A. U. R. HYDROPOWER LIMITED

Register to unlock more data on OkredoRegister

A. U. R. HYDROPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01515545

Incorporation date

03/09/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

48 Ringley Drive, Whitefield, Manchester, Lancashire M45 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1986)
dot icon23/08/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/05/2011
First Gazette notice for voluntary strike-off
dot icon28/04/2011
Application to strike the company off the register
dot icon25/10/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon23/10/2010
Director's details changed for Margaret Ethelwyn Deuce on 2010-10-23
dot icon23/10/2010
Director's details changed for Robin David Gwynn on 2010-10-23
dot icon29/09/2010
Termination of appointment of Barbara Brown as a secretary
dot icon29/09/2010
Registered office address changed from Wellington House 39/41 Piccadilly Manchester M1 1LQ United Kingdom on 2010-09-29
dot icon23/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/03/2010
Registered office address changed from 183 London Road South Poynton Stockport Cheshire SK12 1LQ on 2010-03-08
dot icon10/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon07/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/03/2009
Capitals not rolled up
dot icon03/03/2009
Return made up to 23/10/08; full list of members
dot icon03/03/2009
Ad 10/10/08 gbp si 500@1=500 gbp ic 991500/992000
dot icon11/11/2008
Registered office changed on 11/11/2008 from estate office exbury hythe hampshire SO4 6XF
dot icon03/11/2008
Appointment Terminated Secretary neil rothwell
dot icon03/11/2008
Secretary appointed barbara ann brown
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/03/2008
Return made up to 23/10/07; no change of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon09/07/2007
Director resigned
dot icon11/12/2006
Return made up to 23/10/06; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/11/2005
Return made up to 23/10/05; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/08/2005
New director appointed
dot icon04/07/2005
Return made up to 23/10/04; full list of members
dot icon04/07/2005
Secretary's particulars changed;director's particulars changed
dot icon27/06/2005
New director appointed
dot icon01/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 23/10/03; full list of members
dot icon13/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/10/2003
Director resigned
dot icon15/11/2002
Return made up to 23/10/02; full list of members
dot icon07/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2002
Return made up to 23/10/01; full list of members
dot icon29/03/2002
Director resigned
dot icon22/03/2002
New director appointed
dot icon05/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon13/12/2000
Return made up to 23/10/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon02/12/1999
Return made up to 23/10/99; full list of members
dot icon02/12/1999
Director resigned
dot icon27/10/1999
Accounts for a small company made up to 1998-12-31
dot icon29/09/1999
Registered office changed on 29/09/99 from: amtri house hulley road macclesfield cheshire SK10 2NE
dot icon24/09/1999
Return made up to 23/10/98; no change of members
dot icon24/09/1999
Director resigned
dot icon08/01/1999
Accounts for a small company made up to 1997-12-31
dot icon12/01/1998
Registered office changed on 12/01/98 from: estate office tower road exbury hythe hampshire SO4 6XP
dot icon19/11/1997
New secretary appointed
dot icon07/11/1997
Secretary resigned
dot icon05/11/1997
Return made up to 23/10/97; no change of members
dot icon05/11/1997
Director resigned
dot icon05/11/1997
New director appointed
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/12/1996
Accounts for a small company made up to 1995-12-31
dot icon21/11/1996
Return made up to 23/10/96; full list of members
dot icon14/10/1996
Auditor's resignation
dot icon14/11/1995
Return made up to 23/10/95; change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon29/11/1994
New director appointed
dot icon29/11/1994
Return made up to 23/10/94; full list of members
dot icon29/11/1994
Registered office changed on 29/11/94
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon11/11/1993
Return made up to 23/10/93; full list of members
dot icon11/11/1993
Location of register of members address changed
dot icon11/11/1993
Registered office changed on 11/11/93
dot icon11/11/1993
Director resigned
dot icon24/09/1993
Full accounts made up to 1992-12-31
dot icon16/06/1993
New director appointed
dot icon04/11/1992
Return made up to 23/10/92; change of members
dot icon04/11/1992
Director's particulars changed;director resigned
dot icon05/10/1992
Full accounts made up to 1991-12-31
dot icon29/10/1991
Full accounts made up to 1990-12-31
dot icon29/10/1991
New director appointed
dot icon29/10/1991
Return made up to 25/09/91; change of members
dot icon06/11/1990
Return made up to 25/09/90; full list of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon18/04/1990
Full accounts made up to 1988-12-31
dot icon02/11/1989
Return made up to 23/10/89; full list of members
dot icon09/02/1989
Return made up to 14/11/88; full list of members
dot icon28/11/1988
Full accounts made up to 1987-12-31
dot icon21/10/1987
Full accounts made up to 1986-12-31
dot icon21/10/1987
Return made up to 12/08/87; full list of members
dot icon03/02/1987
Registered office changed on 03/02/87 from: c/o messrs binder hamlyn 8 st bride street london EC4
dot icon18/12/1986
Return made up to 04/12/86; full list of members
dot icon23/10/1986
Return made up to 05/09/85; full list of members
dot icon24/09/1986
Full accounts made up to 1985-12-31
dot icon16/09/1986
New director appointed
dot icon13/05/1986
Full accounts made up to 1984-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Barbara Ann
Secretary
01/10/2008 - 29/09/2010
1
Rothwell, Neil Julian
Secretary
28/10/1997 - 01/10/2008
4
Dykes, Andrew Christopher
Director
03/06/1997 - 01/05/2003
7
Eldred, Nigel Anthony
Director
08/10/1992 - 29/11/2000
14
Ford, Roger Roydon, Dr
Director
20/08/2004 - 31/12/2006
11

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A. U. R. HYDROPOWER LIMITED

A. U. R. HYDROPOWER LIMITED is an(a) Dissolved company incorporated on 03/09/1980 with the registered office located at 48 Ringley Drive, Whitefield, Manchester, Lancashire M45 7LR. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A. U. R. HYDROPOWER LIMITED?

toggle

A. U. R. HYDROPOWER LIMITED is currently Dissolved. It was registered on 03/09/1980 and dissolved on 23/08/2011.

Where is A. U. R. HYDROPOWER LIMITED located?

toggle

A. U. R. HYDROPOWER LIMITED is registered at 48 Ringley Drive, Whitefield, Manchester, Lancashire M45 7LR.

What does A. U. R. HYDROPOWER LIMITED do?

toggle

A. U. R. HYDROPOWER LIMITED operates in the Construction of water projects (45.24 - SIC 2003) sector.

What is the latest filing for A. U. R. HYDROPOWER LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved via voluntary strike-off.