About

Registered Number: 04881556
Date of Incorporation: 29/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2016 (8 years and 2 months ago)
Registered Address: BEGBIES TRAYNOR, 340 Deansgate, Manchester, M3 4LY

 

Established in 2003, Pw Hydraulics Ltd are based in Manchester, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors listed as Griffiths, Glyn, Stabbins, Christopher Frank.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Glyn 05 March 2004 - 1
STABBINS, Christopher Frank 05 March 2004 31 January 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 February 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 November 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2015
LIQ MISC OC - N/A 24 June 2015
4.40 - N/A 24 June 2015
4.40 - N/A 24 June 2015
AD01 - Change of registered office address 12 June 2015
4.68 - Liquidator's statement of receipts and payments 12 May 2015
4.68 - Liquidator's statement of receipts and payments 28 March 2014
4.68 - Liquidator's statement of receipts and payments 07 May 2013
AD01 - Change of registered office address 12 March 2012
RESOLUTIONS - N/A 09 March 2012
RESOLUTIONS - N/A 09 March 2012
4.20 - N/A 09 March 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2012
CERTNM - Change of name certificate 15 February 2012
CONNOT - N/A 15 February 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 04 February 2010
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 21 November 2008
363a - Annual Return 21 May 2008
AA - Annual Accounts 11 December 2007
AA - Annual Accounts 09 January 2007
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 25 August 2006
363a - Annual Return 10 February 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 26 April 2005
225 - Change of Accounting Reference Date 26 April 2005
287 - Change in situation or address of Registered Office 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 21 October 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
RESOLUTIONS - N/A 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
287 - Change in situation or address of Registered Office 10 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 May 2004
123 - Notice of increase in nominal capital 10 May 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
395 - Particulars of a mortgage or charge 19 April 2004
CERTNM - Change of name certificate 17 February 2004
NEWINC - New incorporation documents 29 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.