Company NameIddon Hydraulics Limited
Company StatusDissolved
Company Number01310134
CategoryPrivate Limited Company
Incorporation Date22 April 1977(47 years ago)
Dissolution Date19 July 2012 (11 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAnthony John Iddon
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1991(14 years, 4 months after company formation)
Appointment Duration20 years, 10 months (closed 19 July 2012)
RoleMarketing Administrator
Correspondence Address3 Selwyn Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7HA
Director NameMr Philip John Iddon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 1998(20 years, 11 months after company formation)
Appointment Duration14 years, 3 months (closed 19 July 2012)
RoleHydraulics Manager
Country of ResidenceEngland
Correspondence Address5 Heysbank Road
Disley
Stockport
Cheshire
SK12 2BJ
Director NameJonathan Piers Iddon
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2001(23 years, 11 months after company formation)
Appointment Duration11 years, 3 months (closed 19 July 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Road
Cheadle Hulme
Cheshire
SK8 7DQ
Secretary NameMr Philip John Iddon
NationalityBritish
StatusClosed
Appointed31 May 2003(26 years, 1 month after company formation)
Appointment Duration9 years, 1 month (closed 19 July 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address5 Heysbank Road
Disley
Stockport
Cheshire
SK12 2BJ
Director NameRobert Walsh
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 February 2001)
RoleMarketing Administrator
Correspondence Address14 Springfield Road
Coppull
Chorley
Lancashire
PR7 5EJ
Secretary NameStella Marie Walsh
NationalityBritish
StatusResigned
Appointed11 September 1991(14 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address14 Springfield Road
Coppull
Chorley
Lancashire
PR7 5EJ
Secretary NamePauline Joan Iddon
NationalityBritish
StatusResigned
Appointed01 September 2000(23 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 July 2002)
RoleCompany Director
Correspondence Address3 Selwyn Drive
Cheadle Hulme
Cheadle
Cheshire
SK8 7HA
Secretary NameChristine Ames
NationalityBritish
StatusResigned
Appointed18 July 2002(25 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 May 2003)
RoleCompany Director
Correspondence Address12 Haywards Close
Glossop
Derbyshire
SK13 7AZ

Location

Registered Address49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£36,867
Current Liabilities£199,965

