Company NameHydra Industrial Services Limited
Company StatusDissolved
Company Number02914521
CategoryPrivate Limited Company
Incorporation Date30 March 1994(30 years, 1 month ago)
Dissolution Date9 September 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ian Stuart Kennedy
Date of BirthOctober 1953 (Born 70 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2004(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Secretary NameMr Ian Stuart Kennedy
NationalityEnglish
StatusClosed
Appointed01 May 2004(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 09 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArkwright House Parsonage Gardens
Manchester
M3 2LF
Director NameMr Fernley William Roch
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(1 day after company formation)
Appointment Duration10 years, 3 months (resigned 22 July 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCombe Cottage Giddy Lane
Stoke St Michael
Radstock
BS3 5HN
Secretary NameLinda Muriel Roch
NationalityBritish
StatusResigned
Appointed31 March 1994(1 day after company formation)
Appointment Duration10 years, 1 month (resigned 01 May 2004)
RoleCompany Director
Correspondence AddressCombe Cottage
Stoke St Michael
Bath
Somerset
BA3 5HN
Director NameMr Howard Taylor
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 19 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFire Protection House
Woolley Colliery Road
Darton Barnsley
South Yorkshire
S75 5JA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed30 March 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at 1Taylor Robinson Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£9,757
Cash£329
Current Liabilities£402,285

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 September 2011Final Gazette dissolved following liquidation (1 page)
9 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2011Final Gazette dissolved following liquidation (1 page)
9 June 2011Notice of move from Administration to Dissolution (16 pages)
9 June 2011Administrator's progress report to 3 June 2011 (17 pages)
9 June 2011Administrator's progress report to 3 June 2011 (17 pages)
9 June 2011Notice of move from Administration to Dissolution on 3 June 2011 (16 pages)
9 June 2011Administrator's progress report to 3 June 2011 (17 pages)
12 January 2011Administrator's progress report to 6 December 2010 (18 pages)
12 January 2011Administrator's progress report to 6 December 2010 (18 pages)
12 January 2011Administrator's progress report to 6 December 2010 (18 pages)
1 November 2010Statement of affairs with form 2.14B (8 pages)
1 November 2010Statement of affairs with form 2.14B (8 pages)
23 August 2010Result of meeting of creditors (4 pages)
23 August 2010Result of meeting of creditors (4 pages)
20 August 2010Statement of administrator's proposal (49 pages)
20 August 2010Statement of administrator's proposal (49 pages)
16 June 2010Appointment of an administrator (1 page)
16 June 2010Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley South Yorkshire S75 5JA on 16 June 2010 (2 pages)
16 June 2010Registered office address changed from Fire Protection House Woolley Colliery Road Darton Barnsley South Yorkshire S75 5JA on 16 June 2010 (2 pages)
16 June 2010Appointment of an administrator (1 page)
26 May 2010Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Howard Taylor on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Howard Taylor on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (2 pages)
19 May 2010Termination of appointment of Howard Taylor as a director (1 page)
19 May 2010Termination of appointment of Howard Taylor as a director (1 page)
27 April 2010Secretary's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (1 page)
27 April 2010Secretary's details changed for Mr Ian Stuart Kennedy on 27 April 2010 (1 page)
20 April 2010Secretary's details changed for Mr Ian Stuart Kennedy on 30 March 2010 (1 page)
20 April 2010Secretary's details changed for Mr Ian Stuart Kennedy on 30 March 2010 (1 page)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(5 pages)
20 April 2010Director's details changed for Mr Howard Taylor on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Mr Howard Taylor on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-04-20
  • GBP 100
(5 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
17 April 2009Return made up to 30/03/09; full list of members (3 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
5 August 2008Accounts for a small company made up to 31 October 2007 (7 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
25 April 2008Return made up to 30/03/08; full list of members (3 pages)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 February 2008Particulars of mortgage/charge (4 pages)
5 February 2008Particulars of mortgage/charge (4 pages)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
18 September 2007Secretary's particulars changed;director's particulars changed (1 page)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
11 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
11 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
3 November 2006Secretary's particulars changed;director's particulars changed (2 pages)
24 April 2006Return made up to 30/03/06; full list of members (2 pages)
24 April 2006Return made up to 30/03/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 April 2005Return made up to 30/03/05; full list of members (3 pages)
29 April 2005Return made up to 30/03/05; full list of members (3 pages)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)
11 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
11 March 2005Accounts for a small company made up to 30 April 2004 (8 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
5 November 2004Particulars of mortgage/charge (3 pages)
27 September 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
27 September 2004Accounting reference date shortened from 30/04/05 to 31/10/04 (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
7 July 2004New secretary appointed;new director appointed (2 pages)
7 July 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: the triangle paulton bristol BS39 7LE (1 page)
23 June 2004Registered office changed on 23/06/04 from: the triangle paulton bristol BS39 7LE (1 page)
27 May 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
27 May 2004Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
8 April 2004Return made up to 30/03/04; full list of members (6 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (9 pages)
31 March 2004Accounts for a small company made up to 31 March 2003 (9 pages)
27 April 2003Return made up to 30/03/03; full list of members (6 pages)
27 April 2003Return made up to 30/03/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 April 2002Return made up to 30/03/02; full list of members (6 pages)
15 April 2002Return made up to 30/03/02; full list of members (6 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
15 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
11 April 2001Return made up to 30/03/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
6 April 2000Return made up to 30/03/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 November 1999Particulars of mortgage/charge (4 pages)
16 November 1999Particulars of mortgage/charge (4 pages)
15 April 1999Return made up to 30/03/99; no change of members (4 pages)
15 April 1999Return made up to 30/03/99; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
17 April 1997Return made up to 30/03/97; no change of members (4 pages)
17 April 1997Return made up to 30/03/97; no change of members (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
13 April 1996Return made up to 30/03/96; no change of members (4 pages)
13 April 1996Return made up to 30/03/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 March 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
30 March 1994Incorporation (10 pages)
30 March 1994Incorporation (10 pages)