FIRST HYDRO RENEWABLES LIMITED

Register to unlock more data on OkredoRegister

FIRST HYDRO RENEWABLES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04194499

Incorporation date

04/04/2001

Size

-

Contacts

Registered address

Registered address

ORRICK HERRINGTON & SUTCLIFFE (EUROPE) LLP, 9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2001)
dot icon22/10/2013
Final Gazette dissolved via voluntary strike-off
dot icon09/07/2013
First Gazette notice for voluntary strike-off
dot icon26/06/2013
Application to strike the company off the register
dot icon30/04/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon09/05/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Annual return made up to 2011-04-08
dot icon02/11/2010
Full accounts made up to 2009-12-31
dot icon05/10/2010
Registered office address changed from C/O Fried Frank Harris Shriver & Jacobson (London) Llp 99 City Road London EC1Y 1AX on 2010-10-05
dot icon30/04/2010
Annual return made up to 2010-04-08
dot icon01/03/2010
Group of companies' accounts made up to 2008-12-31
dot icon02/02/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
dot icon28/01/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 1
dot icon01/05/2009
Return made up to 08/04/09; full list of members
dot icon05/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon14/10/2008
Director appointed karl matthews
dot icon14/10/2008
Appointment Terminated Director dolores sandler
dot icon14/05/2008
Group of companies' accounts made up to 2006-12-31
dot icon06/05/2008
Return made up to 08/04/08; full list of members
dot icon20/06/2007
Return made up to 04/04/07; full list of members
dot icon17/06/2007
Director resigned
dot icon05/06/2007
New director appointed
dot icon08/08/2006
Location of register of members
dot icon19/07/2006
Director resigned
dot icon22/06/2006
Registered office changed on 22/06/06 from: 8TH floor 99 city road london EC1Y 1AX
dot icon16/06/2006
Return made up to 02/05/06; full list of members
dot icon11/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon11/05/2006
Group of companies' accounts made up to 2004-12-31
dot icon10/04/2006
Director resigned
dot icon04/04/2006
Full accounts made up to 2003-12-31
dot icon06/03/2006
Location of register of members
dot icon09/11/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/07/2005
Registered office changed on 24/07/05 from: c/o jones day 21 tudor street london EC4Y 0DJ
dot icon20/04/2005
Return made up to 04/04/05; full list of members
dot icon15/04/2005
New secretary appointed;new director appointed
dot icon11/04/2005
Registered office changed on 11/04/05 from: dinorwig power station llanberis gwynedd LL55 4TY
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon15/03/2005
Secretary resigned
dot icon06/01/2005
Location of register of members
dot icon22/12/2004
Resolutions
dot icon26/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon19/08/2004
Director resigned
dot icon30/04/2004
Return made up to 04/04/04; full list of members
dot icon30/04/2004
Registered office changed on 30/04/04
dot icon30/04/2004
Location of register of members address changed
dot icon04/02/2004
Group of companies' accounts made up to 2002-12-31
dot icon31/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon16/04/2003
Return made up to 04/04/03; full list of members
dot icon22/03/2003
New director appointed
dot icon17/03/2003
Full accounts made up to 2001-12-31
dot icon02/03/2003
Auditor's resignation
dot icon04/02/2003
Particulars of mortgage/charge
dot icon04/02/2003
Particulars of mortgage/charge
dot icon14/01/2003
Director resigned
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon15/08/2002
Auditor's resignation
dot icon17/04/2002
Return made up to 04/04/02; full list of members
dot icon17/04/2002
Secretary's particulars changed;director's particulars changed
dot icon17/04/2002
Location of register of members address changed
dot icon26/03/2002
Director's particulars changed
dot icon22/03/2002
Director resigned
dot icon04/10/2001
Director resigned
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon08/06/2001
Resolutions
dot icon17/05/2001
New director appointed
dot icon17/05/2001
New secretary appointed
dot icon17/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon11/05/2001
Accounting reference date shortened from 30/04/02 to 31/12/01
dot icon23/04/2001
Secretary resigned
dot icon23/04/2001
Registered office changed on 23/04/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP
dot icon23/04/2001
Director resigned
dot icon04/04/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Courtis-Pond, James
Director
24/04/2001 - 18/12/2002
27
ALPHA SECRETARIAL LIMITED
Nominee Secretary
04/04/2001 - 04/04/2001
1711
ALPHA DIRECT LIMITED
Nominee Director
04/04/2001 - 04/04/2001
1512
Petrie, Nigel Fredrick Thomas Hugh
Director
24/04/2001 - 11/02/2002
67
Williams, Charles Napier
Director
04/04/2001 - 10/12/2002
53

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 FIRST HYDRO RENEWABLES LIMITED

FIRST HYDRO RENEWABLES LIMITED is an(a) Dissolved company incorporated on 04/04/2001 with the registered office located at ORRICK HERRINGTON & SUTCLIFFE (EUROPE) LLP, 9th Floor 107 Cheapside, London EC2V 6DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of FIRST HYDRO RENEWABLES LIMITED?

toggle

FIRST HYDRO RENEWABLES LIMITED is currently Dissolved. It was registered on 04/04/2001 and dissolved on 22/10/2013.

Where is FIRST HYDRO RENEWABLES LIMITED located?

toggle

FIRST HYDRO RENEWABLES LIMITED is registered at ORRICK HERRINGTON & SUTCLIFFE (EUROPE) LLP, 9th Floor 107 Cheapside, London EC2V 6DN.

What does FIRST HYDRO RENEWABLES LIMITED do?

toggle

FIRST HYDRO RENEWABLES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for FIRST HYDRO RENEWABLES LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved via voluntary strike-off.