About

Registered Number: 01273376
Date of Incorporation: 16/08/1976 (47 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (5 years and 5 months ago)
Registered Address: Hydrastore Ltd Sandtoft Ind Est, Belton, Doncaster, South Yorkshire, DN9 1PN

 

Allison Hydraulics Ltd was registered on 16 August 1976 and has its registered office in Doncaster, South Yorkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this business. The companies director is listed as Whitehead, Annette.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITEHEAD, Annette N/A 25 June 1998 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
SH19 - Statement of capital 26 January 2018
RESOLUTIONS - N/A 16 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 16 January 2018
CAP-SS - N/A 16 January 2018
MR04 - N/A 17 November 2017
MR04 - N/A 15 November 2017
MR04 - N/A 14 November 2017
MR04 - N/A 09 November 2017
MR04 - N/A 09 November 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 15 August 2017
PSC02 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
PSC07 - N/A 15 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 17 August 2016
MR01 - N/A 04 December 2015
AR01 - Annual Return 16 September 2015
MR01 - N/A 11 September 2015
MR01 - N/A 11 September 2015
AA - Annual Accounts 27 August 2015
RESOLUTIONS - N/A 27 January 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 20 January 2015
MR01 - N/A 13 January 2015
MR04 - N/A 28 November 2014
AR01 - Annual Return 09 September 2014
AA - Annual Accounts 22 August 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 03 September 2013
AP01 - Appointment of director 23 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 11 July 2012
AP01 - Appointment of director 30 March 2012
AR01 - Annual Return 05 September 2011
CH01 - Change of particulars for director 05 September 2011
CH01 - Change of particulars for director 05 September 2011
AA - Annual Accounts 27 June 2011
AA - Annual Accounts 13 August 2010
AR01 - Annual Return 12 August 2010
CH01 - Change of particulars for director 12 August 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 14 August 2009
288b - Notice of resignation of directors or secretaries 31 July 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 23 September 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 14 September 2007
363a - Annual Return 13 September 2007
AA - Annual Accounts 04 October 2006
363s - Annual Return 30 August 2005
AA - Annual Accounts 23 August 2005
AA - Annual Accounts 28 September 2004
363s - Annual Return 10 August 2004
288b - Notice of resignation of directors or secretaries 14 April 2004
288a - Notice of appointment of directors or secretaries 14 April 2004
AA - Annual Accounts 29 September 2003
363s - Annual Return 18 August 2003
288b - Notice of resignation of directors or secretaries 20 January 2003
287 - Change in situation or address of Registered Office 15 November 2002
288a - Notice of appointment of directors or secretaries 24 September 2002
288b - Notice of resignation of directors or secretaries 16 September 2002
363s - Annual Return 10 September 2002
AA - Annual Accounts 14 August 2002
288c - Notice of change of directors or secretaries or in their particulars 14 May 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 30 August 2001
363s - Annual Return 07 November 2000
AA - Annual Accounts 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 16 August 1999
363s - Annual Return 03 November 1998
AUD - Auditor's letter of resignation 21 September 1998
225 - Change of Accounting Reference Date 14 September 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
288a - Notice of appointment of directors or secretaries 20 July 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 24 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1997
AA - Annual Accounts 20 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
363s - Annual Return 02 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 May 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 19 October 1995
395 - Particulars of a mortgage or charge 12 April 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
363s - Annual Return 07 October 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
AA - Annual Accounts 14 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 04 March 1993
363b - Annual Return 21 February 1993
363b - Annual Return 13 December 1991
AA - Annual Accounts 05 December 1991
363a - Annual Return 16 September 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 1991
AA - Annual Accounts 11 January 1991
395 - Particulars of a mortgage or charge 17 December 1990
363 - Annual Return 11 July 1990
AA - Annual Accounts 05 January 1990
288 - N/A 16 November 1989
363 - Annual Return 18 February 1989
AA - Annual Accounts 18 February 1989
363 - Annual Return 27 April 1988
AA - Annual Accounts 02 March 1988
363 - Annual Return 02 March 1988
363 - Annual Return 24 June 1987
AA - Annual Accounts 10 March 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2015 Fully Satisfied

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 11 September 2015 Fully Satisfied

N/A

A registered charge 13 January 2015 Fully Satisfied

N/A

Legal charge 07 April 1995 Fully Satisfied

N/A

Debenture 13 December 1990 Fully Satisfied

N/A

Debenture 20 October 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.