HYDRA RIG UK LIMITED

Register to unlock more data on OkredoRegister

HYDRA RIG UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02756750

Incorporation date

12/10/1992

Size

Dormant

Contacts

Registered address

Registered address

Martin Street, Audenshaw, Manchester, Lancashire M34 5JACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1992)
dot icon09/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon05/10/2011
Appointment of Alastair James Fleming as a secretary on 2011-09-30
dot icon05/10/2011
Termination of appointment of Christopher Paul O'neil as a secretary on 2011-09-30
dot icon26/09/2011
First Gazette notice for voluntary strike-off
dot icon13/09/2011
Application to strike the company off the register
dot icon02/08/2011
Termination of appointment of David Keener as a director
dot icon02/08/2011
Appointment of Christopher Paul O'neil as a director
dot icon13/07/2011
Appointment of David James Keener as a director
dot icon12/07/2011
Termination of appointment of Thomas Boyle as a director
dot icon31/05/2011
Accounts for a dormant company made up to 2010-12-31
dot icon11/11/2010
Termination of appointment of Katherine Leighton as a director
dot icon11/11/2010
Termination of appointment of Katherine Leighton as a secretary
dot icon13/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon13/10/2010
Director's details changed for Mr Steven Grenville Valentine on 2010-10-13
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon14/10/2009
Director's details changed for Mr Steven Grenville Valentine on 2009-10-13
dot icon14/10/2009
Director's details changed for Mr Thomas Douglas Boyle on 2009-10-13
dot icon14/10/2009
Director's details changed for Katherine Jennifer Leighton on 2009-10-13
dot icon16/09/2009
Secretary appointed christopher paul o'neil
dot icon07/02/2009
Accounts made up to 2008-12-31
dot icon20/10/2008
Return made up to 13/10/08; full list of members
dot icon20/10/2008
Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road; Area was: old inn road, findon portlethen, now: findon, portlethen; Country was: , now: uk; Occupation was: vp finance eastern hemisphere, now: finance director uk
dot icon13/07/2008
Accounts made up to 2007-12-31
dot icon10/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/10/2007
Return made up to 13/10/07; full list of members
dot icon22/03/2007
New director appointed
dot icon22/03/2007
Director resigned
dot icon25/02/2007
Accounts made up to 2006-12-31
dot icon12/11/2006
Return made up to 13/10/06; full list of members
dot icon12/11/2006
Director's particulars changed
dot icon27/09/2006
Accounts made up to 2005-12-31
dot icon20/03/2006
New director appointed
dot icon20/03/2006
Director resigned
dot icon19/03/2006
Secretary resigned
dot icon19/03/2006
New secretary appointed
dot icon19/02/2006
Registered office changed on 20/02/06 from: c/o dewey ballantine 1 london wall london EC2Y 5EZ
dot icon13/11/2005
Return made up to 13/10/05; full list of members
dot icon10/03/2005
Accounts made up to 2004-12-31
dot icon14/11/2004
Registered office changed on 15/11/04 from: one london wall london EC2Y 5EZ
dot icon27/10/2004
Return made up to 13/10/04; full list of members
dot icon15/06/2004
Registered office changed on 16/06/04 from: dewey ballantine 1 undershaft london EC3A 8LP
dot icon03/06/2004
Full accounts made up to 2003-12-31
dot icon09/02/2004
Director's particulars changed
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon23/10/2003
Registered office changed on 24/10/03 from: 5A furze hill purley surrey CR8 3LB
dot icon22/10/2003
Return made up to 13/10/03; full list of members
dot icon11/02/2003
Full accounts made up to 2001-12-31
dot icon14/11/2002
Return made up to 13/10/02; full list of members
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon05/03/2002
Full accounts made up to 2000-12-31
dot icon29/10/2001
Return made up to 13/10/01; full list of members
dot icon28/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon04/06/2001
Certificate of change of name
dot icon05/11/2000
Accounts for a small company made up to 1999-12-31
dot icon31/10/2000
Return made up to 13/10/00; full list of members
dot icon02/05/2000
£ sr 4@1 01/04/95
dot icon15/04/2000
Return made up to 13/10/99; full list of members
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Ad 06/04/95--------- £ si 48@1
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon26/03/2000
£ nc 100/1000 06/04/95
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon03/08/1999
Accounting reference date extended from 30/10/98 to 31/12/98
dot icon10/12/1998
Resolutions
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Director resigned
dot icon07/12/1998
Accounting reference date extended from 30/10/99 to 31/12/99
dot icon07/12/1998
Registered office changed on 08/12/98 from: units 1E and 1F fairfields industrial estate hemsby road martham great yarmouth norfolk NR29 4QG
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New director appointed
dot icon07/12/1998
New secretary appointed
dot icon07/12/1998
Declaration of assistance for shares acquisition
dot icon07/12/1998
Secretary resigned;director resigned
dot icon07/12/1998
Div 16/11/98
dot icon15/11/1998
Return made up to 13/10/98; no change of members
dot icon28/05/1998
Accounts for a small company made up to 1997-10-31
dot icon11/05/1998
Director resigned
dot icon01/11/1997
Return made up to 13/10/97; full list of members
dot icon13/02/1997
New director appointed
dot icon13/02/1997
New director appointed
dot icon13/02/1997
Full accounts made up to 1996-10-31
dot icon21/10/1996
Return made up to 13/10/96; no change of members
dot icon17/04/1996
Full accounts made up to 1995-10-31
dot icon06/12/1995
Return made up to 13/10/95; full list of members
dot icon06/12/1995
Location of register of members address changed
dot icon03/10/1995
Registered office changed on 04/10/95 from: 16 pitfold road lee london SE12 9HX
dot icon16/05/1995
Accounts for a small company made up to 1994-10-31
dot icon09/02/1995
£ ic 56/52 16/12/94 £ sr 4@1=4
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Return made up to 13/10/94; full list of members
dot icon17/10/1994
£ ic 60/56 23/09/94 £ sr 4@1=4
dot icon15/08/1994
£ ic 64/60 07/07/94 £ sr 4@1=4
dot icon06/04/1994
Accounts for a small company made up to 1993-10-31
dot icon09/12/1993
New director appointed
dot icon21/11/1993
Return made up to 13/10/93; full list of members
dot icon21/11/1993
Director's particulars changed
dot icon04/11/1992
Accounting reference date notified as 30/10
dot icon12/10/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PAULL & WILLIAMSONS
Corporate Secretary
01/12/1998 - 14/02/2006
292
Stuart, Peter John
Director
01/12/1998 - 27/02/2007
37
Valentine, Steven Grenville
Director
14/02/2006 - Present
59
Leighton, Katherine Jennifer
Director
27/02/2007 - 20/10/2010
10
O'neil, Christopher Paul
Director
02/08/2011 - Present
77

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 RIG UK LIMITED

HYDRA RIG UK LIMITED is an(a) Dissolved company incorporated on 12/10/1992 with the registered office located at Martin Street, Audenshaw, Manchester, Lancashire M34 5JA. There are currently 3 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 RIG UK LIMITED?

toggle

HYDRA RIG UK LIMITED is currently Dissolved. It was registered on 12/10/1992 and dissolved on 09/01/2012.

Where is HYDRA RIG UK LIMITED located?

toggle

HYDRA RIG UK LIMITED is registered at Martin Street, Audenshaw, Manchester, Lancashire M34 5JA.

What does HYDRA RIG UK LIMITED do?

toggle

HYDRA RIG UK LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for HYDRA RIG UK LIMITED?

toggle

The latest filing was on 09/01/2012: Final Gazette dissolved via voluntary strike-off.