Company NameInstitute Of Hydroponics Limited
Company StatusDissolved
Company Number00365510
CategoryPrivate Limited Company
Incorporation Date22 February 1941(83 years, 2 months ago)
Dissolution Date27 January 1998 (26 years, 3 months ago)

Business Activity

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

Directors

Director NameSidney Vaughan Gaskell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 27 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBetchton Hall
Sandbach
Cheshire
CW11 9DH
Director NameNicholas Charlton Penrhys Bird
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1997(56 years, 1 month after company formation)
Appointment Duration10 months (closed 27 January 1998)
RoleDirector/Company Secretary
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameNicholas Charlton Penrhys Bird
NationalityBritish
StatusClosed
Appointed31 March 1997(56 years, 1 month after company formation)
Appointment Duration10 months (closed 27 January 1998)
RoleDirector/Company Secretary
Correspondence AddressThe Mews The Cedars
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Director NameMr Robert Williams Manners
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration-1 years, 12 months (resigned 15 July 1991)
RoleCompany Director
Correspondence AddressBryntirion
Corwen
Clwyd
LL21 9EE
Wales
Director NameLady Gladys Nellie Russon
Date of BirthMarch 1905 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration7 months (resigned 12 February 1992)
RoleCompany Director
Correspondence AddressGlan-Y-Mawddach
Barmouth
Gwynedd
LL42 1TF
Wales
Director NameMr Paul Stanley Williams
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 March 1997)
RoleCompany Director
Correspondence AddressTrenalls Tan-Y-Bryn
Llanbedr
Ruthin
Clwyd
LL15 1AQ
Wales
Secretary NameMrs Helen Lesley Wappett
NationalityBritish
StatusResigned
Appointed17 July 1991(50 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 July 1992)
RoleCompany Director
Correspondence Address5 Tai Newydd
Cilcain
Mold
Clwyd
CH7 5PQ
Wales
Secretary NameMr David George Hughes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(51 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Secretary NameMr David George Hughes
NationalityBritish
StatusResigned
Appointed21 July 1992(51 years, 5 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 April 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpindrift 65 Pipers Lane
Heswall
Wirral
Merseyside
CH60 9HY
Wales
Secretary NamePaul Triggs
NationalityBritish
StatusResigned
Appointed05 May 1995(54 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address4 Coed Terfyn
Penymynydd
Chester
CH4 0XB
Wales

Location

Registered AddressLea House
Sandbach
Cheshire
CW11 9DH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

27 January 1998Final Gazette dissolved via voluntary strike-off (1 page)
30 September 1997First Gazette notice for voluntary strike-off (1 page)
18 August 1997Application for striking-off (1 page)
29 July 1997Accounts for a dormant company made up to 30 September 1996 (4 pages)
25 July 1997New secretary appointed;new director appointed (2 pages)
25 July 1997Secretary resigned (1 page)
25 July 1997Registered office changed on 25/07/97 from: corwen clwyd LL21 0EE (1 page)
25 July 1997Director resigned (1 page)
15 August 1996Return made up to 17/07/96; no change of members (4 pages)
10 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
10 August 1995Return made up to 17/07/95; full list of members (6 pages)
10 August 1995Secretary resigned;new secretary appointed (2 pages)
19 July 1995Accounts for a dormant company made up to 30 September 1994 (4 pages)