Company NameHydroplan Limited
Company StatusDissolved
Company Number01395493
CategoryPrivate Limited Company
Incorporation Date24 October 1978(45 years, 6 months ago)
Dissolution Date12 December 2017 (6 years, 4 months ago)
Previous NameHydroplan (Manchester) Limited

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Peter Jordan
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1991(12 years, 10 months after company formation)
Appointment Duration26 years, 4 months (closed 12 December 2017)
RoleFlorist/Plant Rentals
Country of ResidenceUnited Kingdom
Correspondence Address36 Kingston Road
Didsbury
Manchester
Lancashire
M20 2RZ
Director NameBenjamin Marcus Jordan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1996(17 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 12 December 2017)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address31 The Turnways
Headingley
Leeds
West Yorkshire
LS6 3DT
Director NameSophie Francesca Jordan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1996(17 years, 3 months after company formation)
Appointment Duration21 years, 10 months (closed 12 December 2017)
RoleTextiles Designer
Country of ResidenceUnited Kingdom
Correspondence Address50a Oldfield Road
Willesden
London
NW10 9UE
Secretary NameMr Peter Jordan
NationalityBritish
StatusClosed
Appointed08 April 1998(19 years, 5 months after company formation)
Appointment Duration19 years, 8 months (closed 12 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Kingston Road
Didsbury
Manchester
Lancashire
M20 2RZ
Director NameMrs Dorothy Mary Jordan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2004(25 years, 10 months after company formation)
Appointment Duration13 years, 3 months (closed 12 December 2017)
RoleFlorist Plant Rentals
Country of ResidenceEngland
Correspondence Address36 Kingston Road
Didsbury
Manchester
Lancashire
M20 2RZ
Director NameMrs Dorothy Mary Jordan
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 April 1998)
RoleFlorist/Plant Rentals
Country of ResidenceEngland
Correspondence Address36 Kingston Road
Didsbury
Manchester
Lancashire
M20 2RZ
Director NameMr Nicholas Simon Jordan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 May 1996)
RoleFlorist/Plant Rentals
Country of ResidenceEngland
Correspondence Address5 Laburnum Lane
Hale
Altrincham
Cheshire
WA15 0JR
Secretary NameMrs Dorothy Mary Jordan
NationalityBritish
StatusResigned
Appointed20 August 1991(12 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Kingston Road
Didsbury
Manchester
Lancashire
M20 2RZ

Contact

Websitehydroplanltd.co.uk
Telephone0161 8737349
Telephone regionManchester

Location

Registered Address89 Chorley Road
Swinton
Manchester
M27 4AA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

600 at £1Mr Peter Jordan
30.00%
Ordinary
600 at £1Mrs Dorothy Mary Jordan
30.00%
Ordinary
400 at £1B. Jordan
20.00%
Ordinary
400 at £1S. Jordan
20.00%
Ordinary

Financials

Year2014
Net Worth£3,950
Cash£2,624
Current Liabilities£12,435

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
26 September 2017First Gazette notice for voluntary strike-off (1 page)
13 September 2017Application to strike the company off the register (3 pages)
13 September 2017Application to strike the company off the register (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 February 2016Registered office address changed from Kansas Avenue Cassidy Court Salford Quays Manchester M50 2QW to 89 Chorley Road Swinton Manchester M27 4AA on 23 February 2016 (1 page)
23 February 2016Registered office address changed from Kansas Avenue Cassidy Court Salford Quays Manchester M50 2QW to 89 Chorley Road Swinton Manchester M27 4AA on 23 February 2016 (1 page)
5 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2,000
(7 pages)
5 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 2,000
(7 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(7 pages)
1 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2,000
(7 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,000
(7 pages)
28 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2,000
(7 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 August 2012Director's details changed for Sophie Francesca Jordan on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Sophie Francesca Jordan on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
8 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (7 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 August 2010Director's details changed for Benjamin Marcus Jordan on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Sophie Francesca Jordan on 19 August 2010 (2 pages)
19 August 2010Annual return made up to 19 August 2010 with a full list of shareholders (7 pages)
19 August 2010Director's details changed for Mrs Dorothy Mary Jordan on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Sophie Francesca Jordan on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mrs Dorothy Mary Jordan on 18 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Peter Jordan on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Benjamin Marcus Jordan on 19 August 2010 (2 pages)
19 August 2010Director's details changed for Mr Peter Jordan on 19 August 2010 (2 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 September 2009Return made up to 20/08/09; full list of members (5 pages)
30 September 2009Return made up to 20/08/09; full list of members (5 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
19 November 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
26 August 2008Return made up to 20/08/08; full list of members (5 pages)
26 August 2008Return made up to 20/08/08; full list of members (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
6 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 August 2007Return made up to 20/08/07; full list of members (3 pages)
31 August 2007Return made up to 20/08/07; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 20/08/06; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Return made up to 20/08/06; full list of members (3 pages)
15 December 2006Director's particulars changed (1 page)
31 October 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
31 October 2006Total exemption full accounts made up to 31 August 2006 (10 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (10 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (10 pages)
12 October 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/05
(8 pages)
12 October 2005Return made up to 20/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/10/05
(8 pages)
26 September 2005New director appointed (2 pages)
26 September 2005New director appointed (2 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 October 2004Return made up to 20/08/04; full list of members (8 pages)
4 October 2004Return made up to 20/08/04; full list of members (8 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
28 February 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
24 October 2003Return made up to 20/08/03; full list of members (8 pages)
24 October 2003Return made up to 20/08/03; full list of members (8 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
18 February 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 September 2002Return made up to 20/08/02; full list of members (8 pages)
13 September 2002Return made up to 20/08/02; full list of members (8 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
6 February 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
19 September 2001Return made up to 20/08/01; full list of members (8 pages)
19 September 2001Return made up to 20/08/01; full list of members (8 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
6 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
15 September 2000Return made up to 20/08/00; full list of members (8 pages)
15 September 2000Return made up to 20/08/00; full list of members (8 pages)
1 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
27 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
7 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 September 1998Return made up to 20/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1998Secretary resigned;director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned;director resigned (1 page)
19 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 September 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 September 1997Return made up to 20/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
21 March 1997Accounts for a small company made up to 31 August 1996 (7 pages)
4 October 1996Return made up to 20/08/96; no change of members (4 pages)
4 October 1996Return made up to 20/08/96; no change of members (4 pages)
7 June 1996Registered office changed on 07/06/96 from: 36 kingston road didsbury manchester M20 8RZ (1 page)
7 June 1996Registered office changed on 07/06/96 from: 36 kingston road didsbury manchester M20 8RZ (1 page)
4 June 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
3 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 April 1996Accounts for a small company made up to 31 August 1995 (7 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
17 October 1995Return made up to 20/08/95; full list of members (6 pages)
17 October 1995Return made up to 20/08/95; full list of members (6 pages)