Company NameHydroseal Limited
Company StatusDissolved
Company Number02699252
CategoryPrivate Limited Company
Incorporation Date20 March 1992(32 years ago)
Dissolution Date27 October 2010 (13 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDawn Margaret Dwyer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address3 Lime Court
201 Great North Way
London
NW4 1PN
Secretary NameStephen John Griffiths
NationalityBritish
StatusClosed
Appointed01 April 2003(11 years after company formation)
Appointment Duration7 years, 7 months (closed 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Belmont Street
Worcester
WR3 8NW
Director NameMr Anthony Martin Dwyer
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address83 Sherrards Way
Barnet
Hertfordshire
EN5 2BP
Secretary NameDawn Margaret Dwyer
NationalityBritish
StatusResigned
Appointed20 March 1992(same day as company formation)
RoleCompany Director
Correspondence Address17 Dollis Avenue
Finchley
London
N3 1UD
Director NameMr Anthony Frederick Dwyer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1996(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Windsor Road
Finchley
London
N3 3SS
Secretary NameDawn Margaret Dwyer
NationalityBritish
StatusResigned
Appointed14 March 1996(3 years, 12 months after company formation)
Appointment Duration7 years (resigned 01 April 2003)
RoleCompany Director
Correspondence Address3 Lime Court
201 Great North Way
London
NW4 1PN
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1992(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Geoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,071,002
Gross Profit£236,626
Net Worth-£56,571
Cash£5,361
Current Liabilities£449,044

Accounts

Latest Accounts31 August 2006 (17 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 October 2010Final Gazette dissolved following liquidation (1 page)
27 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Liquidators statement of receipts and payments to 15 July 2010 (5 pages)
3 August 2010Liquidators' statement of receipts and payments to 15 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
27 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2010Liquidators' statement of receipts and payments to 7 July 2010 (5 pages)
27 July 2010Liquidators statement of receipts and payments to 7 July 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
17 February 2010Liquidators' statement of receipts and payments to 7 January 2010 (5 pages)
17 February 2010Liquidators statement of receipts and payments to 7 January 2010 (5 pages)
28 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-08
(1 page)
28 August 2009Liquidators statement of receipts and payments to 7 July 2009 (5 pages)
28 August 2009Liquidators' statement of receipts and payments to 7 July 2009 (5 pages)
28 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 July 2008Statement of affairs with form 4.19 (7 pages)
11 July 2008Statement of affairs with form 4.19 (7 pages)
11 July 2008Appointment of a voluntary liquidator (1 page)
11 July 2008Appointment of a voluntary liquidator (1 page)
10 June 2008Registered office changed on 10/06/2008 from euro house 1394 high road whetstone london N20 9YZ (1 page)
10 June 2008Registered office changed on 10/06/2008 from euro house 1394 high road whetstone london N20 9YZ (1 page)
8 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
8 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
3 April 2007Return made up to 09/03/07; full list of members (3 pages)
3 April 2007Return made up to 09/03/07; full list of members (3 pages)
26 April 2006Return made up to 09/03/06; full list of members (3 pages)
26 April 2006Return made up to 09/03/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
4 August 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
2 August 2005Return made up to 09/03/05; full list of members (6 pages)
2 August 2005Return made up to 09/03/05; full list of members (6 pages)
17 November 2004Registered office changed on 17/11/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page)
17 November 2004Registered office changed on 17/11/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page)
12 November 2004Particulars of mortgage/charge (5 pages)
12 November 2004Particulars of mortgage/charge (5 pages)
18 August 2004Return made up to 09/03/04; full list of members (7 pages)
18 August 2004Return made up to 09/03/04; full list of members (7 pages)
19 July 2004£ ic 100000/50000 12/05/03 £ sr 50000@1=50000 (1 page)
19 July 2004£ ic 100000/50000 12/05/03 £ sr 50000@1=50000 (1 page)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (5 pages)
15 January 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (2 pages)
15 January 2004Director resigned (1 page)
15 January 2004Secretary resigned (1 page)
11 August 2003Ad 10/06/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 August 2003Return made up to 09/03/03; full list of members (7 pages)
11 August 2003Return made up to 09/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Ad 10/06/02--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
24 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
24 July 2002Total exemption full accounts made up to 31 August 2001 (6 pages)
2 July 2002Return made up to 09/03/02; full list of members (7 pages)
2 July 2002Ad 31/05/01--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2002Nc inc already adjusted 31/05/01 (1 page)
2 July 2002Return made up to 09/03/02; full list of members (7 pages)
2 July 2002Nc inc already adjusted 31/05/01 (1 page)
2 July 2002Ad 31/05/01--------- £ si 25000@1=25000 £ ic 25000/50000 (2 pages)
2 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 March 2001Return made up to 09/03/01; full list of members (7 pages)
15 March 2001Return made up to 09/03/01; full list of members (7 pages)
15 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
12 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 April 2000Return made up to 20/03/00; full list of members (7 pages)
13 April 2000Return made up to 20/03/00; full list of members (7 pages)
1 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
1 August 1999Accounts for a small company made up to 31 August 1998 (6 pages)
21 April 1999Return made up to 20/03/99; no change of members (5 pages)
21 April 1999Return made up to 20/03/99; no change of members (5 pages)
30 November 1998Registered office changed on 30/11/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
30 November 1998Registered office changed on 30/11/98 from: lynwood house 373-375 station road harrow middlesex HA1 2AW (1 page)
15 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
15 June 1998Accounts for a small company made up to 31 August 1997 (5 pages)
31 May 1998Director's particulars changed (1 page)
31 May 1998Return made up to 20/03/98; full list of members (7 pages)
31 May 1998Return made up to 20/03/98; full list of members (7 pages)
31 May 1998Director's particulars changed (1 page)
24 April 1998Ad 31/08/97--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
24 April 1998Nc inc already adjusted 31/08/97 (1 page)
24 April 1998Ad 31/08/97--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages)
24 April 1998Nc inc already adjusted 31/08/97 (1 page)
24 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1997Return made up to 20/03/97; full list of members (7 pages)
28 April 1997Return made up to 20/03/97; full list of members (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
9 July 1996Director's particulars changed (1 page)
9 July 1996Return made up to 20/03/96; full list of members (7 pages)
9 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 July 1996Return made up to 20/03/96; full list of members (7 pages)
9 July 1996Accounts for a small company made up to 31 March 1995 (6 pages)
6 May 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
6 May 1996Accounting reference date extended from 31/03 to 31/08 (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996New secretary appointed (1 page)
2 April 1996New director appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: ionna house humber road cricklewood london NW2 6EN (1 page)
29 February 1996Registered office changed on 29/02/96 from: ionna house humber road cricklewood london NW2 6EN (1 page)
14 December 1995Accounts for a small company made up to 31 March 1994 (12 pages)
14 December 1995Accounts for a small company made up to 31 March 1994 (12 pages)
16 March 1995Return made up to 20/03/95; no change of members
  • 363(287) ‐ Registered office changed on 16/03/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)