Company NameHydraprime Limited
Company StatusDissolved
Company Number04349847
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 3 months ago)
Dissolution Date5 September 2006 (17 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Cedric Archibald Barley
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Pleasant Street
Heywood
Lancashire
OL10 4AJ
Director NameStephen Michael Kehoe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 September 2006)
RoleSales Executive
Correspondence Address50 John Booth Street
Springhead
Oldham
Greater Manchester
OL4 5TG
Secretary NameStephen Michael Kehoe
NationalityBritish
StatusClosed
Appointed04 March 2002(1 month, 3 weeks after company formation)
Appointment Duration4 years, 6 months (closed 05 September 2006)
RoleSales Executive
Correspondence Address50 John Booth Street
Springhead
Oldham
Greater Manchester
OL4 5TG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressThe Old Bank 1a Wilton Street
Manchester Road
Oldham
Greater Manchester
OL9 7NZ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
10 February 2005Return made up to 09/01/05; full list of members (7 pages)
10 February 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
11 February 2004Return made up to 09/01/04; full list of members (7 pages)
11 February 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
8 May 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
21 January 2003Return made up to 09/01/03; full list of members (7 pages)
8 March 2002Registered office changed on 08/03/02 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page)
8 March 2002Director resigned (2 pages)
8 March 2002New secretary appointed;new director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Secretary resigned (2 pages)
9 January 2002Incorporation (12 pages)