About

Registered Number: 04588124
Date of Incorporation: 12/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 5 Mendip Gardens Dibden Purlieu, Hythe, Southampton, Hampshire, SO45 5QT,

 

The Hydraulic Company Ltd was registered on 12 November 2002 and are based in Hampshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Lambert, June Elizabeth, Lambert, Anthony John, Lambert, June Elizabeth, Hicks, Nicola in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMBERT, Anthony John 12 November 2002 - 1
LAMBERT, June Elizabeth 17 August 2016 - 1
HICKS, Nicola 12 November 2002 24 June 2005 1
Secretary Name Appointed Resigned Total Appointments
LAMBERT, June Elizabeth 24 June 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2020
DS01 - Striking off application by a company 24 April 2020
AA - Annual Accounts 05 March 2020
CS01 - N/A 25 October 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 02 November 2018
PSC04 - N/A 27 September 2018
AD01 - Change of registered office address 22 August 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 10 April 2017
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH03 - Change of particulars for secretary 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CH01 - Change of particulars for director 08 December 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 31 August 2016
AP01 - Appointment of director 22 August 2016
AD01 - Change of registered office address 05 April 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 19 November 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 13 November 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 23 August 2010
AR01 - Annual Return 05 January 2010
AA - Annual Accounts 01 September 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 29 September 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 05 January 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 06 May 2005
363s - Annual Return 12 January 2005
AA - Annual Accounts 12 August 2004
363s - Annual Return 06 January 2004
RESOLUTIONS - N/A 20 February 2003
RESOLUTIONS - N/A 20 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
288b - Notice of resignation of directors or secretaries 24 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 12 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.