About

Registered Number: 01765219
Date of Incorporation: 27/10/1983 (40 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 4 months ago)
Registered Address: Ivy Cottage Low Road, Thurlton, Norwich, Norfolk, NR14 6RL,

 

Hydro Projects Group Ltd was registered on 27 October 1983, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIES, John Ernest 22 October 2003 06 September 2011 1
MORTON, Russell 22 October 2003 20 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 19 November 2019
CS01 - N/A 31 October 2019
AA - Annual Accounts 22 January 2019
AD01 - Change of registered office address 10 January 2019
CS01 - N/A 27 November 2018
AA01 - Change of accounting reference date 27 September 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 26 September 2017
AD01 - Change of registered office address 08 June 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 October 2015
AA - Annual Accounts 25 March 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 10 October 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 30 September 2013
TM01 - Termination of appointment of director 16 July 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 October 2012
AR01 - Annual Return 17 October 2011
TM01 - Termination of appointment of director 17 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
CH01 - Change of particulars for director 15 October 2010
AA - Annual Accounts 17 September 2010
AA - Annual Accounts 10 March 2010
AA01 - Change of accounting reference date 15 January 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 13 February 2009
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 19 June 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 13 November 2007
287 - Change in situation or address of Registered Office 07 September 2007
AA - Annual Accounts 07 June 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 09 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 December 2005
363s - Annual Return 06 December 2005
AA - Annual Accounts 05 December 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 February 2005
363s - Annual Return 21 October 2004
288b - Notice of resignation of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 18 December 2003
288b - Notice of resignation of directors or secretaries 18 December 2003
288a - Notice of appointment of directors or secretaries 18 December 2003
RESOLUTIONS - N/A 16 December 2003
123 - Notice of increase in nominal capital 16 December 2003
AA - Annual Accounts 10 December 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
288a - Notice of appointment of directors or secretaries 22 November 2003
363s - Annual Return 05 November 2003
CERTNM - Change of name certificate 06 June 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 22 October 2002
225 - Change of Accounting Reference Date 16 October 2002
AA - Annual Accounts 15 July 2002
AUD - Auditor's letter of resignation 08 April 2002
288a - Notice of appointment of directors or secretaries 07 March 2002
AA - Annual Accounts 30 November 2001
363s - Annual Return 21 September 2001
288a - Notice of appointment of directors or secretaries 16 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 26 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
RESOLUTIONS - N/A 13 April 2000
123 - Notice of increase in nominal capital 13 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 February 2000
AA - Annual Accounts 15 November 1999
363s - Annual Return 20 October 1999
123 - Notice of increase in nominal capital 30 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1998
AA - Annual Accounts 18 November 1998
225 - Change of Accounting Reference Date 04 November 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
363b - Annual Return 13 October 1998
287 - Change in situation or address of Registered Office 10 August 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288b - Notice of resignation of directors or secretaries 28 May 1998
AA - Annual Accounts 12 February 1998
363s - Annual Return 24 October 1997
AUD - Auditor's letter of resignation 11 June 1997
AUD - Auditor's letter of resignation 08 June 1997
287 - Change in situation or address of Registered Office 19 March 1997
AA - Annual Accounts 04 March 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1997
395 - Particulars of a mortgage or charge 07 November 1996
363s - Annual Return 02 November 1996
123 - Notice of increase in nominal capital 02 November 1996
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 February 1996
288 - N/A 16 February 1996
395 - Particulars of a mortgage or charge 24 October 1995
363s - Annual Return 25 September 1995
AA - Annual Accounts 18 September 1995
363s - Annual Return 26 September 1994
AA - Annual Accounts 26 September 1994
AUD - Auditor's letter of resignation 10 February 1994
287 - Change in situation or address of Registered Office 15 January 1994
363x - Annual Return 16 December 1993
AA - Annual Accounts 12 November 1993
363s - Annual Return 08 October 1992
AA - Annual Accounts 02 September 1992
363x - Annual Return 28 January 1992
AA - Annual Accounts 17 October 1991
363x - Annual Return 17 October 1991
AA - Annual Accounts 13 November 1990
363 - Annual Return 13 November 1990
363 - Annual Return 21 February 1990
395 - Particulars of a mortgage or charge 15 February 1990
AA - Annual Accounts 08 February 1990
AA - Annual Accounts 04 February 1989
363 - Annual Return 04 February 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 November 1988
288 - N/A 03 November 1988
PUC 3 - N/A 03 November 1988
288 - N/A 17 October 1988
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
287 - Change in situation or address of Registered Office 30 June 1987
363 - Annual Return 27 January 1987
287 - Change in situation or address of Registered Office 20 January 1987
AA - Annual Accounts 24 November 1986
288 - N/A 24 November 1986
NEWINC - New incorporation documents 27 October 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 01 November 1996 Outstanding

N/A

Guarantee and debenture 04 October 1995 Fully Satisfied

N/A

Guarantee & debenture 05 February 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.