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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 December 1986 | Fully Satisfied |
N/A |
Mortgage debenture | 10 May 1984 | Fully Satisfied |
N/A |