D K HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

D K HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02777373

Incorporation date

05/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

57 New Walk, Leicester LE1 7EACopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1993)
dot icon14/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2013
First Gazette notice for voluntary strike-off
dot icon23/06/2013
Application to strike the company off the register
dot icon31/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon18/07/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon21/02/2012
Registered office address changed from 57 New Walk Leicester LE1 7JB England on 2012-02-22
dot icon29/11/2011
Registered office address changed from 9 University Road Leicester LE1 7RA on 2011-11-30
dot icon08/09/2011
Total exemption small company accounts made up to 2011-01-31
dot icon07/02/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon31/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon31/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon31/01/2010
Director's details changed for Daljit Kaur Virdee on 2010-02-01
dot icon31/01/2010
Director's details changed for Chinderpal Singh Virdee on 2010-02-01
dot icon27/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon15/01/2009
Return made up to 06/01/09; full list of members
dot icon10/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon28/02/2008
Return made up to 06/01/08; full list of members
dot icon27/12/2007
Accounting reference date extended from 31/12/07 to 31/01/08
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/01/2007
Return made up to 06/01/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/02/2006
Return made up to 06/01/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 06/01/05; full list of members
dot icon31/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/02/2004
Return made up to 06/01/04; full list of members
dot icon05/02/2004
Registered office changed on 06/02/04 from: 73 evington road leicester leicestershire LE2 1QH
dot icon09/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/01/2003
Return made up to 06/01/03; full list of members
dot icon29/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 06/01/02; full list of members
dot icon16/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon30/01/2001
Return made up to 06/01/01; full list of members
dot icon30/01/2001
Secretary's particulars changed;director's particulars changed
dot icon30/01/2001
Director's particulars changed
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon17/10/2000
Registered office changed on 18/10/00 from: main house 29-31 main road wilby wellingborough northamptonshire NN8 2UB
dot icon03/04/2000
Return made up to 06/01/00; full list of members
dot icon03/04/2000
Registered office changed on 04/04/00
dot icon07/10/1999
Full accounts made up to 1998-12-31
dot icon10/05/1999
Return made up to 06/01/99; no change of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon06/05/1998
Registered office changed on 07/05/98 from: 30 st. John street peterborough PE1 5DD
dot icon03/01/1998
Return made up to 06/01/98; no change of members
dot icon12/08/1997
Accounts for a small company made up to 1996-12-31
dot icon08/05/1997
Declaration of satisfaction of mortgage/charge
dot icon05/01/1997
Return made up to 06/01/97; full list of members
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon22/05/1996
Particulars of mortgage/charge
dot icon18/03/1996
Return made up to 06/01/96; no change of members
dot icon26/10/1995
Accounts for a small company made up to 1994-12-31
dot icon07/08/1995
Particulars of mortgage/charge
dot icon22/01/1995
Return made up to 06/01/95; no change of members
dot icon16/10/1994
Accounts for a small company made up to 1993-12-31
dot icon25/04/1994
New director appointed
dot icon07/02/1994
Return made up to 06/01/94; full list of members
dot icon02/08/1993
Director resigned;new director appointed
dot icon02/08/1993
Secretary resigned;new secretary appointed;director resigned
dot icon12/07/1993
Accounting reference date notified as 31/12
dot icon01/04/1993
Director resigned;new director appointed
dot icon01/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon05/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2012
dot iconLast change occurred
30/01/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2012
dot iconNext account date
30/01/2013
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
Ebrahim, Salim Raza
Director
06/01/1993 - 06/01/1993
22
Virdee, Jaswinder Kaur
Director
06/01/1993 - 09/07/1993
2
Virdee, Chinderpal Singh
Director
09/07/1993 - Present
-
Virdee, Inderpal Singh
Director
06/01/1993 - 09/07/1993
1
Virdee, Daljit Kaur
Director
11/04/1994 - Present
-

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 D K HYDRAULICS LIMITED

D K HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 05/01/1993 with the registered office located at 57 New Walk, Leicester LE1 7EA. There are currently 3 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 D K HYDRAULICS LIMITED?

toggle

D K HYDRAULICS LIMITED is currently Dissolved. It was registered on 05/01/1993 and dissolved on 14/10/2013.

Where is D K HYDRAULICS LIMITED located?

toggle

D K HYDRAULICS LIMITED is registered at 57 New Walk, Leicester LE1 7EA.

What does D K HYDRAULICS LIMITED do?

toggle

D K HYDRAULICS LIMITED operates in the Manufacture of tubes pipes hollow profiles and related fittings of steel (24.20 - SIC 2007) sector.

What is the latest filing for D K HYDRAULICS LIMITED?

toggle

The latest filing was on 14/10/2013: Final Gazette dissolved via voluntary strike-off.