-09-30
dot icon24/09/1992
Ad 28/08/92--------- £ si 1750000@1=1750000 £ ic 3969000/5719000
dot icon24/09/1992
Resolutions
dot icon24/09/1992
Resolutions
dot icon24/09/1992
£ nc 5000000/10000000 28/08/92
dot icon07/05/1992
Return made up to 06/03/92; full list of members
dot icon27/04/1992
Memorandum and Articles of Association
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Resolutions
dot icon27/04/1992
Ad 15/04/92--------- £ si 1250000@1=1250000 £ ic 2719000/3969000
dot icon27/04/1992
£ nc 3000000/5000000 15/04/92
dot icon22/03/1992
Director's particulars changed
dot icon03/12/1991
Memorandum and Articles of Association
dot icon23/09/1991
New director appointed
dot icon05/08/1991
Full accounts made up to 1990-09-30
dot icon09/05/1991
Ad 10/04/91--------- £ si 1500000@1=1500000 £ ic 1219000/2719000
dot icon09/05/1991
Return made up to 06/03/91; full list of members
dot icon08/04/1991
Return made up to 06/03/91; full list of members
dot icon27/01/1991
Director resigned
dot icon27/01/1991
Location of register of members
dot icon19/12/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon16/12/1990
New director appointed
dot icon16/12/1990
New director appointed
dot icon16/12/1990
New director appointed
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon09/10/1990
Registered office changed on 10/10/90 from: horsefield way, bredbury industrial park, stockport, cheshire SK6 2SU
dot icon07/10/1990
Resolutions
dot icon07/10/1990
Resolutions
dot icon07/10/1990
Ad 28/09/90--------- £ si 1218998@1=1218998 £ ic 2/1219000
dot icon07/10/1990
£ nc 1000/3000000 28/09/90
dot icon09/04/1990
Registered office changed on 10/04/90 from: horsefield way bredbury industrial estate stockport cheshire SK6 2SU
dot icon08/04/1990
New director appointed
dot icon05/04/1990
Certificate of change of name
dot icon28/03/1990
Director resigned;new director appointed
dot icon28/03/1990
Secretary resigned;new secretary appointed
dot icon25/03/1990
Registered office changed on 26/03/90 from: classic house, 174-180 old street, london, EC1V 9BP
dot icon05/03/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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
Mahoney, Christopher Terence
Director
26/10/1995 - 29/11/1998
18
Tuchel, Charles George Richard
Director
26/10/1995 - 05/04/1998
4
Conners, Bradley Michael
Director
30/09/2011 - Present
4
Foell, Darrell William
Director
05/04/1998 - 27/08/2001
8
Lawlor, Christopher L
Director
27/08/2001 - 07/04/2005
8

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 SENSIENT FLAVORS WALES LIMITED

SENSIENT FLAVORS WALES LIMITED is an(a) Dissolved company incorporated on 05/03/1990 with the registered office located at 66 Prescot Street, London E1 8NN. 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 SENSIENT FLAVORS WALES LIMITED?

toggle

SENSIENT FLAVORS WALES LIMITED is currently Dissolved. It was registered on 05/03/1990 and dissolved on 19/01/2015.

Where is SENSIENT FLAVORS WALES LIMITED located?

toggle

SENSIENT FLAVORS WALES LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does SENSIENT FLAVORS WALES LIMITED do?

toggle

SENSIENT FLAVORS WALES LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for SENSIENT FLAVORS WALES LIMITED?

toggle

The latest filing was on 19/01/2015: Final Gazette dissolved following liquidation.