About

Registered Number: 04726699
Date of Incorporation: 08/04/2003 (21 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (5 years and 8 months ago)
Registered Address: Harvest Cottage, 38 Main Street Normanton, Nr Bottesford, Nottinghamshire, NG13 0EP

 

Having been setup in 2003, Hydrac Ltd has its registered office in Nr Bottesford, Nottinghamshire. The current directors of the business are listed as Caswell, Maureen Jean, Caswell, Peter John. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASWELL, Maureen Jean 10 April 2003 - 1
CASWELL, Peter John 10 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 29 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 11 April 2017
AA - Annual Accounts 27 January 2017
DISS40 - Notice of striking-off action discontinued 09 July 2016
AR01 - Annual Return 07 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 10 May 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 12 February 2008
363a - Annual Return 13 July 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 20 June 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
RESOLUTIONS - N/A 07 February 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 11 May 2004
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
288a - Notice of appointment of directors or secretaries 16 April 2003
287 - Change in situation or address of Registered Office 16 April 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.