Company NameHydra Computer Systems Limited
Company StatusDissolved
Company Number03569087
CategoryPrivate Limited Company
Incorporation Date22 May 1998(25 years, 11 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRoger John Stones
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1998(same day as company formation)
RoleComputer Consultant
Correspondence Address61 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SQ
Secretary NameKim Gaynor Maria Vogt
NationalityBritish
StatusClosed
Appointed31 March 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 1 month (closed 07 May 2002)
RoleCompany Director
Correspondence Address61 Briggs Fold Road
Bolton
Greater Manchester
BL7 9SQ
Secretary NameAngela Stones
NationalityBritish
StatusResigned
Appointed22 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SQ
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed22 May 1998(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered Address61 Briggs Fold Road
Egerton
Bolton
Lancashire
BL7 9SQ
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£11,533
Cash£18,142
Current Liabilities£11,560

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
29 November 2001Application for striking-off (1 page)
11 June 2001Return made up to 22/05/01; full list of members (6 pages)
28 February 2001Secretary resigned (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 January 2001New secretary appointed (2 pages)
7 June 2000Return made up to 22/05/00; full list of members (6 pages)
24 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
13 March 2000Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
17 June 1999Return made up to 22/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1999Registered office changed on 18/05/99 from: 74 ainsworth lane tong fold bolton lancashire BL2 2PN (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Ad 26/06/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
17 June 1998Registered office changed on 17/06/98 from: 372 old street london EC1V 9LT (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
22 May 1998Incorporation (12 pages)