About

Registered Number: 04756535
Date of Incorporation: 07/05/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (4 years and 9 months ago)
Registered Address: 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE,

 

Having been setup in 2003, Hydro Car Wash Ltd have registered office in Oxfordshire. Currently we aren't aware of the number of employees at the this company. Davie, Heather, Hendry Pickup, Jon David are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDRY PICKUP, Jon David 07 May 2003 01 March 2007 1
Secretary Name Appointed Resigned Total Appointments
DAVIE, Heather 01 March 2007 06 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 15 June 2018
PSC04 - N/A 09 May 2018
CH01 - Change of particulars for director 09 May 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 18 May 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 05 June 2015
AR01 - Annual Return 26 May 2015
TM02 - Termination of appointment of secretary 22 May 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 23 May 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 05 June 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 23 August 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 22 July 2010
AR01 - Annual Return 24 May 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 16 May 2008
288c - Notice of change of directors or secretaries or in their particulars 14 May 2008
AA - Annual Accounts 05 June 2007
363a - Annual Return 18 May 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 29 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 30 June 2006
AA - Annual Accounts 09 December 2005
363a - Annual Return 14 October 2005
288c - Notice of change of directors or secretaries or in their particulars 31 October 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 19 May 2004
288a - Notice of appointment of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 07 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.