G S HYDRO (PIPING) UK LIMITED

Register to unlock more data on OkredoRegister

G S HYDRO (PIPING) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02282644

Incorporation date

31/07/1988

Size

Dormant

Contacts

Registered address

Registered address

Unit 1a The Ickles, Sheffield Road, Rotherham, South Yorkshire S60 1DPCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1988)
dot icon11/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2012
Accounts for a dormant company made up to 2011-12-31
dot icon27/02/2012
First Gazette notice for voluntary strike-off
dot icon19/02/2012
Application to strike the company off the register
dot icon08/05/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon01/06/2010
Full accounts made up to 2009-12-31
dot icon18/04/2010
Appointment of Mr Terho Hoskonen as a director
dot icon18/04/2010
Appointment of Mr Juha Pekka Frantti as a director
dot icon18/04/2010
Termination of appointment of Thomas Ronnholm as a director
dot icon24/01/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon24/01/2010
Director's details changed for John Rodney Martin on 2010-01-25
dot icon24/01/2010
Director's details changed for Thomas Ulf Runar Ronnholm on 2010-01-25
dot icon12/08/2009
Full accounts made up to 2008-12-31
dot icon22/01/2009
Return made up to 23/01/09; full list of members
dot icon08/06/2008
Full accounts made up to 2007-12-31
dot icon23/01/2008
Return made up to 24/01/08; full list of members
dot icon15/05/2007
Full accounts made up to 2006-12-31
dot icon13/03/2007
Return made up to 24/01/07; full list of members
dot icon31/01/2007
Director resigned
dot icon17/01/2007
Registered office changed on 18/01/07 from: unit c endeavour court hall dene way seaham grange industrial estate seaham SR7 0HB
dot icon22/08/2006
New director appointed
dot icon08/08/2006
Director resigned
dot icon15/05/2006
Full accounts made up to 2005-12-31
dot icon24/01/2006
Return made up to 24/01/06; full list of members
dot icon30/08/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Certificate of change of name
dot icon26/01/2005
Return made up to 24/01/05; full list of members
dot icon28/11/2004
Accounts for a small company made up to 2004-01-31
dot icon04/10/2004
Accounting reference date shortened from 31/01/05 to 31/12/04
dot icon29/06/2004
Declaration of satisfaction of mortgage/charge
dot icon29/06/2004
Particulars of mortgage/charge
dot icon13/05/2004
Secretary resigned
dot icon02/04/2004
New secretary appointed
dot icon26/03/2004
Return made up to 06/02/04; full list of members
dot icon26/03/2004
Director's particulars changed
dot icon26/03/2004
Registered office changed on 27/03/04
dot icon26/03/2004
Location of register of members address changed
dot icon13/02/2004
Auditor's resignation
dot icon13/02/2004
New director appointed
dot icon13/02/2004
New director appointed
dot icon01/05/2003
Accounts for a small company made up to 2003-01-31
dot icon20/02/2003
Return made up to 06/02/03; full list of members
dot icon08/03/2002
Return made up to 06/02/02; full list of members
dot icon18/12/2001
Accounts for a small company made up to 2001-09-30
dot icon12/12/2001
Accounting reference date extended from 30/09/02 to 31/01/03
dot icon13/08/2001
Accounts for a small company made up to 2000-09-30
dot icon28/02/2001
Return made up to 06/02/01; full list of members
dot icon27/06/2000
Accounts for a small company made up to 1999-09-30
dot icon06/03/2000
Return made up to 06/02/00; full list of members
dot icon06/03/2000
Location of register of members address changed
dot icon01/03/1999
Return made up to 06/02/99; no change of members
dot icon23/12/1998
Accounts for a small company made up to 1998-09-30
dot icon22/02/1998
Accounts for a small company made up to 1997-09-30
dot icon22/02/1998
Return made up to 06/02/98; no change of members
dot icon07/05/1997
Accounts for a small company made up to 1996-09-30
dot icon26/02/1997
Return made up to 06/02/97; full list of members
dot icon22/02/1996
Return made up to 06/02/96; full list of members
dot icon31/01/1996
Accounts for a small company made up to 1995-09-30
dot icon12/03/1995
Accounts for a small company made up to 1994-09-30
dot icon12/03/1995
Return made up to 06/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Accounts for a small company made up to 1993-09-30
dot icon09/03/1994
Return made up to 06/02/94; no change of members
dot icon28/06/1993
Registered office changed on 29/06/93 from: concorde works 500 attercliffe road sheffield S9 3QP
dot icon22/03/1993
Accounts for a small company made up to 1992-09-30
dot icon24/02/1993
Return made up to 06/02/93; full list of members
dot icon24/02/1993
Director's particulars changed
dot icon09/03/1992
Declaration of satisfaction of mortgage/charge
dot icon04/02/1992
Accounts for a small company made up to 1991-09-30
dot icon04/02/1992
Return made up to 06/02/92; change of members
dot icon12/12/1991
New director appointed
dot icon27/11/1991
Particulars of mortgage/charge
dot icon29/04/1991
New director appointed
dot icon09/04/1991
Return made up to 20/02/91; no change of members
dot icon26/02/1991
Accounts for a small company made up to 1990-09-30
dot icon05/12/1990
Registered office changed on 06/12/90 from: concorde works 500 attercliffe road sheffield S9 3QP
dot icon01/07/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon03/06/1990
Registered office changed on 04/06/90 from: unit 15AB tinsley industrial estate shepcote lane sheffield S9 1TL
dot icon30/05/1990
Accounts for a small company made up to 1989-09-30
dot icon30/05/1990
Return made up to 31/01/90; full list of members
dot icon01/11/1989
Particulars of mortgage/charge
dot icon04/09/1989
Wd 30/08/89 ad 30/06/89--------- £ si 998@1=998 £ ic 2/1000
dot icon18/04/1989
Certificate of change of name
dot icon07/09/1988
Registered office changed on 08/09/88 from: tanfield house 22/24 tanfield road croydon surrey CR9 3UL
dot icon07/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/07/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hargreaves, Christopher
Director
16/01/2004 - Present
7
Frantti, Juha Pekka
Director
01/04/2010 - Present
1
Hoskonen, Terho
Director
01/04/2010 - Present
1
Mannola, Lasse Pentti Mikael
Director
16/01/2004 - 21/07/2006
1
Ronnholm, Thomas Ulf Runar
Director
21/07/2006 - 01/04/2010
1

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 G S HYDRO (PIPING) UK LIMITED

G S HYDRO (PIPING) UK LIMITED is an(a) Dissolved company incorporated on 31/07/1988 with the registered office located at Unit 1a The Ickles, Sheffield Road, Rotherham, South Yorkshire S60 1DP. There are currently 4 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 G S HYDRO (PIPING) UK LIMITED?

toggle

G S HYDRO (PIPING) UK LIMITED is currently Dissolved. It was registered on 31/07/1988 and dissolved on 11/06/2012.

Where is G S HYDRO (PIPING) UK LIMITED located?

toggle

G S HYDRO (PIPING) UK LIMITED is registered at Unit 1a The Ickles, Sheffield Road, Rotherham, South Yorkshire S60 1DP.

What does G S HYDRO (PIPING) UK LIMITED do?

toggle

G S HYDRO (PIPING) UK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for G S HYDRO (PIPING) UK LIMITED?

toggle

The latest filing was on 11/06/2012: Final Gazette dissolved via voluntary strike-off.