Bangor
Gwynedd
LL57 1HQ
Wales
Director Name | Edith Myra Hughes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2009(10 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 20 January 2015) |
Role | Company Director |
Correspondence Address | Union House 20 Glantraeth Bangor LL57 1HQ Wales |
Director Name | Eric James Enston |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Oakmere Hall Oakmere Northwich Cheshire CW8 2EG |
Secretary Name | Victoria Delos Reyes Garcia |
---|---|
Nationality | Filipino |
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Role | Treasurer |
Correspondence Address | 5 Toledo Street Merville Paranque Metro Manila Foreign |
Director Name | Peter Enston |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2000(2 years after company formation) |
Appointment Duration | 3 years (resigned 19 September 2003) |
Role | Engineer |
Correspondence Address | 5 Toledo Street Merville Paranaque Metro Manila Foreign |
Director Name | Edith Myra Hughes |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2003(5 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2007) |
Role | Consultant |
Correspondence Address | Union House 20 Glantraeth Bangor LL57 1HQ Wales |
Director Name | Carl Robert Enston |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 November 2007) |
Role | Engineer |
Correspondence Address | 6 Bush Road Port Dinorwic Gwynedd LL56 4UJ Wales |
Secretary Name | Carl Robert Enston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 June 2007) |
Role | Engineer |
Correspondence Address | 6 Bush Road Port Dinorwic Gwynedd LL56 4UJ Wales |
Director Name | Victoria Delos Reyes Garcia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 09 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 5 Toledo Street Merville Paranque Metro Manila Foreign |
Director Name | Victoria Delos Reyes Garcia |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 09 November 2007(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 5 Toledo Street Merville Paranque Metro Manila Foreign |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1998(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
108.2k at 1 | Halcon Reef 99.08% Preference |
---|---|
999 at 1 | Halcon Reef 0.91% Ordinary |
1 at 1 | C Enston 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£158,425 |
Cash | £157 |
Current Liabilities | £130,004 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
20 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2015 | Final Gazette dissolved following liquidation (1 page) |
20 January 2015 | Final Gazette dissolved following liquidation (1 page) |
20 October 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 October 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 February 2014 | Liquidators statement of receipts and payments to 31 May 2013 (5 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 31 May 2013 (5 pages) |
14 February 2014 | Liquidators' statement of receipts and payments to 31 May 2013 (5 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
10 February 2014 | Liquidators' statement of receipts and payments to 30 November 2013 (5 pages) |
10 February 2014 | Liquidators statement of receipts and payments to 30 November 2013 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
21 December 2012 | Liquidators' statement of receipts and payments to 30 November 2012 (5 pages) |
21 December 2012 | Liquidators statement of receipts and payments to 30 November 2012 (5 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton BL3 5EY on 28 June 2012 (2 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
22 June 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
22 June 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
28 June 2011 | Liquidators' statement of receipts and payments to 31 May 2011 (5 pages) |
28 June 2011 | Liquidators statement of receipts and payments to 31 May 2011 (5 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 30 November 2010 (9 pages) |
27 April 2011 | Liquidators statement of receipts and payments to 30 November 2010 (9 pages) |
27 April 2011 | Liquidators' statement of receipts and payments to 30 November 2010 (9 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 31 May 2010 (9 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 31 May 2010 (9 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 31 May 2010 (9 pages) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Statement of affairs with form 4.19 (5 pages) |
6 June 2009 | Appointment of a voluntary liquidator (1 page) |
6 June 2009 | Statement of affairs with form 4.19 (5 pages) |
6 June 2009 | Resolutions
|
6 June 2009 | Resolutions
|
22 May 2009 | Registered office changed on 22/05/2009 from swan centre 4 higher swan lane bolton lancashire BL3 3AQ (1 page) |
22 May 2009 | Registered office changed on 22/05/2009 from swan centre 4 higher swan lane bolton lancashire BL3 3AQ (1 page) |
10 March 2009 | Appointment terminated director victoria garcia (1 page) |
10 March 2009 | Director appointed edith myra hughes (1 page) |
10 March 2009 | Director appointed edith myra hughes (1 page) |
10 March 2009 | Appointment terminated director victoria garcia (1 page) |
11 October 2008 | Company name changed hj valve services LIMITED\certificate issued on 13/10/08 (2 pages) |
11 October 2008 | Company name changed hj valve services LIMITED\certificate issued on 13/10/08 (2 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
