HEATHROW HYDRANT COMPANY LIMITED

Register to unlock more data on OkredoRegister

HEATHROW HYDRANT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03713791

Incorporation date

15/02/1999

Size

Full

Contacts

Registered address

Registered address

Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx TW6 3SHCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/1999)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon17/02/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon12/12/2014
Application to strike the company off the register
dot icon23/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon21/11/2013
Statement by directors
dot icon21/11/2013
Statement of capital on 2013-11-22
dot icon21/11/2013
Solvency statement dated 28/10/13
dot icon21/11/2013
Resolutions
dot icon29/09/2013
Full accounts made up to 2012-12-31
dot icon19/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon21/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon03/01/2012
Appointment of John Mcmillan as a director on 2011-12-30
dot icon03/01/2012
Termination of appointment of Malachy Joseph Murphy as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of John Mcmillan as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of Richard Aled Jones as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of Amir Saadeddin Ibrahim as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of Francis Christopher Hogan as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of Jonathan Marc Daniels as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of Richard Alan Crowe as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of John Peter Buxton as a director on 2011-12-22
dot icon03/01/2012
Termination of appointment of Christopher David Aston as a director on 2009-12-01
dot icon26/10/2011
Resolutions
dot icon26/10/2011
Statement of company's objects
dot icon20/06/2011
Registered office address changed from 8 York Road London SE1 7NA on 2011-06-21
dot icon26/05/2011
Appointment of Mr John Peter Buxton as a director
dot icon26/05/2011
Termination of appointment of Toby Simmons as a director
dot icon19/05/2011
Full accounts made up to 2010-12-31
dot icon09/03/2011
Termination of appointment of a director
dot icon09/03/2011
Appointment of Mr Jonathan Marc Daniels as a director
dot icon16/02/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon08/11/2010
Termination of appointment of David Pullinger as a director
dot icon18/07/2010
Termination of appointment of Richard Jones as a director
dot icon18/07/2010
Appointment of Mr Richard Aled Jones as a director
dot icon16/07/2010
Termination of appointment of Richard Wesley as a director
dot icon18/05/2010
Full accounts made up to 2009-12-31
dot icon04/03/2010
Termination of appointment of Michael Kirk as a director
dot icon16/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon07/12/2009
Termination of appointment of a director
dot icon10/07/2009
Appointment terminated director david hauff
dot icon10/07/2009
Director appointed richard aled jones
dot icon14/06/2009
Appointment terminated director paul dubenski
dot icon14/06/2009
Appointment terminated director ian harrison
dot icon14/06/2009
Director appointed amir saadeddin ibrahim
dot icon31/05/2009
Full accounts made up to 2008-12-31
dot icon22/02/2009
Return made up to 16/02/09; full list of members
dot icon06/08/2008
Director appointed malachy joseph murphy
dot icon06/08/2008
Appointment terminated director jonathon counsell
dot icon03/06/2008
Full accounts made up to 2007-12-31
dot icon19/02/2008
Return made up to 16/02/08; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon18/04/2007
Auditor's resignation
dot icon26/03/2007
New director appointed
dot icon26/03/2007
Director resigned
dot icon13/03/2007
New director appointed
dot icon13/03/2007
Director resigned
dot icon01/03/2007
Return made up to 16/02/07; full list of members
dot icon10/01/2007
Director's particulars changed
dot icon27/12/2006
Full accounts made up to 2005-12-31
dot icon05/12/2006
New director appointed
dot icon31/05/2006
Return made up to 16/02/06; full list of members
dot icon09/05/2006
Director resigned
dot icon23/04/2006
Director resigned
dot icon17/04/2006
New director appointed
dot icon26/02/2006
New director appointed
dot icon26/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon13/02/2006
Director resigned
dot icon13/02/2006
New director appointed
dot icon16/11/2005
Director resigned
dot icon16/11/2005
