HYDRO RECYCLE LIMITED
Overview
Company Name | HYDRO RECYCLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06454398 |
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 HYDRO RECYCLE LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is HYDRO RECYCLE LIMITED located?
Registered Office Address | 20 Moorland Road, Burslem Stoke-On-Trent ST6 1DW Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HYDRO RECYCLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for HYDRO RECYCLE LIMITED?
Annual Return |
|
---|
What are the latest filings for HYDRO RECYCLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Angus Roy Mackenzie Breton as a director on Sep 30, 2014 | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Dec 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Dec 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Dec 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Dec 14, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for John David Hennessey on Dec 13, 2009 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 17 pages | NEWINC |
Who are the officers of HYDRO RECYCLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRETON, Angus Roy Mackenzie | Secretary | The Pond House Woolstone SN7 7QL Faringdon Oxfordshire | British | Director | 36162870005 | |||||
HENNESSEY, John David | Director | 1 Osprey Avenue Meir Park ST3 7FY Stoke On Trent Staffordshire | England | British | Director | 46146950001 | ||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||
BRETON, Angus Roy Mackenzie | Director | The Pond House Woolstone SN7 7QL Faringdon Oxfordshire | England | British | Director | 36162870005 | ||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
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