About

Registered Number: 00861780
Date of Incorporation: 19/10/1965 (58 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 2 months ago)
Registered Address: Emerald House 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Founded in 1965, Hydrafit Ltd are based in Aldridge, it's status is listed as "Dissolved". We don't know the number of employees at this organisation. The company has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 21 November 2016
4.68 - Liquidator's statement of receipts and payments 05 July 2016
4.68 - Liquidator's statement of receipts and payments 08 July 2015
4.68 - Liquidator's statement of receipts and payments 06 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2014
2.24B - N/A 27 June 2014
2.34B - N/A 12 June 2014
2.24B - N/A 11 February 2014
2.23B - N/A 11 September 2013
2.16B - N/A 29 August 2013
2.17B - N/A 28 August 2013
2.12B - N/A 28 August 2013
AD01 - Change of registered office address 25 July 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 08 April 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 November 2010
MG01 - Particulars of a mortgage or charge 11 November 2010
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 22 September 2010
AR01 - Annual Return 09 March 2010
353 - Register of members 04 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
288b - Notice of resignation of directors or secretaries 28 August 2009
AA - Annual Accounts 28 August 2009
287 - Change in situation or address of Registered Office 05 December 2008
287 - Change in situation or address of Registered Office 05 December 2008
288a - Notice of appointment of directors or secretaries 05 December 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
353 - Register of members 18 August 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 02 October 2007
AA - Annual Accounts 23 March 2007
363s - Annual Return 22 September 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 09 October 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 18 September 2002
AA - Annual Accounts 31 December 2001
363s - Annual Return 31 December 2001
AA - Annual Accounts 01 February 2001
363s - Annual Return 05 September 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 03 December 1999
AA - Annual Accounts 24 December 1998
363s - Annual Return 21 August 1998
363s - Annual Return 17 September 1997
AA - Annual Accounts 01 September 1997
363s - Annual Return 20 December 1996
AA - Annual Accounts 25 October 1996
288 - N/A 05 July 1996
363s - Annual Return 31 August 1995
AA - Annual Accounts 24 August 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 22 June 1994
363s - Annual Return 12 October 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 28 February 1993
AA - Annual Accounts 08 September 1992
363a - Annual Return 27 November 1991
AA - Annual Accounts 21 November 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 01 December 1989
363 - Annual Return 18 September 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 December 1988
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 October 1988
363 - Annual Return 19 October 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 26 September 1986
363 - Annual Return 26 September 1986
395 - Particulars of a mortgage or charge 11 August 1986
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 November 1966
NEWINC - New incorporation documents 19 October 1965

Mortgages & Charges

Description Date Status Charge by
All assets debenture 07 March 2011 Outstanding

N/A

Legal charge 09 November 2010 Outstanding

N/A

Legal charge 30 July 1986 Fully Satisfied

N/A

Mortgage 26 August 1977 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.