18 July 2008 | Return made up to 18/09/07; full list of members (4 pages) |
18 July 2008 | Return made up to 18/09/07; full list of members (4 pages) |
24 June 2008 | Director appointed victoria garcia (1 page) |
24 June 2008 | Appointment terminated director carl enston (1 page) |
24 June 2008 | Director appointed victoria garcia (1 page) |
24 June 2008 | Appointment terminated director carl enston (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: union house 20 glantraeth bangor gwynedd LL57 1HQ (1 page) |
15 November 2007 | Registered office changed on 15/11/07 from: union house 20 glantraeth bangor gwynedd LL57 1HQ (1 page) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Director resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
12 January 2007 | Return made up to 18/09/06; full list of members
|
12 January 2007 | Return made up to 18/09/06; full list of members
|
11 August 2006 | Particulars of mortgage/charge (3 pages) |
11 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Ad 29/09/05--------- £ si 110181@1=110181 £ ic 2/110183 (2 pages) |
1 August 2006 | Resolutions
|
1 August 2006 | Ad 29/09/05--------- £ si 110181@1=110181 £ ic 2/110183 (2 pages) |
8 March 2006 | Return made up to 18/09/05; full list of members (7 pages) |
8 March 2006 | Return made up to 18/09/05; full list of members (7 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: anchor house snowdon street y felinheli gwynedd LL56 4HQ (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: anchor house snowdon street y felinheli gwynedd LL56 4HQ (1 page) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
29 June 2005 | Company name changed hydra-ject services U.K. LIMITED\certificate issued on 29/06/05 (2 pages) |
29 June 2005 | Company name changed hydra-ject services U.K. LIMITED\certificate issued on 29/06/05 (2 pages) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
27 June 2005 | Director resigned (1 page) |
9 June 2005 | New secretary appointed;new director appointed (3 pages) |
9 June 2005 | New secretary appointed;new director appointed (3 pages) |
15 March 2005 | Return made up to 18/09/04; full list of members
|
15 March 2005 | Return made up to 18/09/04; full list of members
|
12 August 2004 | Registered office changed on 12/08/04 from: crossing cottage y felinheli gwynedd LL56 4RX (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: crossing cottage y felinheli gwynedd LL56 4RX (1 page) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
27 January 2004 | Return made up to 18/09/03; full list of members
|
27 January 2004 | Return made up to 18/09/03; full list of members
|
25 September 2003 | New director appointed (2 pages) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | Director resigned (1 page) |
25 September 2003 | New director appointed (2 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
5 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 October 2002 | Return made up to 18/09/02; full list of members
|
23 October 2002 | Return made up to 18/09/02; full list of members
|
10 June 2002 | Resolutions
|
10 June 2002 | Resolutions
|
15 January 2002 | Return made up to 18/09/01; full list of members (6 pages) |
15 January 2002 | Return made up to 18/09/01; full list of members (6 pages) |
17 October 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
17 October 2001 | Total exemption full accounts made up to 30 September 2000 (7 pages) |
4 October 2001 | Withdrawal of application for striking off (1 page) |
4 October 2001 | Withdrawal of application for striking off (1 page) |
7 August 2001 | Voluntary strike-off action has been suspended (1 page) |
7 August 2001 | Voluntary strike-off action has been suspended (1 page) |
9 July 2001 | Application for striking-off (1 page) |
9 July 2001 | Application for striking-off (1 page) |
8 December 2000 | Full accounts made up to 30 September 1999 (8 pages) |
8 December 2000 | Full accounts made up to 30 September 1999 (8 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
20 October 2000 | New director appointed (2 pages) |
20 October 2000 | Return made up to 18/09/00; full list of members (7 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page) |
8 March 2000 | Registered office changed on 08/03/00 from: 20 mulberry close conwy gwynedd LL32 8GS (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: the tower house oakmere hall northwich cheshire CW8 2EG (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: the tower house oakmere hall northwich cheshire CW8 2EG (1 page) |
8 December 1999 | Return made up to 18/09/99; full list of members (6 pages) |
8 December 1999 | Return made up to 18/09/99; full list of members (6 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | New director appointed (2 pages) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | Director resigned (1 page) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | New secretary appointed;new director appointed (2 pages) |
7 January 1999 | Secretary resigned (1 page) |
4 November 1998 | Company name changed hydrascope U.K. LIMITED\certificate issued on 05/11/98 (2 pages) |
4 November 1998 | Company name changed hydrascope U.K. LIMITED\certificate issued on 05/11/98 (2 pages) |
18 September 1998 | Incorporation (13 pages) |
18 September 1998 | Incorporation (13 pages) |