Company NameHosemaster Hydraulics Limited
DirectorPhilip David Cook
Company StatusDissolved
Company Number03166332
CategoryPrivate Limited Company
Incorporation Date29 February 1996(28 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2513Manufacture of other rubber products
SIC 22190Manufacture of other rubber products

Directors

Director NamePhilip David Cook
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address7 Melbourne Road
Bramhall
Stockport
Cheshire
SK7 1LR
Secretary NameSonja Marga
NationalityBritish
StatusCurrent
Appointed01 July 1997(1 year, 4 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence Address13 Wellington Street
Runcorn
Cheshire
WA7 1LB
Secretary NameCarol Cook
NationalityBritish
StatusResigned
Appointed29 February 1996(same day as company formation)
RoleNurse
Correspondence Address7 Melbourne Road
Bramhall
Cheshire
SK7 1LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressGriffin Court
201 Chapel Street
Salford Manchester
Lancashire
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

13 February 1999Dissolved (1 page)
13 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
16 October 1998Liquidators statement of receipts and payments (6 pages)
31 October 1997Statement of affairs (11 pages)
15 October 1997Registered office changed on 15/10/97 from: 7 melbourne road bramhall stockport cheshire SK7 1LR (1 page)
13 October 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 1997Appointment of a voluntary liquidator (1 page)
10 July 1997Secretary resigned (1 page)
10 July 1997New secretary appointed (2 pages)
21 March 1997Return made up to 28/02/97; full list of members (6 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
29 February 1996Incorporation (19 pages)