This company is commonly known as Haskel Holdings Uk, Limited. The company was founded 24 years ago and was given the registration number 03977137. The firm's registered office is in SUNDERLAND. You can find them at Haskel Europe Ltd, North Hylton Road, Sunderland, Tyne & Wear. This company's SIC code is 70100 - Activities of head offices.
Name | : | HASKEL HOLDINGS UK, LIMITED |
---|---|---|
Company Number | : | 03977137 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 April 2000 |
End of financial year | : | 30 November 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Haskel Europe Ltd, North Hylton Road, Sunderland, Tyne & Wear, SR5 3JD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
175 Firefly, Irvine, 92618 | Director | 11 December 2015 | Active |
12 Caiystane Crescent, Edinburgh, EH10 6RW | Director | 30 September 2006 | Active |
62, Bramhall Drive, High Generals Wood, Washington, United Kingdom, NE38 9DB | Secretary | 07 January 2005 | Active |
3, Duxbury Park, Fatfield, Washington, NE38 8BJ | Secretary | 19 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 April 2000 | Active |
201 Ivyland Road, Ivyland, Usa, | Director | 30 May 2014 | Active |
2728, N. Harwood Street, Suite 200, Dallas, Usa, 75201 | Director | 20 June 2013 | Active |
North Hylton Road, Sunderland, United Kingdom, SR5 3JD | Director | 30 May 2014 | Active |
3, Duxbury Park, Fatfield, Washington, NE38 8BJ | Director | 19 April 2000 | Active |
45 Meldon Avenue, South Shields, NE34 0EL | Director | 19 April 2000 | Active |
22285 Bear Creek Drive, California, N Murrieta, Usa, | Director | 19 April 2000 | Active |
5710 Alder Ridge Drive, La Canada Flintridge, Usa, | Director | 15 January 2003 | Active |
11 Rue De Terrasses, Mont Saint Aignan, France, | Director | 07 January 2004 | Active |
20 Hallgarth Court, Sunderland, SR6 0RG | Director | 13 March 2003 | Active |
201, Ivyland Road, Ivyland, Usa, 18974 | Director | 01 November 2011 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 19 April 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 19 April 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-04-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-03-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-11-09 | Insolvency | Liquidation miscellaneous. | Download |
2017-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-07-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-07-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2017-03-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-03-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-03-21 | Resolution | Resolution. | Download |
2016-08-12 | Accounts | Accounts with accounts type full. | Download |
2016-07-18 | Officers | Termination director company with name termination date. | Download |
2016-04-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-17 | Officers | Appoint person director company with name date. | Download |
2015-12-16 | Officers | Termination director company with name termination date. | Download |
2015-09-04 | Accounts | Accounts with accounts type full. | Download |
2015-05-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Accounts | Accounts with accounts type full. | Download |
2014-07-18 | Officers | Termination director company with name termination date. | Download |
2014-07-15 | Officers | Appoint person director company with name date. | Download |
2014-07-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.