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 July 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Final Gazette dissolved following liquidation (1 page)
19 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
19 April 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
9 June 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
9 June 2011Liquidators' statement of receipts and payments to 11 May 2011 (5 pages)
9 June 2011Liquidators statement of receipts and payments to 11 May 2011 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
16 December 2010Liquidators statement of receipts and payments to 11 November 2010 (5 pages)
16 December 2010Liquidators' statement of receipts and payments to 11 November 2010 (5 pages)
7 July 2010Insolvency:sec of state release of liquidator (1 page)
7 July 2010INSOLVENCY:sec of state release of liquidator (1 page)
16 June 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 11 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 11 May 2010 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
10 December 2009Liquidators statement of receipts and payments to 11 November 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 11 November 2009 (5 pages)
19 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (6 pages)
19 May 2009Liquidators' statement of receipts and payments to 11 May 2009 (6 pages)
19 May 2009Liquidators statement of receipts and payments to 11 May 2009 (6 pages)
20 May 2008Statement of affairs with form 4.19 (7 pages)
20 May 2008Appointment of a voluntary liquidator (1 page)
20 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-05-12
(1 page)
20 May 2008Statement of affairs with form 4.19 (7 pages)
20 May 2008Appointment of a voluntary liquidator (1 page)
20 May 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 2008Registered office changed on 01/05/2008 from unit 7 lawhurst trding estate ashurst drive off birdhall lane cheadle heath stockport CHESHIRESK3 0RY (1 page)
1 May 2008Registered office changed on 01/05/2008 from unit 7 lawhurst trding estate ashurst drive off birdhall lane cheadle heath stockport CHESHIRESK3 0RY (1 page)
7 November 2007Return made up to 11/09/07; no change of members (7 pages)
7 November 2007Return made up to 11/09/07; no change of members (7 pages)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Declaration of satisfaction of mortgage/charge (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 November 2006Return made up to 11/09/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2006Return made up to 11/09/06; full list of members (7 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
16 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 October 2005Return made up to 11/09/05; full list of members (7 pages)
21 October 2005Return made up to 11/09/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
1 October 2004Particulars of mortgage/charge (6 pages)
27 September 2004Director's particulars changed (1 page)
27 September 2004Director's particulars changed (1 page)
27 September 2004Registered office changed on 27/09/04 from: 13 king street west stockport cheshire SK3 0DX (1 page)
27 September 2004Registered office changed on 27/09/04 from: 13 king street west stockport cheshire SK3 0DX (1 page)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
17 September 2004Return made up to 11/09/04; full list of members (7 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
13 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
25 September 2003Return made up to 11/09/03; full list of members (7 pages)
25 September 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003New secretary appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
11 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002New secretary appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002Secretary resigned (1 page)
27 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2001Return made up to 11/09/01; full list of members (7 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 March 2001New director appointed (2 pages)
29 March 2001New director appointed (2 pages)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
11 October 2000Return made up to 11/09/00; no change of members (7 pages)
11 October 2000Return made up to 11/09/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
1 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
8 September 1999Return made up to 11/09/99; full list of members (6 pages)
8 September 1999Return made up to 11/09/99; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 October 1998Return made up to 11/09/98; change of members (6 pages)
12 October 1998New director appointed (1 page)
12 October 1998New director appointed (1 page)
12 October 1998Return made up to 11/09/98; change of members (6 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (7 pages)
10 October 1997Return made up to 11/09/97; no change of members (4 pages)
10 October 1997Return made up to 11/09/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
21 November 1996Registered office changed on 21/11/96 from: 246 wellington road south stockport cheshire SK2 6NW (1 page)
21 November 1996Registered office changed on 21/11/96 from: 246 wellington road south stockport cheshire SK2 6NW (1 page)
19 September 1996Return made up to 11/09/96; full list of members (6 pages)
19 September 1996Return made up to 11/09/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
21 September 1995Return made up to 11/09/95; no change of members (4 pages)
21 September 1995Return made up to 11/09/95; no change of members (4 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 February 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
26 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
26 January 1994Accounts for a small company made up to 31 March 1993 (5 pages)
21 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
21 January 1993Accounts for a small company made up to 31 March 1992 (4 pages)
23 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
23 January 1992Accounts for a small company made up to 31 March 1991 (4 pages)
9 April 1991Accounts for a small company made up to 31 March 1990 (3 pages)
9 April 1991Accounts for a small company made up to 31 March 1990 (3 pages)
19 June 1990Accounts for a small company made up to 31 March 1989 (3 pages)
19 June 1990Accounts for a small company made up to 31 March 1989 (3 pages)
14 October 1988Accounts for a small company made up to 31 March 1988 (3 pages)
14 October 1988Accounts for a small company made up to 31 March 1988 (3 pages)
16 December 1987Accounts for a small company made up to 31 March 1987 (3 pages)
16 December 1987Accounts for a small company made up to 31 March 1987 (3 pages)
20 March 1987Accounts for a small company made up to 31 March 1986 (3 pages)
20 March 1987Accounts for a small company made up to 31 March 1986 (3 pages)
16 February 1983Accounts made up to 31 March 1982 (5 pages)
16 February 1983Accounts made up to 31 March 1982 (5 pages)
11 November 1981Accounts made up to 31 March 1981 (5 pages)
11 November 1981Accounts made up to 31 March 1981 (5 pages)
20 November 1980Accounts made up to 31 March 1980 (5 pages)
20 November 1980Accounts made up to 31 March 1980 (5 pages)