About

Registered Number: 01784422
Date of Incorporation: 19/01/1984 (40 years and 3 months ago)
Company Status: Liquidation
Registered Address: C/O Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR

 

Hydrotech Systems Ltd was founded on 19 January 1984 and has its registered office in Doncaster, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. There are 5 directors listed as Chamberlain, Brian Trevor, Flitman, Maxine, Flitman, Melvyn, Dr, Doorbar, Eric, Melvyn, Flitman, Dr for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERLAIN, Brian Trevor N/A - 1
DOORBAR, Eric N/A 01 April 1995 1
MELVYN, Flitman, Dr 01 January 2011 01 January 2011 1
Secretary Name Appointed Resigned Total Appointments
FLITMAN, Maxine 26 August 2004 07 April 2008 1
FLITMAN, Melvyn, Dr 01 January 2011 02 January 2011 1

Filing History

Document Type Date
LIQ14 - N/A 27 July 2020
LIQ03 - N/A 26 June 2019
AD01 - Change of registered office address 17 May 2018
RESOLUTIONS - N/A 26 April 2018
LIQ02 - N/A 26 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 26 April 2018
AA - Annual Accounts 30 December 2017
CS01 - N/A 15 August 2017
AD01 - Change of registered office address 14 August 2017
AA - Annual Accounts 31 December 2016
DISS40 - Notice of striking-off action discontinued 22 October 2016
CS01 - N/A 20 October 2016
DISS16(SOAS) - N/A 30 September 2016
GAZ1 - First notification of strike-off action in London Gazette 27 September 2016
AA - Annual Accounts 31 December 2015
DISS40 - Notice of striking-off action discontinued 07 July 2015
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 04 July 2015
DISS16(SOAS) - N/A 17 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 01 July 2014
DISS40 - Notice of striking-off action discontinued 28 June 2014
AA - Annual Accounts 26 June 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 27 March 2013
AA - Annual Accounts 27 March 2013
RT01 - Application for administrative restoration to the register 27 March 2013
GAZ2 - Second notification of strike-off action in London Gazette 19 February 2013
GAZ1 - First notification of strike-off action in London Gazette 06 November 2012
DISS40 - Notice of striking-off action discontinued 05 June 2012
AR01 - Annual Return 04 June 2012
CH01 - Change of particulars for director 04 June 2012
AD01 - Change of registered office address 04 June 2012
DISS16(SOAS) - N/A 10 May 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AAMD - Amended Accounts 02 January 2012
AR01 - Annual Return 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AR01 - Annual Return 08 September 2011
AP01 - Appointment of director 08 September 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 16 May 2011
TM02 - Termination of appointment of secretary 16 May 2011
AR01 - Annual Return 04 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 January 2011
AR01 - Annual Return 18 January 2011
AP03 - Appointment of secretary 10 January 2011
AA - Annual Accounts 22 September 2010
DISS40 - Notice of striking-off action discontinued 26 June 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
GAZ1 - First notification of strike-off action in London Gazette 11 May 2010
363a - Annual Return 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 10 October 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 23 August 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 16 November 2004
288b - Notice of resignation of directors or secretaries 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 05 February 2004
363s - Annual Return 13 June 2003
AA - Annual Accounts 07 May 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 13 May 2002
AA - Annual Accounts 23 August 2001
363s - Annual Return 25 July 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 03 February 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 21 April 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 19 February 1998
288c - Notice of change of directors or secretaries or in their particulars 24 October 1997
287 - Change in situation or address of Registered Office 25 February 1997
AA - Annual Accounts 02 February 1997
287 - Change in situation or address of Registered Office 10 December 1996
AA - Annual Accounts 22 October 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 24 July 1995
363s - Annual Return 02 May 1995
363s - Annual Return 31 January 1994
AA - Annual Accounts 31 January 1994
AA - Annual Accounts 04 February 1993
363s - Annual Return 02 February 1993
363s - Annual Return 06 July 1992
AA - Annual Accounts 06 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
RESOLUTIONS - N/A 26 February 1992
123 - Notice of increase in nominal capital 26 February 1992
363a - Annual Return 11 March 1991
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 1991
AA - Annual Accounts 26 February 1991
363 - Annual Return 14 March 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 13 July 1989
287 - Change in situation or address of Registered Office 13 July 1989
AA - Annual Accounts 26 June 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
288 - N/A 20 August 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
287 - Change in situation or address of Registered Office 21 July 1987
288 - N/A 18 June 1987
395 - Particulars of a mortgage or charge 05 December 1986
CERTNM - Change of name certificate 28 February 1984
MISC - Miscellaneous document 19 January 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 03 December 1986 Fully Satisfied

N/A

Mortgage debenture 10 May 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.