C & M HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

C & M HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02561226

Incorporation date

22/11/1990

Size

Dormant

Contacts

Registered address

Registered address

Alderley House Arnolds Field Estate, Wickwar, Wotton-Under-Edge, Gloucestershire GL12 8JDCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1990)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon20/09/2022
Application to strike the company off the register
dot icon23/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon08/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/08/2020
Termination of appointment of Anthony James Vernon Shepherd as a director on 2020-07-17
dot icon18/06/2020
Accounts for a dormant company made up to 2019-09-30
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon25/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon08/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon20/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon09/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon06/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon11/10/2016
Termination of appointment of Anthony Mansfield as a secretary on 2016-10-01
dot icon06/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon05/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon08/02/2016
Registration of charge 025612260011, created on 2016-02-02
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon14/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon14/10/2014
Secretary's details changed for Anthony Mansfield on 2014-09-30
dot icon14/10/2014
Director's details changed for Mr Anthony James Vernon Shepherd on 2014-09-30
dot icon03/09/2014
Appointment of Mrs Philippa Ann Slatter as a director on 2014-08-26
dot icon12/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/10/2013
Registered office address changed from Alderley House, Arnolds Field Es Tate, the Downs, Wickwar Wotton Under Edge Gloucestershire GL12 8JD on 2013-10-23
dot icon14/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon08/06/2013
Registration of charge 025612260010
dot icon26/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon19/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon12/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon17/02/2011
Accounts for a dormant company made up to 2010-09-30
dot icon13/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/05/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon07/08/2009
Amended accounts made up to 2008-09-30
dot icon31/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon03/12/2008
Auditor's resignation
dot icon09/10/2008
Return made up to 30/09/08; full list of members
dot icon02/07/2008
Particulars of a mortgage or charge / charge no: 8
dot icon17/06/2008
Secretary appointed anthony clifford mansfield
dot icon10/06/2008
Appointment terminated director and secretary andrew bennion
dot icon21/04/2008
Full accounts made up to 2007-09-30
dot icon17/11/2007
Declaration of satisfaction of mortgage/charge
dot icon24/10/2007
Return made up to 30/09/07; full list of members
dot icon13/06/2007
Particulars of mortgage/charge
dot icon13/06/2007
Particulars of mortgage/charge
dot icon26/03/2007
Full accounts made up to 2006-09-30
dot icon23/02/2007
Auditor's resignation
dot icon14/02/2007
Director resigned
dot icon23/01/2007
Secretary's particulars changed;director's particulars changed
dot icon27/10/2006
Return made up to 30/09/06; full list of members
dot icon04/05/2006
Full accounts made up to 2005-09-30
dot icon28/10/2005
Return made up to 30/09/05; full list of members
dot icon09/05/2005
Full accounts made up to 2004-09-30
dot icon07/01/2005
Secretary resigned;director resigned
dot icon07/01/2005
New secretary appointed
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon10/08/2004
Secretary's particulars changed;director's particulars changed
dot icon08/07/2004
Accounts for a small company made up to 2003-09-30
dot icon12/02/2004
Declaration of satisfaction of mortgage/charge
dot icon28/01/2004
Declaration of assistance for shares acquisition
dot icon28/01/2004
Ad 13/01/04--------- £ si 55000@1=55000 £ ic 10000/65000
dot icon28/01/2004
Nc inc already adjusted 13/01/04
dot icon28/01/2004
Memorandum and Articles of Association
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
Resolutions
dot icon28/01/2004
New director appointed
dot icon28/01/2004
Registered office changed on 28/01/04 from: da vinci house harfreys road harfreys industrial estate great yarmouth norfolk NR31 0LS
dot icon28/01/2004
New director appointed
dot icon27/01/2004
Director resigned
