Company NameHydromap Limited
Company StatusDissolved
Company Number04704584
CategoryPrivate Limited Company
Incorporation Date20 March 2003(21 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Simon Jeremy Kitchen
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2020(17 years after company formation)
Appointment Duration11 months, 2 weeks (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMrs Susan Erica Ann Worden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2020(17 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (closed 16 March 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Secretary NameBibby Bros. & Co. (Management) Limited (Corporation)
StatusClosed
Appointed29 May 2012(9 years, 2 months after company formation)
Appointment Duration8 years, 9 months (closed 16 March 2021)
Correspondence Address3rd Floor Walker House Exchange Flags
Liverpool
L2 3YL
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Director NameJames Walters
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchard
Wallasey
Merseyside
CH45 5JN
Wales
Director NameMr Ian Andrew McLeay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
Secretary NameJames Walters
NationalityBritish
StatusResigned
Appointed20 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchard
Wallasey
Merseyside
CH45 5JN
Wales
Director NameMr Sean Thomas Golding
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(9 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 07 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr James Walters
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(9 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 October 2016)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road
Croft Business Park
Bromborough
Merseyside
CH62 3NY
Wales
Director NameMr Jonathan Osborne
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Stephen Blaikie
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(9 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Duke Street
Liverpool
L1 5JQ
Director NameMr Robert Hugh Spillard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road
Croft Business Park
Bromborough
Merseyside
CH62 3NY
Wales
Director NameMr Michael Jeremy Slater
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years after company formation)
Appointment Duration4 years (resigned 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Nigel Colin Patrick Quinn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 March 2017(13 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaritime House 4 Brunel Road
Croft Business Park
Bromborough
Merseyside
CH62 3NY
Wales
Director NameMr Ian Kenneth Crook
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2017(14 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameMr Gary James Collins
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2019(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Director NameHelen Julia Samuels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2020(16 years, 10 months after company formation)
Appointment Duration9 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cosec Dept, Bibby Line Group Limited 3rd Floor
Exchange Flags
Liverpool
L2 3YL
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed20 March 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.osirisprojects.co.uk/
Telephone0151 3281120
Telephone regionLiverpool

Location

Registered AddressMaritime House 4 Brunel Road, Croft Business Park
Bromborough
Wirral
Merseyside
CH62 3NY
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

