HYDRA TOOLS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

HYDRA TOOLS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02186136

Incorporation date

01/11/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1987)
dot icon08/04/2019
Final Gazette dissolved via compulsory strike-off
dot icon12/02/2019
Compulsory strike-off action has been suspended
dot icon21/01/2019
First Gazette notice for compulsory strike-off
dot icon29/09/2015
Restoration by order of the court
dot icon21/01/2013
Final Gazette dissolved via compulsory strike-off
dot icon08/10/2012
First Gazette notice for compulsory strike-off
dot icon05/01/2012
Restoration by order of the court
dot icon24/09/2007
Final Gazette dissolved via compulsory strike-off
dot icon11/06/2007
First Gazette notice for compulsory strike-off
dot icon22/01/2007
Receiver ceasing to act
dot icon22/11/2006
Receiver ceasing to act
dot icon22/11/2006
Receiver's abstract of receipts and payments
dot icon02/11/2006
Receiver's abstract of receipts and payments
dot icon10/11/2005
Receiver's abstract of receipts and payments
dot icon25/04/2005
Director resigned
dot icon03/11/2004
Receiver's abstract of receipts and payments
dot icon03/03/2004
Registered office changed on 04/03/04 from: price waterhouse coopers 9 bond court leeds LS1 2SN
dot icon07/12/2003
Receiver's abstract of receipts and payments
dot icon08/01/2003
Receiver's abstract of receipts and payments
dot icon27/12/2001
Receiver's abstract of receipts and payments
dot icon27/12/2001
Receiver's abstract of receipts and payments
dot icon27/12/2001
Receiver ceasing to act
dot icon27/12/2001
Receiver ceasing to act
dot icon12/12/2001
Receiver's abstract of receipts and payments
dot icon03/12/2001
Receiver's abstract of receipts and payments
dot icon27/11/2001
Receiver's abstract of receipts and payments
dot icon07/02/2001
Director resigned
dot icon24/01/2001
Miscellaneous
dot icon24/01/2001
Administrative Receiver's report
dot icon16/11/2000
Appointment of receiver/manager
dot icon16/11/2000
Appointment of receiver/manager
dot icon07/11/2000
Director resigned
dot icon31/10/2000
Appointment of receiver/manager
dot icon31/10/2000
Appointment of receiver/manager
dot icon24/10/2000
Registered office changed on 25/10/00 from: 37 po box penistone road sheffield south yorkshire S6 3AH
dot icon22/08/2000
Director resigned
dot icon03/08/2000
New director appointed
dot icon05/07/2000
Return made up to 29/06/00; no change of members
dot icon15/05/2000
Director resigned
dot icon18/04/2000
Full group accounts made up to 1999-06-30
dot icon06/02/2000
Registered office changed on 07/02/00 from: hydra works ecclesfield sheffield S35 9ZF
dot icon27/07/1999
Return made up to 29/06/99; full list of members
dot icon21/04/1999
Full group accounts made up to 1998-06-30
dot icon07/03/1999
New director appointed
dot icon07/03/1999
Director resigned
dot icon07/03/1999
Director resigned
dot icon07/02/1999
Particulars of mortgage/charge
dot icon19/11/1998
Director's particulars changed
dot icon11/11/1998
Particulars of mortgage/charge
dot icon04/11/1998
New director appointed
dot icon19/08/1998
£ sr [email protected] 22/05/98
dot icon19/08/1998
£ sr [email protected] 22/05/98
dot icon17/08/1998
Ad 22/05/98--------- £ si [email protected]
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
£ nc 148693/319320 22/05/98
dot icon17/08/1998
£ nc 2076274/148693 22/05/98
dot icon17/08/1998
£ sr 186000@1 22/05/98
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon27/07/1998
Return made up to 29/06/98; full list of members
dot icon27/05/1998
Particulars of mortgage/charge
dot icon27/05/1998
Particulars of mortgage/charge
dot icon27/05/1998
Accounting reference date extended from 31/12/97 to 30/06/98
dot icon19/05/1998
Certificate of re-registration from Public Limited Company to Private
dot icon19/05/1998
Application for reregistration from PLC to private
dot icon19/05/1998
Re-registration of Memorandum and Articles
dot icon19/05/1998
Resolutions
dot icon22/07/1997
Full group accounts made up to 1996-12-31
dot icon14/07/1997
Return made up to 29/06/97; full list of members
dot icon02/03/1997
Director resigned
dot icon08/10/1996
Particulars of mortgage/charge
dot icon29/07/1996
Full group accounts made up to 1995-12-31
