About

Registered Number: 05991453
Date of Incorporation: 07/11/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 7, Canal, Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH

 

Cheshire Hydraulic Services Ltd was founded on 07 November 2006 with its registered office in Meadow Lane, Ellesmere Port. We don't currently know the number of employees at this company. The current directors of this company are Ball, Ian, Ball, Ian, Street Hoskins, Claire Marie.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALL, Ian 07 November 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BALL, Ian 01 April 2016 - 1
STREET HOSKINS, Claire Marie 07 November 2006 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 12 December 2019
AA - Annual Accounts 28 May 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
GAZ1 - First notification of strike-off action in London Gazette 29 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 20 December 2017
CH01 - Change of particulars for director 06 November 2017
CH03 - Change of particulars for secretary 06 November 2017
PSC04 - N/A 06 November 2017
AA - Annual Accounts 14 July 2017
CS01 - N/A 17 November 2016
TM02 - Termination of appointment of secretary 20 June 2016
AP03 - Appointment of secretary 20 June 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 16 November 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 21 April 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 17 March 2008
363s - Annual Return 23 January 2008
225 - Change of Accounting Reference Date 03 February 2007
395 - Particulars of a mortgage or charge 29 December 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288a - Notice of appointment of directors or secretaries 21 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 07 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.