HYDRA-JECT VALVE SERVICES LTD

Register to unlock more data on OkredoRegister

HYDRA-JECT VALVE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05038504

Incorporation date

08/02/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

Anderton Hall Recovery C/O Mph Recovery, City Mills Peel Street, Morley, Leeds LS27 8QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2004)
dot icon29/04/2019
Final Gazette dissolved following liquidation
dot icon29/01/2019
Notice of final account prior to dissolution
dot icon09/01/2019
Progress report in a winding up by the court
dot icon11/12/2018
Insolvency filing
dot icon11/12/2018
Insolvency filing
dot icon11/12/2018
Insolvency filing
dot icon11/12/2018
Insolvency filing
dot icon13/02/2017
Registered office address changed from Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES to Anderton Hall Recovery C/O Mph Recovery City Mills Peel Street Morley Leeds LS27 8QL on 2017-02-14
dot icon26/04/2015
Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 2015-04-27
dot icon18/02/2013
Insolvency filing
dot icon15/10/2012
Insolvency filing
dot icon14/10/2012
Appointment of a liquidator
dot icon27/06/2012
Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH on 2012-06-28
dot icon05/12/2010
Order of court to wind up
dot icon27/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon22/03/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon22/03/2010
Director's details changed for Robert Peter Enston on 2010-02-09
dot icon26/02/2009
Return made up to 09/02/09; full list of members
dot icon26/02/2009
Appointment terminated secretary sacrosec LTD
dot icon08/02/2009
Ad 29/05/08-16/06/08\gbp si 54470@1=54470\gbp ic 1/54471\
dot icon28/01/2009
Gbp nc 1000/5000000\29/05/08
dot icon28/01/2009
Resolutions
dot icon08/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon27/12/2008
Secretary appointed dr robert todd
dot icon15/12/2008
Accounting reference date shortened from 30/11/2008 to 31/07/2008
dot icon18/11/2008
Return made up to 09/02/08; full list of members
dot icon18/11/2008
Registered office changed on 19/11/2008 from keven pilling house 1 myrtle street bolton BL1 3AH
dot icon09/09/2008
Appointment terminated director james bibby
dot icon29/05/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon02/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon30/10/2007
New director appointed
dot icon31/08/2007
Ad 26/06/07--------- £ si 99@1=99 £ ic 1/100
dot icon26/06/2007
Memorandum and Articles of Association
dot icon20/06/2007
Certificate of change of name
dot icon20/06/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon13/06/2007
New secretary appointed
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Accounting reference date shortened from 28/02/08 to 31/05/07
dot icon13/06/2007
Director resigned
dot icon13/06/2007
Registered office changed on 14/06/07 from: swan centre 4 higher swan lane bolton BL3 3AQ
dot icon07/05/2007
Registered office changed on 08/05/07 from: c/o trident payroll, swan centre 4 higher swan lane bolton BL3 3AQ
dot icon26/04/2007
Accounts for a dormant company made up to 2007-02-28
dot icon23/04/2007
Return made up to 09/02/07; full list of members
dot icon23/04/2007
Registered office changed on 24/04/07 from: samuel crompton house 33-37 bury old road bolton BL2 2AY
dot icon23/04/2007
Director's particulars changed
dot icon23/04/2007
Secretary's particulars changed
dot icon01/02/2007
Accounts for a dormant company made up to 2006-02-28
dot icon21/03/2006
Return made up to 09/02/06; full list of members
dot icon07/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon10/03/2005
Return made up to 09/02/05; full list of members
dot icon10/05/2004
New director appointed
dot icon08/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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
Enston, Robert Peter
Director
31/05/2007 - 01/06/2007
2
Enston, Robert Peter
Director
21/10/2007 - Present
2
Mr James Barry Bibby
Director
02/06/2007 - 08/06/2008
31
SACRONO LIMITED
Corporate Director
08/02/2004 - 31/05/2007
11
SACROSEC LTD
Corporate Secretary
08/02/2004 - 26/02/2009
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 HYDRA-JECT VALVE SERVICES LTD

HYDRA-JECT VALVE SERVICES LTD is an(a) Dissolved company incorporated on 08/02/2004 with the registered office located at Anderton Hall Recovery C/O Mph Recovery, City Mills Peel Street, Morley, Leeds LS27 8QL. 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 HYDRA-JECT VALVE SERVICES LTD?

toggle

HYDRA-JECT VALVE SERVICES LTD is currently Dissolved. It was registered on 08/02/2004 and dissolved on 29/04/2019.

Where is HYDRA-JECT VALVE SERVICES LTD located?

toggle

HYDRA-JECT VALVE SERVICES LTD is registered at Anderton Hall Recovery C/O Mph Recovery, City Mills Peel Street, Morley, Leeds LS27 8QL.

What does HYDRA-JECT VALVE SERVICES LTD do?

toggle

HYDRA-JECT VALVE SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HYDRA-JECT VALVE SERVICES LTD?

toggle

The latest filing was on 29/04/2019: Final Gazette dissolved following liquidation.