Company NameHydroflex Limited
Company StatusDissolved
Company Number05002655
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)
Dissolution Date19 April 2009 (15 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Jonathan Neville Wilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(2 months after company formation)
Appointment Duration5 years, 1 month (closed 19 April 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressNew House The Grange
Village Road Christleton
Chester
Cheshire
CH3 7AS
Wales
Secretary NameNigel Richard Philpott
NationalityBritish
StatusClosed
Appointed27 February 2004(2 months after company formation)
Appointment Duration5 years, 1 month (closed 19 April 2009)
RoleCompany Director
Correspondence Address59 Leegate Road
Stockport
Cheshire
SK4 4AX
Director NameMr David Robert Kinvig
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 19 April 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Cedar Grove
Winsford
Cheshire
CW7 3HA
Director NameNigel Richard Philpott
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(6 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 19 April 2009)
RoleCompany Director
Correspondence Address59 Leegate Road
Stockport
Cheshire
SK4 4AX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 December 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressCentury House
11 St Peter's Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2007Liquidators statement of receipts and payments (5 pages)
19 September 2006Notice of move from Administration case to Creditors Voluntary Liquidation (13 pages)
30 May 2006Administrator's progress report (10 pages)
7 February 2006Result of meeting of creditors (20 pages)
19 January 2006Result of meeting of creditors (20 pages)
5 January 2006Result of meeting of creditors (1 page)
3 January 2006Statement of administrator's proposal (20 pages)
3 November 2005Registered office changed on 03/11/05 from: rossmore industrial estate ellesmere port S.wirral CH65 3BS (1 page)
27 October 2005Appointment of an administrator (1 page)
9 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 January 2005Return made up to 23/12/04; full list of members (7 pages)
12 July 2004New director appointed (1 page)
12 July 2004New director appointed (1 page)
27 February 2004New secretary appointed (1 page)
27 February 2004New director appointed (1 page)
19 January 2004Director resigned (1 page)
19 January 2004Secretary resigned (1 page)