About

Registered Number: 06110656
Date of Incorporation: 16/02/2007 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/04/2019 (6 years ago)
Registered Address: Bollin House, Riverside Business Park, Wilmslow, SK9 1DP,

 

Hydraulics & Transmissions Ltd was established in 2007, it's status at Companies House is "Dissolved". This organisation is VAT Registered. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Kirk 01 May 2012 - 1
FOSSEY, Nicholas 21 January 2017 - 1
WILLIS, Alan George 01 May 2012 - 1
SALISBURY, Philippa Kate 10 December 2007 01 June 2015 1
STEINIGER, Ingo 16 February 2007 10 March 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 April 2019
CS01 - N/A 28 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 29 January 2019
DS01 - Striking off application by a company 17 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
SH19 - Statement of capital 31 December 2018
RESOLUTIONS - N/A 28 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2018
CAP-SS - N/A 28 December 2018
AD01 - Change of registered office address 21 December 2018
AP01 - Appointment of director 12 November 2018
TM01 - Termination of appointment of director 11 October 2018
CS01 - N/A 05 March 2018
PSC07 - N/A 21 July 2017
PSC07 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 16 February 2017
RESOLUTIONS - N/A 13 February 2017
AP01 - Appointment of director 27 January 2017
AD01 - Change of registered office address 26 January 2017
AP01 - Appointment of director 26 January 2017
AP01 - Appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 17 February 2016
AD04 - Change of location of company records to the registered office 17 February 2016
RESOLUTIONS - N/A 09 September 2015
SH01 - Return of Allotment of shares 09 September 2015
SH08 - Notice of name or other designation of class of shares 09 September 2015
AA - Annual Accounts 24 July 2015
TM01 - Termination of appointment of director 11 June 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 27 September 2012
AP01 - Appointment of director 01 May 2012
AP01 - Appointment of director 01 May 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 06 July 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 April 2011
AR01 - Annual Return 04 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 April 2011
CERTNM - Change of name certificate 23 December 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
CH03 - Change of particulars for secretary 18 February 2010
AA - Annual Accounts 21 October 2009
395 - Particulars of a mortgage or charge 27 May 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
363a - Annual Return 07 March 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 18 December 2007
CERTNM - Change of name certificate 12 December 2007
RESOLUTIONS - N/A 23 May 2007
395 - Particulars of a mortgage or charge 23 May 2007
287 - Change in situation or address of Registered Office 23 May 2007
225 - Change of Accounting Reference Date 23 May 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
NEWINC - New incorporation documents 16 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 May 2009 Outstanding

N/A

Guarantee & debenture 08 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.