Company NameSadolin UK Limited
Company StatusDissolved
Company Number00834700
CategoryPrivate Limited Company
Incorporation Date19 January 1965(59 years, 3 months ago)
Dissolution Date15 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Allan Turner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2008(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26th Floor Portland House Bressenden Place
London
SW1E 5BG
Director NameO H Director Limited (Corporation)
StatusClosed
Appointed23 September 2008(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Secretary NameO H Secretariat Limited (Corporation)
StatusClosed
Appointed30 September 2008(43 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 15 December 2011)
Correspondence Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
Director NameLeif Blak Abildgaard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed18 February 1991(26 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 01 January 2007)
RoleManaging Director
Correspondence AddressVan Eeghenstraat 126, 2
1071 Gm Amsterdam
Foreign
Director NameJan Arne Andersson
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed18 February 1991(26 years, 1 month after company formation)
Appointment Duration7 years (resigned 25 February 1998)
RoleCompany Director
Correspondence AddressSickla Industrivag 6
Nacka Box 11550
Stockholm
S10061
Director NameRoy Jefferson Lambert
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(26 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 24 October 1996)
RoleSolicitor
Correspondence Address6 Broadway Avenue
St Margarets
Twickenham
Middlesex
TW1 1RH
Secretary NameRoy Jefferson Lambert
NationalityBritish
StatusResigned
Appointed18 February 1991(26 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Lodge 5 West Common
Lindfield
Haywards Heath
West Sussex
RH16 2AJ
Director NameKeith Arthur Strange
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(26 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address4 Farm Rise
Whittlesford
Cambridgeshire
CB2 4LZ
Secretary NameRoger Dennis Leech
NationalityBritish
StatusResigned
Appointed14 June 1993(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 1996)
RoleCompany Director
Correspondence AddressSouthcourt
23 Foxton Road
Barrington
Cambridge
CB2 5RN
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed08 March 1996(31 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address8 Crown Gardens
Edgworth
Bolton
Lancashire
BL7 0QZ
Director NameDavid Malcolm Hills
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(31 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 May 1997)
RoleManaging Director
Correspondence Address2 Lamphey Close Off Victoria Road
Heaton
Bolton
Lancashire
BL1 5AU
Secretary NameMichael James McLoughlin
NationalityBritish
StatusResigned
Appointed01 November 1996(31 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 February 2004)
RoleAccountant
Correspondence Address10 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NamePer Goran Linander
Date of BirthMay 1955 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed15 May 1997(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address14 Hippings Way
Clitheroe
Lancashire
BB7 2PQ
Director NameEric Carl Mulholland
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(37 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 September 2008)
RoleFinance Director
Correspondence Address18 Glencourse Drive
Preston
Lancashire
PR2 6AF
Secretary NameMr Graham John Haworth
NationalityBritish
StatusResigned
Appointed02 February 2004(39 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Alden Close
Helmshore
Rossendale
Lancashire
BB4 4AX
Director NameMr Howard Paul Luft
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(41 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address55 Hunts Field Close
Lymm
Cheshire
WA13 0SS

Location

Registered Address26th Floor Portland House
Bressenden Place
London
SW1E 5BG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

