HYDRATIGHT OPERATIONS LIMITED
Overview
| Company Name | HYDRATIGHT OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01385259 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HYDRATIGHT OPERATIONS LIMITED?
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Other specialised construction activities n.e.c. (43999) / Construction
Where is HYDRATIGHT OPERATIONS LIMITED located?
| Registered Office Address | 45 Colbourne Avenue Nelson Park NE23 1WD Cramlington Northumberland England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HYDRATIGHT OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEDLEY PURVIS LIMITED | Aug 22, 1978 | Aug 22, 1978 |
What are the latest accounts for HYDRATIGHT OPERATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2023 |
What is the status of the latest confirmation statement for HYDRATIGHT OPERATIONS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 30, 2025 |
What are the latest filings for HYDRATIGHT OPERATIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Appointment of Mr Erik Martin De Greef as a director on May 23, 2025 | 2 pages | AP01 | ||
Appointment of Mr Imran Khalid Malik as a director on May 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Philip Ashley Jefferson as a director on May 23, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kimberly Sue Chase-Hubbard as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Aug 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Apr 30, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Philip Ashley Jefferson as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Paul James O'connell as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Apr 30, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Kimberly Sue Chase-Hubbard as a director on Sep 30, 2022 | 2 pages | AP01 | ||
Termination of appointment of Richard Martin Roman as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 30, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Martin Roman on May 04, 2022 | 2 pages | CH01 | ||
Change of details for Hydratight Limited as a person with significant control on Nov 02, 2021 | 2 pages | PSC05 | ||
Director's details changed for Mr Paul James O'connell on Oct 01, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2021 | 6 pages | AA | ||
Registered office address changed from 5 Coopies Field Morpeth Northumberland NE61 6JT to 45 Colbourne Avenue Nelson Park Cramlington Northumberland NE23 1WD on Oct 01, 2021 | 1 pages | AD01 | ||
Termination of appointment of James Richard Gaskell as a director on Sep 01, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 6 pages | AA | ||
Who are the officers of HYDRATIGHT OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DE GREEF, Erik Martin | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | Dutch | 331770150001 | |||||
| MALIK, Imran Khalid | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | British | 219072810002 | |||||
| DE RAADT, Peter Gerrit | Secretary | Erasmushof 23 , 1277 Cb Huizen The Netherlands | Dutch | 116116750001 | ||||||
| GEMMELL, Nicholas James | Secretary | 5 Coopies Field Morpeth NE61 6JT Northumberland | British | 138739120001 | ||||||
| GOWLAND, Michael John | Secretary | 1 Seacrest Avenue Cullercoats NE30 3DP North Shields Tyne & Wear | British | 123610540001 | ||||||
| OMAN, Sally Elizabeth | Secretary | 16 Dacre Street NE61 1HW Morpeth Northumberland | British | 24026410001 | ||||||
| PURVIS, Dorothy | Secretary | Heighley Rigg NE61 3BY Morpeth Northumberland | British | 10334470001 | ||||||
| SPRIGGS, Michael Ian | Secretary | The Old Vicarage Hartburn NE61 4JB Morpeth Northumberland | British | 97277340001 | ||||||
| WOOD, Anthony Mark | Secretary | 3 Garden Terrace Alnmouth NE66 2SF Alnwick Northumberland | British | 43798640001 | ||||||
| BRAATZ, Terence Martin | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | Usa | American | 168691710001 | |||||
| BROWN, David Christopher | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | United Kingdom | British | 55524120001 | |||||
| CHASE-HUBBARD, Kimberly Sue | Director | Menomonee Falls Wisconsin 53051 N86 W12500 Westbrook Crossing United States | United States | American | 300781030001 | |||||
| CHEESMOND, Paul | Director | The Rise New Ridley NE43 7RG Stocksfield Northumberland | British | 21715410001 | ||||||
| COCKSEDGE, Brian | Director | 3 Northumberland Terrace NE30 4BA Tynemouth Tyne And Wear | England | British | 93483600001 | |||||
| COOMBS, Martin Edmund | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | England | British | 112015710001 | |||||
| DE KONING, Jan | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | The Netherlands | Dutch | 167883250001 | |||||
| DENNIS, Wayne | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | England | British | 180605190001 | |||||
| GASKELL, James Richard | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | Scotland | British | 231930700001 | |||||
| GEMMELL, Nicholas James | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | United Kingdom | British | 200633310001 | |||||
| JEFFERSON, Philip Ashley | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | British | 317247080001 | |||||
| KROESE, Pieter | Director | 35 Cor Royslaan FOREIGN Utrecht 3584 Gd Netherlands | Netherlands | Dutch | 103288120001 | |||||
| MAXTED, Philip Roy | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | United Kingdom | British | 114132570001 | |||||
| O'CONNELL, Paul James | Director | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | England | British | 282274880001 | |||||
| PICKERING, John Neil | Director | 96 Western Way Ponteland NE20 9LY Newcastle Upon Tyne Tyne & Wear | British | 79456000001 | ||||||
| PURVIS, Dorothy | Director | Heighley Rigg NE61 3BY Morpeth Northumberland | British | 10334470001 | ||||||
| PURVIS, Hedley | Director | Heighley Rigg NE61 3BY Morpeth Northumberland | British | 10334480001 | ||||||
| PURVIS, Vicki Anne | Director | Rowantree Grange Slayley NE47 08G Hexham Northumberland | British | 43486250001 | ||||||
| ROMAN, Richard Martin | Director | Menomonee Falls Wisconsin 53051 N86 W12500 Westbrook Crossing United States | United States | American | 241376410001 | |||||
| RUDD, Michael John | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | United Kingdom | British | 36442910003 | |||||
| SILVER, Andrew Gordon | Director | 5 Coopies Field Morpeth NE61 6JT Northumberland | United Kingdom | United Kingdom | 120240550001 | |||||
| VINEBERG, Gerald | Director | 1 Sinderby Close NE3 5JB Newcastle Upon Tyne Tyne & Wear | British | 62422370001 |
Who are the persons with significant control of HYDRATIGHT OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hydratight Limited | Apr 06, 2016 | Colbourne Avenue Nelson Park NE23 1WD Cramlington 45 Northumberland England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0