About

Registered Number: 04496469
Date of Incorporation: 26/07/2002 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: 122 Castle Street, Reading, Berkshire, RG1 7RJ

 

Established in 2002, Hsc Hydraulics Ltd have registered office in Reading in Berkshire. The current directors of this business are listed as Hutchings, David Bruce, Gleeson, Gemma, Graham, Linda Jacqueline, Langrish, Robert at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUTCHINGS, David Bruce 30 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
GLEESON, Gemma 30 July 2002 06 December 2002 1
GRAHAM, Linda Jacqueline 28 February 2005 25 July 2013 1
LANGRISH, Robert 06 December 2002 28 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 20 August 2013
TM02 - Termination of appointment of secretary 20 August 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 13 September 2011
CH01 - Change of particulars for director 13 September 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 12 April 2011
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 09 May 2009
363s - Annual Return 15 August 2008
AA - Annual Accounts 29 May 2008
363s - Annual Return 03 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 16 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 26 August 2003
288b - Notice of resignation of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 22 December 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
288b - Notice of resignation of directors or secretaries 31 July 2002
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.