HYDRODYNAMICS POWER ENGINEERING LIMITED
Overview
Company Name | HYDRODYNAMICS POWER ENGINEERING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI014225 |
Jurisdiction | Northern Ireland |
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 HYDRODYNAMICS POWER ENGINEERING LIMITED?
- Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
Where is HYDRODYNAMICS POWER ENGINEERING LIMITED located?
Registered Office Address | Unit H.I., Knockmore Industrial Estate BT28 2AR P.O. Box No2 Lisburn Co.Antrim |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for HYDRODYNAMICS POWER ENGINEERING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for HYDRODYNAMICS POWER ENGINEERING 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 | ||||||||||
Full accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 06, 2016 with updates | 5 pages | CS01 | ||||||||||
Annual return made up to Jul 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mark Andrew Nelson on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Mc Pherson on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Current accounting period extended from Sep 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Catherine Anne Nelson as a secretary on Jul 03, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of William John Nelson as a director on Jul 03, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Catherine Anne Nelson as a director on Jul 03, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Bryce Rowan Brooks as a director on Jul 03, 2015 | 3 pages | AP01 | ||||||||||
Appointment of Mr Sean Mark Fennon as a director on Jul 03, 2015 | 3 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 06, 2011 with full list of shareholders | 18 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||
Who are the officers of HYDRODYNAMICS POWER ENGINEERING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROOKS, Bryce Rowan | Director | Unit H.I., Knockmore Industrial Estate BT28 2AR P.O. Box No2 Lisburn Co.Antrim | England | British | Director | 126052890003 | ||||
FENNON, Sean Mark | Director | Unit H.I., Knockmore Industrial Estate BT28 2AR P.O. Box No2 Lisburn Co.Antrim | United Kingdom | British | Director | 54518600003 | ||||
MC PHERSON, Richard | Director | 26 Willow Lodge Ballinderry BT28 1PY Lisburn | United Kingdom | British | Engineer | 145299630001 | ||||
NELSON, Mark Andrew | Director | 5 Hazelwood Lane The Straits Lisbane Comber | United Kingdom | British | Director | 145732200001 | ||||
NELSON, Catherine Anne | Secretary | 1 Ardgreenan Place Belfast BT4 3FY | British | 143208510001 | ||||||
MCCOY, Agnes Elizabeth Patricia | Director | Sketrick Island Killinchy Co.Down | British | Director | 145299580001 | |||||
NELSON, Anna M | Director | 19 Cherryvalley Belfast | British | Director | 145299590001 | |||||
NELSON, Catherine Anne | Director | 1 Ardgneenan Place Belfast BT4 3FY | United Kingdom | British | Director | 143208510001 | ||||
NELSON, Lisa Marie | Director | 11 Ravara Road Ballygowan BT236HD N Ireland | British | Director | 145299640001 | |||||
NELSON, William J | Director | 19 Cherryvalley Belfast | British | Director | 145299570001 | |||||
NELSON (JNR), William John | Director | 19 Cherryvalley Belfast | British | Director | 143208490001 |
Who are the persons with significant control of HYDRODYNAMICS POWER ENGINEERING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nelson Fluid Power Limited | Apr 06, 2016 | Knockmore Industrial Estate Moira Road BT28 2EJ Lisburn Unit H1-H2, County Antrim Northern Ireland | 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