About

Registered Number: 04758791
Date of Incorporation: 09/05/2003 (21 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/12/2015 (9 years and 4 months ago)
Registered Address: Unit 4 Willow Business Park, Hornbeam Road, Lancaster, LA1 5TQ

 

Founded in 2003, Aa Engineering & Hydraulics Ltd have registered office in Lancaster, it has a status of "Dissolved". We don't currently know the number of employees at the business. Atkinson, Lorraine, Atkinson, Andrew are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Andrew 14 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
ATKINSON, Lorraine 14 May 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 December 2015
GAZ1 - First notification of strike-off action in London Gazette 25 August 2015
AA - Annual Accounts 26 February 2015
AAMD - Amended Accounts 15 July 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 06 June 2012
AD01 - Change of registered office address 06 March 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 04 May 2011
CH03 - Change of particulars for secretary 04 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 13 November 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 28 May 2004
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.