Company NameHydro Developments Limited
Company StatusDissolved
Company Number06244464
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 10 months ago)
Dissolution Date23 April 2013 (10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Ian Andrew McLeay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(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
Director NameJames Walters
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchard
Wallasey
Merseyside
CH45 5JN
Wales
Secretary NameJames Walters
NationalityBritish
StatusClosed
Appointed11 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Orchard
Wallasey
Merseyside
CH45 5JN
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(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
Appointed11 May 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

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

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
8 January 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2012Application to strike the company off the register (3 pages)
20 December 2012Application to strike the company off the register (3 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
20 July 2012Annual return made up to 11 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 April 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
13 May 2010Director's details changed for Andrew Mcleay on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Andrew Mcleay on 1 April 2010 (2 pages)
13 May 2010Director's details changed for Andrew Mcleay on 1 April 2010 (2 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
27 April 2010Accounts for a dormant company made up to 31 March 2010 (3 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 2010Registered office address changed from Lockside House 80 Eastham Village Road Eastham Wirral CH62 0AW on 26 April 2010 (1 page)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
12 May 2009Return made up to 11/05/09; full list of members (3 pages)
22 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Accounts made up to 31 March 2009 (2 pages)
20 January 2009Return made up to 11/05/08; full list of members (3 pages)
20 January 2009Return made up to 11/05/08; full list of members (3 pages)
1 July 2008Accounts made up to 31 March 2008 (1 page)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
1 February 2008Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007Ad 11/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New secretary appointed;new director appointed (2 pages)
5 June 2007Ad 11/05/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
11 May 2007Incorporation (12 pages)
11 May 2007Incorporation (12 pages)