540k at £1Akzo Nobel Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 December 2011Final Gazette dissolved following liquidation (1 page)
15 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2011Final Gazette dissolved following liquidation (1 page)
15 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
15 September 2011Return of final meeting in a members' voluntary winding up (8 pages)
19 April 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 April 2011Appointment of a voluntary liquidator (1 page)
19 April 2011Declaration of solvency (3 pages)
19 April 2011Resolution insolvency:special resolution :- "in specie" (1 page)
19 April 2011Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
19 April 2011Resolution insolvency:ordinary resolution ;- "books records,etc". (1 page)
19 April 2011Declaration of solvency (3 pages)
19 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-04-08
(1 page)
19 April 2011Resolution INSOLVENCY:Ordinary Resolution ;- "Books Records,Etc". (1 page)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 540,000
(5 pages)
16 February 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 540,000
(5 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
22 April 2010Statement of company's objects (2 pages)
22 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (5 pages)
16 February 2010Director's details changed for O H Director Limited on 16 February 2010 (2 pages)
16 February 2010Director's details changed for O H Director Limited on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for O H Secretariat Limited on 16 February 2010 (2 pages)
16 February 2010Secretary's details changed for O H Secretariat Limited on 16 February 2010 (2 pages)
25 August 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
25 August 2009Accounts made up to 31 December 2008 (7 pages)
12 February 2009Location of register of members (1 page)
12 February 2009Location of register of members (1 page)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
12 February 2009Return made up to 12/02/09; full list of members (3 pages)
14 October 2008Accounts made up to 31 December 2007 (4 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
7 October 2008Secretary appointed o h secretariat LIMITED (2 pages)
7 October 2008Secretary appointed o h secretariat LIMITED (2 pages)
3 October 2008Director appointed david allan turner (6 pages)
3 October 2008Director appointed david allan turner (6 pages)
2 October 2008Appointment Terminated Director eric mulholland (1 page)
2 October 2008Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page)
2 October 2008Registered office changed on 02/10/2008 from crown house hollins road darwen lancashire BB3 0BG (1 page)
2 October 2008Appointment terminated secretary graham haworth (1 page)
2 October 2008Appointment terminated director eric mulholland (1 page)
2 October 2008Appointment Terminated Director keith strange (1 page)
2 October 2008Appointment Terminated Director howard luft (1 page)
2 October 2008Appointment terminated director keith strange (1 page)
2 October 2008Appointment terminated director howard luft (1 page)
2 October 2008Appointment Terminated Secretary graham haworth (1 page)
30 September 2008Director appointed o h director LIMITED (8 pages)
30 September 2008Director appointed o h director LIMITED (8 pages)
20 February 2008Return made up to 12/02/08; full list of members (6 pages)
20 February 2008Return made up to 12/02/08; full list of members (6 pages)
26 February 2007Return made up to 12/02/07; full list of members (6 pages)
26 February 2007Return made up to 12/02/07; full list of members (6 pages)
13 February 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
13 February 2007Accounts made up to 31 December 2006 (4 pages)
21 January 2007New director appointed (2 pages)
21 January 2007New director appointed (2 pages)
19 December 2006Director resigned (1 page)
19 December 2006Director resigned (1 page)
10 October 2006Accounts made up to 31 December 2005 (4 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
22 February 2006Return made up to 12/02/06; full list of members (6 pages)
22 February 2006Return made up to 12/02/06; full list of members (6 pages)
15 August 2005Accounts made up to 31 December 2004 (4 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 12/02/05; full list of members (6 pages)
15 February 2005Return made up to 12/02/05; full list of members (6 pages)
8 October 2004Full accounts made up to 31 December 2003 (8 pages)
8 October 2004Full accounts made up to 31 December 2003 (8 pages)
17 March 2004Return made up to 12/02/04; full list of members (6 pages)
17 March 2004Return made up to 12/02/04; full list of members (6 pages)
15 March 2004Secretary resigned (1 page)
15 March 2004Secretary resigned (1 page)
11 March 2004Location of register of members (1 page)
11 March 2004Location of register of members (1 page)
10 March 2004Director's particulars changed (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004Director's particulars changed (1 page)
10 March 2004Secretary resigned (1 page)
11 June 2003Location of register of members (1 page)
11 June 2003Location of register of members (1 page)
28 April 2003Full accounts made up to 31 December 2002 (9 pages)
28 April 2003Full accounts made up to 31 December 2002 (9 pages)
1 March 2003Return made up to 12/02/03; full list of members (7 pages)
1 March 2003Return made up to 12/02/03; full list of members (7 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
23 September 2002Full accounts made up to 31 December 2001 (10 pages)
25 March 2002Return made up to 12/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Return made up to 12/02/02; full list of members (7 pages)
4 September 2001Full accounts made up to 31 December 2000 (8 pages)
12 March 2001Return made up to 12/02/01; full list of members (7 pages)
16 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 February 2000Return made up to 12/02/00; full list of members (7 pages)
1 June 1999Full accounts made up to 31 December 1998 (9 pages)
17 February 1999Director resigned (1 page)
17 February 1999Return made up to 12/02/99; no change of members (6 pages)
11 May 1998Full accounts made up to 31 December 1997 (9 pages)
12 February 1998Return made up to 12/02/98; full list of members (7 pages)
13 November 1997Director's particulars changed (1 page)
1 July 1997Secretary's particulars changed (1 page)
24 June 1997Full accounts made up to 31 December 1996 (14 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
25 February 1997Return made up to 12/02/97; full list of members (12 pages)
7 January 1997New secretary appointed (2 pages)
11 December 1996New director appointed (3 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Registered office changed on 02/12/96 from: 6-9 middle street london EC1A 7JA (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996Director resigned (1 page)
14 October 1996Full accounts made up to 31 December 1995 (21 pages)
25 July 1996Secretary's particulars changed (1 page)
20 March 1996Return made up to 12/02/96; full list of members (9 pages)
29 March 1995Return made up to 12/02/95; full list of members (18 pages)
18 August 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 January 1965Incorporation (11 pages)