About

Registered Number: 04888248
Date of Incorporation: 04/09/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 09/12/2014 (9 years and 5 months ago)
Registered Address: 14 Wern Avenue, Bagillt, Clwyd, CH6 6BY,

 

Founded in 2003, The Hydroponic Corporation Ltd have registered office in Bagillt, Clwyd, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. Humphreys, Andrew, Humpreys, Christian Andrew, Humpreys, Jay Deniel, Perrin, Adele Constance are listed as directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPREYS, Christian Andrew 08 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
HUMPHREYS, Andrew 01 October 2010 - 1
HUMPREYS, Jay Deniel 08 September 2003 01 June 2006 1
PERRIN, Adele Constance 01 January 2010 01 October 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 26 August 2014
DS01 - Striking off application by a company 15 August 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 17 July 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 09 September 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 01 November 2010
CH01 - Change of particulars for director 01 November 2010
AP03 - Appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
TM02 - Termination of appointment of secretary 01 November 2010
AA - Annual Accounts 12 July 2010
AP03 - Appointment of secretary 26 March 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 03 September 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 20 June 2007
363a - Annual Return 20 October 2006
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
287 - Change in situation or address of Registered Office 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
363a - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 26 October 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 31 October 2004
225 - Change of Accounting Reference Date 17 December 2003
287 - Change in situation or address of Registered Office 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288a - Notice of appointment of directors or secretaries 30 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
NEWINC - New incorporation documents 04 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.