About

Registered Number: 06355061
Date of Incorporation: 29/08/2007 (16 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 12/07/2016 (7 years and 9 months ago)
Registered Address: C/O Bridgestones Limited, 125-127 Union Street, Oldham, Lancashire, OL1 1TE

 

Max Hydraulics 2007 Ltd was registered on 29 August 2007, it's status is listed as "Dissolved". This organisation has one director listed as Bell, Anglea at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BELL, Anglea 29 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 12 April 2016
4.68 - Liquidator's statement of receipts and payments 20 February 2015
4.68 - Liquidator's statement of receipts and payments 15 January 2014
RESOLUTIONS - N/A 15 November 2012
RESOLUTIONS - N/A 15 November 2012
4.20 - N/A 15 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 15 November 2012
AD01 - Change of registered office address 28 September 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
AA - Annual Accounts 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 01 May 2012
TM01 - Termination of appointment of director 03 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA01 - Change of accounting reference date 04 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 24 November 2009
AR01 - Annual Return 16 November 2009
AD01 - Change of registered office address 11 November 2009
DISS40 - Notice of striking-off action discontinued 16 May 2009
363a - Annual Return 15 May 2009
GAZ1 - First notification of strike-off action in London Gazette 28 April 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
287 - Change in situation or address of Registered Office 25 February 2009
395 - Particulars of a mortgage or charge 02 February 2008
NEWINC - New incorporation documents 29 August 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 05 July 2010 Outstanding

N/A

Debenture 29 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.