Company NameVescol Hydraulic Limited
Company StatusDissolved
Company Number04911696
CategoryPrivate Limited Company
Incorporation Date25 September 2003(20 years, 7 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Joan Casey
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Threeways Delamere Park
Cuddington
Northwich
CW8 2XJ
Director NameMr Robert Casey
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Threeways Delamere Park
Cuddington
Northwich
CW8 2XJ
Secretary NameMrs Joan Casey
NationalityBritish
StatusClosed
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Threeways Delamere Park
Cuddington
Northwich
CW8 2XJ
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed25 September 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address16 Hollow Oak Lane
Cuddington
Northwich
CW8 2XN
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishCuddington (Weaver and Cuddington Ward)
WardWeaver and Cuddington
Built Up AreaCuddington (Cheshire West and Chester)

Financials

Year2013
Net Worth£10,021
Cash£3,522
Current Liabilities£41,425

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2021Voluntary strike-off action has been suspended (1 page)
2 March 2021First Gazette notice for voluntary strike-off (1 page)
22 February 2021Application to strike the company off the register (3 pages)
20 October 2020Registered office address changed from 3 Threeways Delamere Park Cuddington Northwich CW8 2XJ to 16 Hollow Oak Lane Cuddington Northwich CW8 2XN on 20 October 2020 (1 page)
30 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
12 October 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
26 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 2
(5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 August 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
29 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
16 September 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
2 November 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
2 November 2010Director's details changed for Joan Casey on 25 September 2010 (2 pages)
2 November 2010Director's details changed for Robert Casey on 25 September 2010 (2 pages)
2 November 2010Director's details changed for Robert Casey on 25 September 2010 (2 pages)
2 November 2010Director's details changed for Joan Casey on 25 September 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2009Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 February 2009Return made up to 25/09/08; full list of members (4 pages)
9 February 2009Return made up to 25/09/08; full list of members (4 pages)
13 November 2007Return made up to 25/09/07; full list of members (2 pages)
13 November 2007Return made up to 25/09/07; full list of members (2 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
18 September 2007Total exemption full accounts made up to 30 September 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
19 February 2007Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 November 2006Return made up to 25/09/06; full list of members (2 pages)
21 November 2006Return made up to 25/09/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 December 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 November 2005Return made up to 25/09/05; full list of members (2 pages)
30 November 2005Return made up to 25/09/05; full list of members (2 pages)
17 December 2004Return made up to 25/09/04; full list of members (7 pages)
17 December 2004Return made up to 25/09/04; full list of members (7 pages)
5 October 2003Registered office changed on 05/10/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003Director resigned (1 page)
5 October 2003New director appointed (2 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2003New secretary appointed;new director appointed (2 pages)
5 October 2003New director appointed (2 pages)
5 October 2003Ad 25/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2003Registered office changed on 05/10/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
25 September 2003Incorporation (12 pages)
25 September 2003Incorporation (12 pages)