Company NameHydra-Ject Limited
Company StatusDissolved
Company Number05436003
CategoryPrivate Limited Company
Incorporation Date26 April 2005(19 years ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)
Previous NameGold Washing Powder Limited

Business Activity

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

Directors

Director NameHector Rodriguez
Date of BirthJune 1953 (Born 70 years ago)
NationalityFilipino
StatusClosed
Appointed01 August 2005(3 months, 1 week after company formation)
Appointment Duration6 years (closed 23 August 2011)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address723 Mega Plaza Buildings
Adb Avenue
Passig City
Metro Manila 1605
Philippines
Secretary NameHector Rodriguez
NationalityFilipino
StatusResigned
Appointed01 August 2005(3 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 01 August 2005)
RoleCompany Director
Country of ResidencePhilippines
Correspondence Address723 Mega Plaza Buildings
Adb Avenue
Passig City
Metro Manila 1605
Philippines
Director NameSacrono Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressSamuel Crompton House
33-37 Bury Old Road
Bolton
BL2 2AY
Secretary NameSacrosec Ltd (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence AddressKeven Pilling House
1 Myrtle Street
Bolton
Lancashire
BL1 3AH

Location

Registered AddressKevan Pilling House
1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
29 June 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 June 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
12 May 2010Compulsory strike-off action has been discontinued (1 page)
11 May 2010Termination of appointment of Sacrosec Ltd as a secretary (1 page)
11 May 2010Director's details changed for Hector Rodriguez on 26 April 2010 (2 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Annual return made up to 26 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Director's details changed for Hector Rodriguez on 26 April 2010 (2 pages)
11 May 2010Termination of appointment of Sacrosec Ltd as a secretary (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
30 April 2009Return made up to 26/04/09; full list of members (3 pages)
14 November 2008Accounts made up to 30 April 2008 (1 page)
14 November 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
12 November 2008Return made up to 27/04/08; no change of members (4 pages)
12 November 2008Return made up to 27/04/08; no change of members (4 pages)
29 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
29 February 2008Accounts made up to 30 April 2007 (1 page)
9 August 2007Return made up to 26/04/07; full list of members (2 pages)
9 August 2007Registered office changed on 09/08/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
9 August 2007Registered office changed on 09/08/07 from: samuel crompton house 33-37 bury old road bolton lancashire BL2 2AY (1 page)
9 August 2007Return made up to 26/04/07; full list of members (2 pages)
2 February 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
2 February 2007Accounts made up to 30 April 2006 (1 page)
6 July 2006Return made up to 26/04/06; full list of members (6 pages)
6 July 2006Return made up to 26/04/06; full list of members (6 pages)
16 November 2005Company name changed gold washing powder LIMITED\certificate issued on 16/11/05 (2 pages)
16 November 2005Company name changed gold washing powder LIMITED\certificate issued on 16/11/05 (2 pages)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
19 August 2005Secretary resigned (1 page)
19 August 2005Director resigned (1 page)
15 August 2005New secretary appointed;new director appointed (1 page)
15 August 2005New secretary appointed;new director appointed (1 page)
26 April 2005Incorporation (15 pages)
26 April 2005Incorporation (15 pages)