About

Registered Number: 04879308
Date of Incorporation: 27/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: Claxton House White Hart Street, East Harling, Norwich, Norfolk, NR16 2NE

 

Having been setup in 2003, Hydraulic Repair Services Ltd have registered office in Norwich, Norfolk. There is one director listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERWOOD, John 27 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 September 2016
GAZ1(A) - First notification of strike-off in London Gazette) 05 July 2016
DS01 - Striking off application by a company 27 June 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 24 September 2013
AA01 - Change of accounting reference date 26 June 2013
AA - Annual Accounts 20 December 2012
DISS40 - Notice of striking-off action discontinued 20 October 2012
AR01 - Annual Return 17 October 2012
AP01 - Appointment of director 17 October 2012
TM01 - Termination of appointment of director 17 October 2012
TM02 - Termination of appointment of secretary 17 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
DISS40 - Notice of striking-off action discontinued 02 October 2011
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 30 September 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 05 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 24 April 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 26 May 2006
363a - Annual Return 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
AA - Annual Accounts 04 July 2005
225 - Change of Accounting Reference Date 04 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 2004
363s - Annual Return 16 September 2004
NEWINC - New incorporation documents 27 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.