New director appointed
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon14/04/2005
Director's particulars changed
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon11/04/2005
New director appointed
dot icon10/04/2005
Director resigned
dot icon20/03/2005
Return made up to 16/02/05; full list of members
dot icon08/03/2005
Director resigned
dot icon04/10/2004
Full accounts made up to 2003-12-31
dot icon25/02/2004
Return made up to 16/02/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon22/09/2003
New director appointed
dot icon15/08/2003
Director's particulars changed
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon05/06/2003
Resolutions
dot icon19/05/2003
Director resigned
dot icon19/05/2003
Director resigned
dot icon01/04/2003
Auditor's resignation
dot icon19/03/2003
New director appointed
dot icon19/03/2003
New director appointed
dot icon18/03/2003
Director resigned
dot icon09/03/2003
Director's particulars changed
dot icon03/03/2003
New director appointed
dot icon03/03/2003
New director appointed
dot icon23/02/2003
Return made up to 16/02/03; full list of members
dot icon20/02/2003
Director resigned
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director's particulars changed
dot icon27/01/2003
Director's particulars changed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon08/10/2002
New secretary appointed
dot icon29/09/2002
Registered office changed on 30/09/02 from: 8 york road london SE1 7NA
dot icon29/09/2002
Secretary resigned
dot icon23/07/2002
New director appointed
dot icon23/07/2002
Director resigned
dot icon04/06/2002
New director appointed
dot icon27/05/2002
Director resigned
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Registered office changed on 28/05/02 from: 1 westferry circus london E14 4HA
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Director resigned
dot icon21/02/2002
Return made up to 16/02/02; full list of members
dot icon10/02/2002
New director appointed
dot icon10/02/2002
Director resigned
dot icon25/10/2001
Full accounts made up to 2000-12-31
dot icon15/05/2001
New director appointed
dot icon13/05/2001
Resolutions
dot icon13/05/2001
Resolutions
dot icon13/05/2001
Resolutions
dot icon12/04/2001
Return made up to 16/02/01; full list of members
dot icon12/04/2001
Director's particulars changed
dot icon02/04/2001
New director appointed
dot icon02/04/2001
Director resigned
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon07/09/2000
New director appointed
dot icon20/08/2000
New director appointed
dot icon30/03/2000
Return made up to 16/02/00; full list of members
dot icon12/03/2000
Director resigned
dot icon12/03/2000
New director appointed
dot icon17/01/2000
Particulars of mortgage/charge
dot icon29/12/1999
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon03/10/1999
Ad 27/09/99--------- £ si 9998@1=9998 £ ic 2/10000
dot icon03/10/1999
New director appointed
dot icon03/10/1999
New director appointed
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Resolutions
dot icon05/09/1999
Resolutions
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon05/09/1999
New director appointed
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon18/02/1999
Resolutions
dot icon16/02/1999
Secretary resigned
dot icon15/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/02/1999 - 15/02/1999
99600
SHELL CORPORATE SECRETARY LIMITED
Corporate Secretary
29/04/2002 - Present
173
Pullinger, David William, Dr
Director
30/04/2005 - 12/05/2010
8
Chubb, Andrew Steven
Director
30/06/2005 - 28/02/2007
13
Heslop, Stanley William
Director
04/02/2000 - 09/03/2003
14

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 HEATHROW HYDRANT COMPANY LIMITED

HEATHROW HYDRANT COMPANY LIMITED is an(a) Dissolved company incorporated on 15/02/1999 with the registered office located at Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx TW6 3SH. 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 HEATHROW HYDRANT COMPANY LIMITED?

toggle

HEATHROW HYDRANT COMPANY LIMITED is currently Dissolved. It was registered on 15/02/1999 and dissolved on 06/04/2015.

Where is HEATHROW HYDRANT COMPANY LIMITED located?

toggle

HEATHROW HYDRANT COMPANY LIMITED is registered at Building 1204 Sandringham Road, Heathrow Airport, Hounslow, Middx TW6 3SH.

What does HEATHROW HYDRANT COMPANY LIMITED do?

toggle

HEATHROW HYDRANT COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for HEATHROW HYDRANT COMPANY LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.