HYDER UTILITIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

HYDER UTILITIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03405267

Incorporation date

17/07/1997

Size

Full

Contacts

Registered address

Registered address

KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1997)
dot icon18/04/2010
Final Gazette dissolved following liquidation
dot icon18/01/2010
Return of final meeting in a members' voluntary winding up
dot icon13/01/2010
Director's details changed for Robert Arthur Symons on 2009-10-01
dot icon13/01/2010
Director's details changed for Daniel Charl Stephanus Oosthuizen on 2009-10-01
dot icon13/01/2010
Director's details changed for Sally Ann Jones on 2009-10-01
dot icon13/01/2010
Director's details changed for David Gene Harris on 2009-10-01
dot icon13/01/2010
Secretary's details changed for Sally Ann Jones on 2009-10-01
dot icon19/04/2009
Registered office changed on 20/04/2009 from avonbank feeder road bristol BS2 0TB
dot icon16/04/2009
Declaration of solvency
dot icon16/04/2009
Insolvency resolution
dot icon16/04/2009
Resolutions
dot icon16/04/2009
Appointment of a voluntary liquidator
dot icon22/03/2009
Memorandum and Articles of Association
dot icon22/03/2009
Statement by Directors
dot icon22/03/2009
Solvency Statement dated 20/03/09
dot icon22/03/2009
Min Detail Amend Capital eff 23/03/09
dot icon22/03/2009
Resolutions
dot icon30/10/2008
Full accounts made up to 2008-03-31
dot icon20/07/2008
Return made up to 18/07/08; full list of members
dot icon10/07/2008
Director's Change of Particulars / david harris / 02/07/2008 / HouseName/Number was: , now: the beeches, 64; Street was: 24 warner close, now: farleigh road; Post Town was: cleeve, now: backwell; Post Code was: BS49 4TA, now: BS48 3PD
dot icon25/06/2008
Director's Change of Particulars / daniel oosthuizen / 20/06/2008 / HouseName/Number was: , now: 17; Street was: belvedere manor, now: henleaze road; Area was: nempnett thrubwell chew stoke, now: henleaze; Post Code was: BS40 8YH, now: BS9 4EY
dot icon26/12/2007
Full accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 18/07/07; full list of members
dot icon26/11/2006
Auditor's resignation
dot icon30/10/2006
Full accounts made up to 2006-03-31
dot icon18/07/2006
Return made up to 18/07/06; full list of members
dot icon21/12/2005
New director appointed
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon17/07/2005
Return made up to 18/07/05; full list of members
dot icon31/08/2004
Full accounts made up to 2004-03-31
dot icon27/07/2004
Return made up to 18/07/04; full list of members
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 18/07/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-03-31
dot icon11/07/2002
Return made up to 18/07/02; full list of members
dot icon04/02/2002
Auditor's resignation
dot icon06/01/2002
Director resigned
dot icon27/12/2001
Full accounts made up to 2001-03-31
dot icon17/10/2001
Registered office changed on 18/10/01 from: po box 295 alexandra gate rover way cardiff CF2 2UE
dot icon09/08/2001
Return made up to 18/07/01; full list of members
dot icon23/05/2001
New director appointed
dot icon21/05/2001
New director appointed
dot icon16/04/2001
New secretary appointed
dot icon16/04/2001
Secretary resigned
dot icon03/04/2001
Director resigned
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon12/03/2001
Declaration of assistance for shares acquisition
dot icon15/02/2001
Secretary resigned
dot icon15/02/2001
New secretary appointed
dot icon11/01/2001
New director appointed
dot icon07/11/2000
New director appointed
dot icon31/10/2000
Director resigned
dot icon31/10/2000
Director resigned
dot icon30/08/2000
Full accounts made up to 2000-03-31
dot icon24/07/2000
Return made up to 18/07/00; full list of members
dot icon18/08/1999
Memorandum and Articles of Association
dot icon01/08/1999
Return made up to 18/07/99; full list of members
dot icon15/07/1999
Full accounts made up to 1999-03-31
dot icon10/06/1999
Director resigned
dot icon21/12/1998
Memorandum and Articles of Association
dot icon10/09/1998
Accounts made up to 1998-03-31
dot icon25/08/1998
Resolutions
dot icon19/08/1998
Return made up to 18/07/98; full list of members
dot icon22/06/1998
New director appointed
dot icon17/06/1998
Director resigned
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon17/06/1998
New director appointed
dot icon05/04/1998
Nc inc already adjusted 01/04/98
dot icon05/04/1998
Resolutions
dot icon05/04/1998
Resolutions
dot icon05/04/1998
Resolutions
dot icon05/03/1998
Certificate of change of name
dot icon14/08/1997
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon17/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Roberts, John Edward
Director
19/05/1998 - 25/05/1999
40
Oosthuizen, Daniel Charl Stephanus
Director
08/12/2000 - Present
60
Williams, Geoffrey Wyn
Nominee Director
18/07/1997 - 19/05/1998
25
Twamley, Paul James
Director
19/05/1998 - 15/09/2000
30
Hawker, Graham Alfred
Director
19/05/1998 - 15/09/2000
12

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 HYDER UTILITIES (HOLDINGS) LIMITED

HYDER UTILITIES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 17/07/1997 with the registered office located at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB. There are currently 5 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 HYDER UTILITIES (HOLDINGS) LIMITED?

toggle

HYDER UTILITIES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 17/07/1997 and dissolved on 18/04/2010.

Where is HYDER UTILITIES (HOLDINGS) LIMITED located?

toggle

HYDER UTILITIES (HOLDINGS) LIMITED is registered at KPMG RESTRUCTURING, 8 Salisbury Square, London EC4Y 8BB.

What does HYDER UTILITIES (HOLDINGS) LIMITED do?

toggle

HYDER UTILITIES (HOLDINGS) LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for HYDER UTILITIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 18/04/2010: Final Gazette dissolved following liquidation.