Company NameH.P.S. Mobile Hydraulics Ltd.
Company StatusDissolved
Company Number03241797
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 months ago)
Dissolution Date12 February 2002 (22 years, 2 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 NameBrian Berry
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Laneside Farm Barn Stocks Lane
Middop
Clitheroe
Blackburn
BB7 4JR
Secretary NameChristine Berry
NationalityBritish
StatusClosed
Appointed23 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Laneside Farm Bank
Stocks Lane Middop Gisburn
Clitheroe
Lancashire
BB7 9DU
Director NameMr Alan Clarkson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Ottershaw Gardens
Blackburn
BB1 8RG
Director NameMr Colin Whittle
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed16 December 1996(3 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (closed 12 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Sycamore Drive
Penwortham
Preston
PR1 9NQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 4
Smallbridge Industrial Park
Riverside Drive
Rochdale Lancashire
OL16 2SH
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSmallbridge and Firgrove
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2001First Gazette notice for voluntary strike-off (1 page)
13 September 2001Application for striking-off (1 page)
10 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 September 2000Return made up to 13/08/00; full list of members (7 pages)
24 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 September 1999Return made up to 13/08/99; no change of members (4 pages)
21 May 1999Full accounts made up to 31 December 1998 (14 pages)
27 January 1999Registered office changed on 27/01/99 from: unit 3 liley street rochdale lancashire OL16 2AS (1 page)
29 September 1998Return made up to 23/08/98; no change of members (4 pages)
18 May 1998Full accounts made up to 31 December 1997 (13 pages)
2 September 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1997Full accounts made up to 31 December 1996 (12 pages)
13 July 1997Accounting reference date shortened from 31/08/97 to 31/12/96 (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New director appointed (2 pages)
29 April 1997Ad 16/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 September 1996Secretary resigned (1 page)
23 August 1996Incorporation (14 pages)