Company NameHydrasysco Limited
Company StatusDissolved
Company Number04458302
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMike Nixon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(5 years after company formation)
Appointment Duration1 year, 1 month (closed 06 August 2008)
RoleHydraulic Services
Correspondence AddressHunters Lodge
Townfield Lane Mollington
Chester
Cheshire
CH1 6LB
Wales
Secretary NameRachael Nixon
NationalityBritish
StatusClosed
Appointed20 June 2007(5 years after company formation)
Appointment Duration1 year, 1 month (closed 06 August 2008)
RoleAdministrator
Correspondence AddressHunters Lodge
Townfield Lane, Mollington
Chester
Cheshire
CH1 6LB
Wales
Director NameBrian Berry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Laneside Farm Barn Stocks Lane
Middop
Clitheroe
Blackburn
BB7 4JR
Director NameDavid Halliwell
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address54 Anderson Road
Litherland
Liverpool
L21 7NF
Director NameDavid Parry
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Station Road
Melling
Liverpool
L31 1BN
Secretary NameDavid Parry
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address57 Station Road
Melling
Liverpool
L31 1BN
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressUnit 11-13 Telford Road
Thornton Industrial Estate
Ellesmere Port
Cheshire
CH65 5EU
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead

Financials

Year2014
Net Worth-£8,230
Cash£74
Current Liabilities£51,564

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
22 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 January 2008Application for striking-off (1 page)
27 November 2007Return made up to 26/05/07; full list of members (6 pages)
8 September 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned;director resigned (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007Director resigned (1 page)
28 June 2007Registered office changed on 28/06/07 from: unit 4 smallbridge business park riverside drive rochdale lancashire OL16 2SW (1 page)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 May 2006Return made up to 26/05/06; full list of members (2 pages)
10 May 2006Particulars of mortgage/charge (5 pages)
16 August 2005Return made up to 26/05/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 December 2004Director resigned (1 page)
7 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 June 2004Return made up to 26/05/04; full list of members (7 pages)
19 August 2003Return made up to 11/06/03; full list of members (7 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
7 August 2002Particulars of mortgage/charge (3 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 July 2002Registered office changed on 05/07/02 from: 67 chorley old road bolton lancashire BL1 3AJ (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
5 July 2002Ad 11/06/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 July 2002New secretary appointed;new director appointed (2 pages)
5 July 2002New director appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (12 pages)