Based in Norwich, Norfolk, Hydro Projects Ltd was founded on 01 May 1985, it's status is listed as "Dissolved". The current directors of the business are listed as Evans, Mary Louise, Edwards, Richard, Fiske, Michael Stuart, Kelly, John Nicholas, Lumley, Robert, Tuck, John Phillip, Tuck, Mary in the Companies House registry. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Mary Louise | 26 April 2005 | - | 1 |
EDWARDS, Richard | 01 March 1993 | 30 November 1995 | 1 |
FISKE, Michael Stuart | 10 November 2003 | 31 March 2004 | 1 |
KELLY, John Nicholas | 01 March 2002 | 07 October 2005 | 1 |
LUMLEY, Robert | 22 September 1998 | 01 April 2012 | 1 |
TUCK, John Phillip | 22 October 2003 | 24 April 2006 | 1 |
TUCK, Mary | 22 October 2003 | 24 April 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 11 April 2020 | |
LIQ14 - N/A | 11 January 2020 | |
LIQ03 - N/A | 16 October 2019 | |
NDISC - N/A | 16 October 2018 | |
RESOLUTIONS - N/A | 26 September 2018 | |
AD01 - Change of registered office address | 26 September 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 September 2018 | |
LIQ02 - N/A | 26 September 2018 | |
MR04 - N/A | 03 September 2018 | |
MR04 - N/A | 03 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 | |
RESOLUTIONS - N/A | 23 October 2012 | |
SH01 - Return of Allotment of shares | 18 October 2012 | |
SH01 - Return of Allotment of shares | 18 October 2012 | |
SH01 - Return of Allotment of shares | 18 October 2012 | |
AR01 - Annual Return | 16 October 2012 | |
AR01 - Annual Return | 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 | 18 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 | 16 October 2006 | |
AA - Annual Accounts | 09 May 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 May 2006 | |
288b - Notice of resignation of directors or secretaries | 02 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 | 01 December 2005 | |
288b - Notice of resignation of directors or secretaries | 29 July 2005 | |
AA - Annual Accounts | 06 June 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 | |
AA - Annual Accounts | 23 January 2004 | |
288a - Notice of appointment of directors or secretaries | 22 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
363s - Annual Return | 05 November 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 | 09 October 2001 | |
AA - Annual Accounts | 13 November 2000 | |
363s - Annual Return | 26 September 2000 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 20 October 1999 | |
AA - Annual Accounts | 18 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 04 November 1998 | |
225 - Change of Accounting Reference Date | 04 November 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 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 | |
288b - Notice of resignation of directors or secretaries | 28 May 1998 | |
AA - Annual Accounts | 12 February 1998 | |
363s - Annual Return | 15 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 | |
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 | 01 November 1996 | |
288 - N/A | 20 February 1996 | |
395 - Particulars of a mortgage or charge | 24 October 1995 | |
363s - Annual Return | 25 September 1995 | |
AA - Annual Accounts | 06 September 1995 | |
288 - N/A | 04 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 26 September 1994 | |
AA - Annual Accounts | 26 September 1994 | |
395 - Particulars of a mortgage or charge | 02 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 | |
288 - N/A | 15 February 1993 | |
288 - N/A | 15 February 1993 | |
363s - Annual Return | 21 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 | 12 November 1990 | |
363 - Annual Return | 12 November 1990 | |
395 - Particulars of a mortgage or charge | 15 February 1990 | |
AA - Annual Accounts | 09 February 1990 | |
363 - Annual Return | 09 February 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 05 February 1990 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 05 February 1990 | |
RESOLUTIONS - N/A | 13 November 1989 | |
88(2)P - N/A | 13 November 1989 | |
AA - Annual Accounts | 02 February 1989 | |
363 - Annual Return | 02 February 1989 | |
288 - N/A | 01 November 1988 | |
363 - Annual Return | 24 May 1988 | |
AA - Annual Accounts | 24 May 1988 | |
287 - Change in situation or address of Registered Office | 02 July 1987 | |
AA - Annual Accounts | 24 November 1986 | |
363 - Annual Return | 24 November 1986 | |
288 - N/A | 24 November 1986 | |
NEWINC - New incorporation documents | 01 May 1985 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 28 April 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 01 November 1996 | Fully Satisfied |
N/A |
Guarantee and debenture | 04 October 1995 | Fully Satisfied |
N/A |
Legal charge | 24 August 1994 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 February 1990 | Fully Satisfied |
N/A |