Company NameHydra Towers Limited
Company StatusDissolved
Company Number01733931
CategoryPrivate Limited Company
Incorporation Date23 June 1983(40 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameKenneth James Garner
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleSales Director
Correspondence Address24 The Drive
Bredbury
Stockport
Cheshire
SK6 2DU
Director NameRaymond Gold
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleTechnical Director
Correspondence Address53 Bicknell Close
St Sankey
Warrington
Cheshire
WA5 8EX
Director NameColin Armand Liddel
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleEngineer
Correspondence AddressMeadow End Mudhouse Lane
Burton
South Wirral
Merseyside
L64 5TW
Secretary NameColin Armand Liddel
NationalityBritish
StatusCurrent
Appointed11 May 1991(7 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence AddressMeadow End Mudhouse Lane
Burton
South Wirral
Merseyside
L64 5TW

Location

Registered Address27 The Downs
Altrincham
Cheshire
WA14 2QD
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£123,792
Cash£63,373
Current Liabilities£76,433

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

24 August 2005Dissolved (1 page)
24 May 2005Liquidators statement of receipts and payments (5 pages)
24 May 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
23 December 2004Liquidators statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
24 December 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (7 pages)
24 December 2001Statement of affairs (9 pages)
24 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 December 2001Registered office changed on 24/12/01 from: 27 the downs altrincham cheshire WA14 2QD (1 page)
24 December 2001Appointment of a voluntary liquidator (1 page)
6 December 2001Registered office changed on 06/12/01 from: newhaven business park barton lane eccles manchester M3O ohh (1 page)
24 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
18 April 2001Return made up to 21/04/01; full list of members (7 pages)
3 May 2000Return made up to 21/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
(7 pages)
3 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
29 April 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 April 1999Return made up to 21/04/99; full list of members (6 pages)
30 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 May 1998Return made up to 30/04/98; no change of members (4 pages)
11 June 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
25 May 1996Return made up to 30/04/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 May 1995Return made up to 30/04/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)