About

Registered Number: 01402986
Date of Incorporation: 30/11/1978 (45 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2014 (9 years and 10 months ago)
Registered Address: Amber Way, Halesowen, West Midlands, B62 8WG

 

Having been setup in 1978, Hydraulic Industrial Services (Yorkshire) Ltd have registered office in West Midlands, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the Hydraulic Industrial Services (Yorkshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROGERSON, John Edward N/A 17 December 1992 1
TATE, Bryan N/A 17 December 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2014
4.71 - Return of final meeting in members' voluntary winding-up 08 May 2014
RESOLUTIONS - N/A 06 September 2013
4.70 - N/A 06 September 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 06 September 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 19 January 2012
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 20 January 2010
288b - Notice of resignation of directors or secretaries 25 July 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 22 January 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 13 March 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 23 March 2007
288a - Notice of appointment of directors or secretaries 04 December 2006
288a - Notice of appointment of directors or secretaries 04 December 2006
288b - Notice of resignation of directors or secretaries 04 December 2006
225 - Change of Accounting Reference Date 29 November 2006
AA - Annual Accounts 11 May 2006
363a - Annual Return 10 March 2006
AA - Annual Accounts 13 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 01 September 2004
288a - Notice of appointment of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
288b - Notice of resignation of directors or secretaries 22 July 2004
363s - Annual Return 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288a - Notice of appointment of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
288b - Notice of resignation of directors or secretaries 05 March 2004
AA - Annual Accounts 18 May 2003
363s - Annual Return 11 April 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 03 October 2002
AA - Annual Accounts 20 May 2002
225 - Change of Accounting Reference Date 17 April 2002
RESOLUTIONS - N/A 16 April 2002
RESOLUTIONS - N/A 16 April 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 11 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
287 - Change in situation or address of Registered Office 28 March 2002
AA - Annual Accounts 07 July 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 21 March 2001
288b - Notice of resignation of directors or secretaries 14 March 2001
RESOLUTIONS - N/A 08 January 2001
AA - Annual Accounts 04 August 2000
363s - Annual Return 15 March 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
225 - Change of Accounting Reference Date 15 March 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
AUD - Auditor's letter of resignation 06 March 2000
AA - Annual Accounts 27 May 1999
363s - Annual Return 03 April 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
AA - Annual Accounts 27 March 1998
363s - Annual Return 20 March 1998
287 - Change in situation or address of Registered Office 23 September 1997
AA - Annual Accounts 15 August 1997
363s - Annual Return 05 March 1997
288c - Notice of change of directors or secretaries or in their particulars 04 March 1997
288a - Notice of appointment of directors or secretaries 05 November 1996
288a - Notice of appointment of directors or secretaries 23 October 1996
288b - Notice of resignation of directors or secretaries 23 October 1996
AA - Annual Accounts 04 June 1996
363s - Annual Return 26 April 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 16 February 1995
AA - Annual Accounts 03 August 1994
363s - Annual Return 04 May 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 01 March 1994
AA - Annual Accounts 20 April 1993
363s - Annual Return 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
363s - Annual Return 17 March 1992
AA - Annual Accounts 02 December 1991
RESOLUTIONS - N/A 21 August 1991
363a - Annual Return 27 March 1991
AA - Annual Accounts 30 October 1990
AA - Annual Accounts 23 May 1990
363 - Annual Return 23 May 1990
363 - Annual Return 17 February 1989
AA - Annual Accounts 06 February 1989
363 - Annual Return 03 February 1988
AA - Annual Accounts 03 February 1988
363 - Annual Return 23 March 1987
AA - Annual Accounts 31 January 1987

Mortgages & Charges

Description Date Status Charge by
Charge 27 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.