Company NameITAN Hydraulics Limited
DirectorsHamish Murray Prentice and Graham Anthony Newman
Company StatusDissolved
Company Number01107034
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameHamish Murray Prentice
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1997(23 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Secretary NameHamish Murray Prentice
NationalityBritish
StatusCurrent
Appointed17 February 1997(23 years, 10 months after company formation)
Appointment Duration27 years, 1 month
RoleCompany Executive
Correspondence Address12 Rose Gate
Aglionby
Carlisle
Cumbria
CA4 8AJ
Director NameGraham Anthony Newman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1999(26 years after company formation)
Appointment Duration24 years, 11 months
RoleCompany Executive
Correspondence Address93 Cot Lane
Kingswinford
West Midlands
DY6 9TH
Director NameGraham Anthony Newman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 February 1997)
RoleSteel Stockholder
Correspondence Address93 Cot Lane
Kingswinford
West Midlands
DY6 9TH
Director NameGraham Robert Eugene Wheeler
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 21 April 1999)
RoleSteel Stockholder
Correspondence AddressDrayton Court Drayton
Belbroughton
Stourbridge
West Midlands
DY9 0BL
Secretary NameNatasha Kathleen Wheeler
NationalityBritish
StatusResigned
Appointed15 June 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGoldness Farm
Torton
Hartlebury
Worcs
DY11 7RU
Director NameMark Roy Amphlett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 November 1994)
RoleFinance Director
Correspondence Address68 Belbroughton Road
Blakedown
Kidderminster
Worcestershire
Director NameDennis Edward English
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(19 years, 2 months after company formation)
Appointment Duration1 month (resigned 31 July 1992)
RoleGeneral Manager
Correspondence Address815 Walsall Road
Great Barr
Birmingham
West Midlands
B42 1EP
Secretary NameOliver Frank James Wheeler
NationalityBritish
StatusResigned
Appointed01 June 1993(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 17 February 1997)
RoleSecretary
Correspondence AddressSpyways
Doverdale
Droitwich
Worcestershire
WR9 0QB
Director NameOliver Frank James Wheeler
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(21 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 1997)
RoleSecretary
Correspondence AddressSpyways
Doverdale
Droitwich
Worcestershire
WR9 0QB
Director NameNorman Edward Gottschalk
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(23 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 June 2000)
RoleCompany Director
Correspondence Address116 Wagon Wheel Lane
Pittsburgh
Pennsylvania
Pa 15231
Director NameStephen Philip Matalone
Date of BirthMarch 1943 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1997(23 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1998)
RoleCompany Director
Correspondence Address205 Tyburn Woods Drive
Gibsonia
Pennsylvania
Pa 15044

Location

Registered Address100 Barbirolli Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£80,907
Current Liabilities£80,907

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 November 2001Dissolved (1 page)
9 August 2001Return of final meeting in a members' voluntary winding up (3 pages)
2 January 2001Registered office changed on 02/01/01 from: marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA (1 page)
28 December 2000Ex/res 14/11/00 liq's authority (1 page)
28 December 2000Declaration of solvency (3 pages)
28 December 2000Appointment of a voluntary liquidator (1 page)
28 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 September 2000Full accounts made up to 31 December 1999 (7 pages)
13 June 2000Director resigned (1 page)
7 June 2000Return made up to 02/06/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (12 pages)
9 June 1999Return made up to 02/06/99; full list of members (6 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (15 pages)
4 June 1998Return made up to 02/06/98; full list of members (6 pages)
18 May 1998Director resigned (1 page)
13 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
17 March 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (1 page)
19 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 June 1997Return made up to 02/06/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 May 1997Full accounts made up to 30 September 1996 (16 pages)
27 February 1997New secretary appointed;new director appointed (3 pages)
27 February 1997Auditor's resignation (1 page)
27 February 1997New director appointed (2 pages)
27 February 1997New director appointed (2 pages)
27 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
24 February 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
24 February 1997Director resigned (1 page)
24 February 1997Secretary resigned;director resigned (1 page)
24 February 1997Registered office changed on 24/02/97 from: suite 2 grazebrook house peartree lane,dudley west midlands DY2 0XW (1 page)
6 February 1997Declaration of satisfaction of mortgage/charge (2 pages)
24 December 1996Declaration of mortgage charge released/ceased (1 page)
20 August 1996Particulars of mortgage/charge (3 pages)
16 June 1996Return made up to 02/06/96; full list of members (8 pages)
17 January 1996Full accounts made up to 30 September 1995 (16 pages)
7 September 1995Secretary's particulars changed (2 pages)
8 March 1995Auditor's resignation (2 pages)