Company NameHydrotech Limited
Company StatusDissolved
Company Number01515240
CategoryPrivate Limited Company
Incorporation Date1 September 1980(43 years, 8 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Moran Brown
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RolePetrochemical Consultant
Country of ResidenceEngland
Correspondence Address4 Ashmeade
Halebarns
Altrincham
Cheshire
WA15 0DB
Director NameDavid McKenzie
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RolePetrochemical Consultant
Correspondence AddressBramley House 21a Ladythorn Road
Bramhall
Cheshire
SK7 2EP
Secretary NameMr Martin Moran Brown
NationalityBritish
StatusClosed
Appointed09 August 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 2 months (closed 04 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashmeade
Halebarns
Altrincham
Cheshire
WA15 0DB

Location

Registered Address1 Worsley Court
High Street
Worsley
Manchester
M28 3NJ
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWalkden North
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£22,595
Cash£16,038
Current Liabilities£49,256

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
12 May 2005Application for striking-off (1 page)
4 August 2004Return made up to 09/08/04; full list of members
  • 363(287) ‐ Registered office changed on 04/08/04
(9 pages)
19 April 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
8 August 2003Return made up to 09/08/03; full list of members (9 pages)
4 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
23 September 2002Return made up to 09/08/02; full list of members (9 pages)
24 January 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
3 September 2001Return made up to 09/08/01; full list of members (8 pages)
27 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
4 September 2000Return made up to 09/08/00; full list of members (9 pages)
7 July 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 202/203 (2 pages)
7 July 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 203/204 (2 pages)
7 July 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 201/202 (2 pages)
7 July 2000Ad 01/06/00--------- £ si 1@1=1 £ ic 200/201 (2 pages)
11 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 September 1999Return made up to 09/08/99; full list of members (6 pages)
18 August 1998Accounts for a small company made up to 30 June 1998 (5 pages)
18 August 1998Return made up to 09/08/98; no change of members (4 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
29 October 1997Return made up to 09/08/97; no change of members (4 pages)
21 October 1996Accounts for a small company made up to 30 June 1996 (6 pages)
12 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Accounts for a small company made up to 30 June 1995 (6 pages)
18 September 1995Return made up to 09/08/95; no change of members (4 pages)