1 at £1Bibby Hydromap Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2020First Gazette notice for voluntary strike-off (1 page)
9 December 2020Application to strike the company off the register (1 page)
30 October 2020Termination of appointment of Helen Julia Samuels as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Mrs Susan Erica Ann Worden as a director on 30 October 2020 (2 pages)
11 May 2020Secretary's details changed for Bibby Bros. & Co. (Management) Limited on 2 December 2019 (1 page)
11 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
22 April 2020Termination of appointment of Gary James Collins as a director on 8 April 2020 (1 page)
22 April 2020Appointment of Mr. Simon Jeremy Kitchen as a director on 3 April 2020 (2 pages)
22 April 2020Termination of appointment of Michael Jeremy Slater as a director on 7 April 2020 (1 page)
3 February 2020Termination of appointment of Ian Kenneth Crook as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Helen Julia Samuels as a director on 31 January 2020 (2 pages)
9 December 2019Director's details changed for Mr. Michael Jeremy Slater on 2 December 2019 (2 pages)
5 December 2019Director's details changed for Gary James Collins on 2 December 2019 (2 pages)
5 December 2019Director's details changed for Mr Ian Kenneth Crook on 2 December 2019 (2 pages)
8 October 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
5 July 2019Appointment of Gary James Collins as a director on 1 July 2019 (2 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
1 February 2019Termination of appointment of Nigel Colin Patrick Quinn as a director on 31 January 2019 (1 page)
7 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
8 November 2017Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page)
8 November 2017Appointment of Mr Ian Kenneth Crook as a director on 7 November 2017 (2 pages)
8 November 2017Termination of appointment of Sean Thomas Golding as a director on 7 November 2017 (1 page)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
10 April 2017Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page)
10 April 2017Termination of appointment of Ian Andrew Mcleay as a director on 31 March 2017 (1 page)
7 March 2017Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Nigel Colin Patrick Quinn as a director on 1 March 2017 (2 pages)
21 November 2016Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page)
21 November 2016Termination of appointment of Robert Hugh Spillard as a director on 11 November 2016 (1 page)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap removed 30/09/2016
(21 pages)
26 October 2016Statement of company's objects (2 pages)
26 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Auth share cap removed 30/09/2016
(21 pages)
26 October 2016Statement of company's objects (2 pages)
3 October 2016Termination of appointment of James Walters as a director on 1 October 2016 (1 page)
3 October 2016Termination of appointment of James Walters as a director on 1 October 2016 (1 page)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 June 2016Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages)
2 June 2016Director's details changed for Mr Sean Thomas Golding on 2 June 2016 (2 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(8 pages)
9 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(8 pages)
1 April 2016Termination of appointment of Jonathan Osborne as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr. Michael Jeremy Slater as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Jonathan Osborne as a director on 1 April 2016 (1 page)
1 April 2016Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page)
1 April 2016Appointment of Mr. Robert Hugh Spillard as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr. Michael Jeremy Slater as a director on 1 April 2016 (2 pages)
1 April 2016Appointment of Mr. Robert Hugh Spillard as a director on 1 April 2016 (2 pages)
1 April 2016Termination of appointment of Stephen Blaikie as a director on 1 April 2016 (1 page)
30 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 July 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(8 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(8 pages)
29 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(8 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(8 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(8 pages)
30 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(8 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (3 pages)
12 July 2013Director's details changed for Ian Andrew Mcleay on 11 July 2013 (2 pages)
12 July 2013Director's details changed for Ian Andrew Mcleay on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Stephen Blaikie on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Stephen Blaikie on 11 July 2013 (2 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
30 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (8 pages)
2 May 2013Director's details changed for James Walters on 1 July 2012 (2 pages)
2 May 2013Director's details changed for James Walters on 1 July 2012 (2 pages)
2 May 2013Director's details changed for James Walters on 1 July 2012 (2 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
4 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (8 pages)
8 August 2012Appointment of James Walters as a director (3 pages)
8 August 2012Appointment of James Walters as a director (3 pages)
1 August 2012Termination of appointment of James Walters as a secretary (1 page)
1 August 2012Termination of appointment of James Walters as a secretary (1 page)
21 June 2012Appointment of Mr Sean Thomas Golding as a director (3 pages)
21 June 2012Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages)
21 June 2012Appointment of Jonathan Osborne as a director (3 pages)
21 June 2012Appointment of Bibby Bros & Co (Management) Ltd as a secretary (3 pages)
21 June 2012Appointment of Stephen Blaikie as a director (3 pages)
21 June 2012Appointment of Stephen Blaikie as a director (3 pages)
21 June 2012Appointment of Jonathan Osborne as a director (3 pages)
21 June 2012Appointment of Mr Sean Thomas Golding as a director (3 pages)
13 June 2012Termination of appointment of James Walters as a director (1 page)
13 June 2012Termination of appointment of James Walters as a director (1 page)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
7 May 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 April 2010Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for James Walters on 20 March 2010 (2 pages)
26 April 2010Director's details changed for Ian Andrew Mcleay on 20 March 2010 (2 pages)
26 April 2010Director's details changed for Ian Andrew Mcleay on 20 March 2010 (2 pages)
26 April 2010Director's details changed for James Walters on 20 March 2010 (2 pages)
26 April 2010Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 June 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
20 April 2009Return made up to 20/03/09; full list of members (3 pages)
20 April 2009Return made up to 20/03/09; full list of members (3 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
23 May 2008Return made up to 20/03/08; full list of members (3 pages)
23 May 2008Return made up to 20/03/08; full list of members (3 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 May 2007Return made up to 20/03/07; full list of members (2 pages)
14 May 2007Return made up to 20/03/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 August 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006Return made up to 20/03/06; full list of members (2 pages)
26 July 2006Return made up to 20/03/06; full list of members (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 July 2005Return made up to 20/03/05; full list of members (7 pages)
5 July 2005Return made up to 20/03/05; full list of members (7 pages)
19 May 2004Return made up to 20/03/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 May 2004Return made up to 20/03/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
3 April 2003Registered office changed on 03/04/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
3 April 2003New secretary appointed;new director appointed (2 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003Director resigned (1 page)
20 March 2003Incorporation (12 pages)
20 March 2003Incorporation (12 pages)