About

Registered Number: 00731970
Date of Incorporation: 08/08/1962 (61 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2018 (5 years and 10 months ago)
Registered Address: Pearl Assurance House 319 Ballards Lane, London, N12 8LY

 

Gates Hydraulics Ltd was registered on 08 August 1962 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. There are 7 directors listed as Hopster, Michael John, Lewzey, Elizabeth Honor, Shields, Linda Mary, Akerman, Staffan, Knight, Colin Harland, Prior, Roland John, Taylor, Alexander for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKERMAN, Staffan 07 October 1996 10 December 1997 1
KNIGHT, Colin Harland N/A 31 December 1992 1
PRIOR, Roland John N/A 31 December 1992 1
TAYLOR, Alexander N/A 31 December 1992 1
Secretary Name Appointed Resigned Total Appointments
HOPSTER, Michael John 01 January 2011 15 December 2011 1
LEWZEY, Elizabeth Honor 15 December 2011 13 August 2014 1
SHIELDS, Linda Mary 13 August 2014 24 July 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2018
LIQ13 - N/A 15 March 2018
LIQ03 - N/A 14 February 2018
4.68 - Liquidator's statement of receipts and payments 24 January 2017
TM01 - Termination of appointment of director 11 January 2017
AD01 - Change of registered office address 18 December 2015
RESOLUTIONS - N/A 15 December 2015
AR01 - Annual Return 15 December 2015
4.70 - N/A 15 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 December 2015
TM01 - Termination of appointment of director 27 October 2015
AP01 - Appointment of director 27 October 2015
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 29 July 2015
AP01 - Appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM02 - Termination of appointment of secretary 28 July 2015
TM01 - Termination of appointment of director 07 July 2015
AP01 - Appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 07 October 2014
TM01 - Termination of appointment of director 30 September 2014
AP03 - Appointment of secretary 17 September 2014
TM02 - Termination of appointment of secretary 22 August 2014
AD01 - Change of registered office address 22 August 2014
AP01 - Appointment of director 18 August 2014
AP01 - Appointment of director 18 August 2014
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 27 September 2012
RESOLUTIONS - N/A 02 August 2012
CC04 - Statement of companies objects 02 August 2012
AR01 - Annual Return 13 January 2012
TM01 - Termination of appointment of director 12 January 2012
AP03 - Appointment of secretary 12 January 2012
TM02 - Termination of appointment of secretary 12 January 2012
CH01 - Change of particulars for director 13 December 2011
AA - Annual Accounts 21 September 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 25 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AD01 - Change of registered office address 07 July 2011
TM01 - Termination of appointment of director 25 January 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 19 February 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 18 January 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 27 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 06 January 2006
AA - Annual Accounts 08 November 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 30 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 July 2004
363a - Annual Return 06 January 2004
AA - Annual Accounts 29 October 2003
225 - Change of Accounting Reference Date 14 October 2003
AA - Annual Accounts 04 March 2003
363a - Annual Return 30 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
363a - Annual Return 17 April 2002
AA - Annual Accounts 15 February 2002
AUD - Auditor's letter of resignation 07 February 2002
363a - Annual Return 03 April 2001
AA - Annual Accounts 01 March 2001
363a - Annual Return 20 March 2000
AA - Annual Accounts 09 February 2000
RESOLUTIONS - N/A 11 May 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
363a - Annual Return 01 April 1999
AA - Annual Accounts 26 February 1999
288c - Notice of change of directors or secretaries or in their particulars 08 September 1998
363a - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
AA - Annual Accounts 02 March 1998
363a - Annual Return 01 December 1997
AUD - Auditor's letter of resignation 10 November 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 14 July 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
288a - Notice of appointment of directors or secretaries 22 May 1997
225 - Change of Accounting Reference Date 17 February 1997
363s - Annual Return 10 December 1996
288b - Notice of resignation of directors or secretaries 05 December 1996
288a - Notice of appointment of directors or secretaries 31 October 1996
AA - Annual Accounts 31 October 1996
363s - Annual Return 31 October 1995
288 - N/A 31 October 1995
288 - N/A 31 October 1995
AA - Annual Accounts 31 October 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 01 November 1994
AA - Annual Accounts 01 November 1994
288 - N/A 01 November 1994
288 - N/A 26 January 1994
363s - Annual Return 19 November 1993
AA - Annual Accounts 09 November 1993
288 - N/A 21 December 1992
363s - Annual Return 16 November 1992
AA - Annual Accounts 13 August 1992
363b - Annual Return 15 November 1991
AA - Annual Accounts 25 October 1991
288 - N/A 05 April 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
288 - N/A 05 March 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 09 February 1988
363 - Annual Return 02 February 1988
353 - Register of members 09 November 1987
288 - N/A 20 May 1987
363 - Annual Return 07 March 1987
AA - Annual Accounts 16 January 1987
NEWINC - New incorporation documents 08 August 1962

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.