Company NameHydraulic Power Direct Limited
Company StatusDissolved
Company Number04117311
CategoryPrivate Limited Company
Incorporation Date30 November 2000(23 years, 5 months ago)
Dissolution Date16 December 2003 (20 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameChristopher James Kameen
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleEngineer
Correspondence AddressFirst Floor Flat 105 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
Secretary NameEileen Margaret Kameen
NationalityBritish
StatusClosed
Appointed30 November 2000(same day as company formation)
RoleTutor
Correspondence AddressDhoon 3 Smithy Hey
Wirral
Merseyside
CH48 7EH
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address105 Banks Road
West Kirby
Wirral
Merseyside
CH48 0RB
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardWest Kirby and Thurstaston
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
24 July 2003Application for striking-off (1 page)
23 December 2002Return made up to 30/11/02; full list of members (6 pages)
23 May 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
21 December 2001Return made up to 30/11/01; full list of members (6 pages)
19 January 2001New director appointed (2 pages)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Registered office changed on 19/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 January 2001New secretary appointed (2 pages)