dot icon17/01/2004
Particulars of mortgage/charge
dot icon10/11/2003
Return made up to 22/11/03; full list of members
dot icon26/10/2003
Accounts for a small company made up to 2002-09-30
dot icon29/11/2002
Return made up to 22/11/02; full list of members
dot icon26/11/2002
Registered office changed on 26/11/02 from: unit 18 bessemer way harfreys industrial estate great yarmouth NR31 0LX
dot icon17/06/2002
Declaration of satisfaction of mortgage/charge
dot icon06/03/2002
Accounts for a small company made up to 2001-09-30
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon05/12/2001
Return made up to 22/11/01; full list of members
dot icon30/11/2001
Particulars of mortgage/charge
dot icon02/05/2001
Accounts for a small company made up to 2000-09-30
dot icon29/01/2001
Return made up to 22/11/00; full list of members
dot icon15/11/2000
Auditor's resignation
dot icon24/10/2000
Accounting reference date shortened from 31/12/00 to 30/09/00
dot icon20/10/2000
Director resigned
dot icon20/10/2000
Secretary resigned;director resigned
dot icon12/10/2000
Resolutions
dot icon12/10/2000
Resolutions
dot icon12/10/2000
New director appointed
dot icon12/10/2000
New secretary appointed;new director appointed
dot icon12/10/2000
New director appointed
dot icon12/10/2000
Declaration of assistance for shares acquisition
dot icon11/10/2000
Particulars of mortgage/charge
dot icon22/02/2000
Accounts for a small company made up to 1999-12-31
dot icon25/11/1999
Return made up to 22/11/99; full list of members
dot icon23/03/1999
Accounts for a small company made up to 1998-12-31
dot icon04/12/1998
Return made up to 22/11/98; full list of members
dot icon10/03/1998
Accounts for a small company made up to 1997-12-31
dot icon27/11/1997
Return made up to 22/11/97; no change of members
dot icon14/03/1997
Accounts for a small company made up to 1996-12-31
dot icon28/11/1996
Return made up to 22/11/96; no change of members
dot icon22/02/1996
Accounts for a small company made up to 1995-12-31
dot icon23/11/1995
Return made up to 22/11/95; full list of members
dot icon21/03/1995
Accounts for a small company made up to 1994-12-31
dot icon12/01/1995
Return made up to 22/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon11/04/1994
Accounts for a small company made up to 1993-12-31
dot icon07/12/1993
Return made up to 22/11/93; no change of members
dot icon04/11/1993
Particulars of mortgage/charge
dot icon18/03/1993
Accounts for a small company made up to 1992-12-31
dot icon30/11/1992
Return made up to 22/11/92; no change of members
dot icon23/03/1992
Accounts for a small company made up to 1991-12-31
dot icon24/12/1991
Return made up to 22/11/91; full list of members
dot icon14/05/1991
Particulars of mortgage/charge
dot icon27/04/1991
Ad 18/12/90--------- £ si 9998@1=9998 £ ic 2/10000
dot icon27/04/1991
Resolutions
dot icon27/04/1991
Resolutions
dot icon27/04/1991
£ nc 1000/10000 18/12/90
dot icon27/02/1991
Accounting reference date notified as 31/12
dot icon15/02/1991
Director resigned;new director appointed
dot icon15/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon10/02/1991
Memorandum and Articles of Association
dot icon30/01/1991
Certificate of change of name
dot icon24/01/1991
Registered office changed on 24/01/91 from: 2 baches street london N1 6UB
dot icon23/01/1991
Resolutions
dot icon15/01/1991
Resolutions
dot icon22/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2021
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hacon, Ian
Director
04/10/2000 - 07/12/2004
21
Hacon, Graham Thomas
Director
04/10/2000 - 13/01/2007
23
Shepherd, Anthony James Vernon
Director
13/01/2004 - 17/07/2020
11
Slatter, Philippa Ann
Director
26/08/2014 - Present
14
Andrew David Bennion
Director
13/01/2004 - 30/04/2008
41

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 C & M HYDRAULICS LIMITED

C & M HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 22/11/1990 with the registered office located at Alderley House Arnolds Field Estate, Wickwar, Wotton-Under-Edge, Gloucestershire GL12 8JD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & M HYDRAULICS LIMITED?

toggle

C & M HYDRAULICS LIMITED is currently Dissolved. It was registered on 22/11/1990 and dissolved on 03/01/2023.

Where is C & M HYDRAULICS LIMITED located?

toggle

C & M HYDRAULICS LIMITED is registered at Alderley House Arnolds Field Estate, Wickwar, Wotton-Under-Edge, Gloucestershire GL12 8JD.

What does C & M HYDRAULICS LIMITED do?

toggle

C & M HYDRAULICS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for C & M HYDRAULICS LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.