dot icon20/07/1996
Return made up to 29/06/96; full list of members
dot icon24/07/1995
Return made up to 29/06/95; full list of members
dot icon24/07/1995
Full group accounts made up to 1994-12-31
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 icon19/12/1994
New director appointed
dot icon19/12/1994
Director resigned
dot icon20/07/1994
Full group accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 29/06/94; full list of members
dot icon04/07/1994
£ ic 2049845/1863845 30/06/94 £ sr 186000@1=186000
dot icon24/04/1994
Memorandum and Articles of Association
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon24/04/1994
Resolutions
dot icon24/04/1994
£ nc 2039909/2072336 22/03/94
dot icon17/04/1994
Director resigned
dot icon03/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
Resolutions
dot icon01/03/1994
£ nc 1856009/2039909 21/02/94
dot icon31/01/1994
New director appointed
dot icon15/01/1994
£ ic 1104369/918369 31/12/93 £ sr 186000@1=186000
dot icon12/07/1993
Full group accounts made up to 1992-12-31
dot icon05/07/1993
Return made up to 29/06/93; full list of members
dot icon04/07/1993
£ ic 1290369/1104369 13/06/93 £ sr 186000@1=186000
dot icon12/01/1993
£ ic 1290469/1290369 01/12/92 £ sr 100@1=100
dot icon05/10/1992
Ad 24/08/92--------- £ si [email protected]=32340 £ ic 1258129/1290469
dot icon22/07/1992
Full group accounts made up to 1991-12-31
dot icon14/07/1992
£ sr 186000@1 13/06/92
dot icon09/07/1992
Return made up to 29/06/92; full list of members
dot icon06/01/1992
£ ic 1444129/1258129 31/12/91 £ sr 186000@1=186000
dot icon09/12/1991
Secretary's particulars changed
dot icon07/08/1991
Full group accounts made up to 1990-12-31
dot icon21/07/1991
£ ic 1630129/1444129 30/06/91 £ sr 186000@1=186000
dot icon05/07/1991
Return made up to 29/06/91; full list of members
dot icon21/06/1991
Director's particulars changed
dot icon25/04/1991
Ad 22/02/91--------- £ si [email protected]=3012 £ ic 1627117/1630129
dot icon11/04/1991
Particulars of mortgage/charge
dot icon15/01/1991
Memorandum and Articles of Association
dot icon15/01/1991
Resolutions
dot icon09/01/1991
£ ic 1813117/1627117 31/12/90 £ sr 186000@1=186000
dot icon06/12/1990
New director appointed
dot icon26/11/1990
Director resigned
dot icon09/08/1990
£ ic 1999117/1813117 30/06/90 £ sr 186000@1=186000
dot icon06/08/1990
Return made up to 29/06/90; full list of members
dot icon05/08/1990
Full group accounts made up to 1989-12-31
dot icon11/05/1990
New director appointed
dot icon17/10/1989
New director appointed
dot icon16/10/1989
New director appointed
dot icon16/10/1989
New director appointed
dot icon03/08/1989
Wd 31/07/89 ad 20/07/89--------- £ si [email protected]=14117 £ ic 1985000/1999117
dot icon03/08/1989
Nc inc already adjusted
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Resolutions
dot icon03/08/1989
Resolutions
dot icon23/07/1989
Particulars of mortgage/charge
dot icon23/07/1989
Particulars of mortgage/charge
dot icon23/07/1989
Particulars of mortgage/charge
dot icon23/07/1989
Particulars of mortgage/charge
dot icon02/07/1989
Full group accounts made up to 1988-12-31
dot icon20/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon30/05/1989
Return made up to 18/04/89; full list of members
dot icon28/03/1989
Director resigned
dot icon23/01/1989
New director appointed
dot icon23/01/1989
Secretary resigned;new secretary appointed
dot icon19/04/1988
Wd 11/03/88 ad 12/02/88--------- premium £ si [email protected]=75000 £ si 1860000@1=1860000 £ ic 50000/1985000
dot icon19/04/1988
Wd 11/03/88 ad 12/02/88--------- premium £ si [email protected]=39960 £ ic 10040/50000
dot icon07/04/1988
Particulars of contract relating to shares
dot icon07/04/1988
Wd 02/03/88 ad 12/02/88--------- £ si [email protected]=10000 £ ic 40/10040
dot icon07/04/1988
Nc inc already adjusted
dot icon07/04/1988
Resolutions
dot icon07/04/1988
Resolutions
dot icon15/03/1988
S-div
dot icon09/03/1988
Auditor's statement
dot icon09/03/1988
Auditor's report
dot icon09/03/1988
Balance Sheet
dot icon09/03/1988
Re-registration of Memorandum and Articles
dot icon09/03/1988
Declaration on reregistration from private to PLC
dot icon09/03/1988
Application for reregistration from private to PLC
dot icon09/03/1988
Resolutions
dot icon08/03/1988
Certificate of re-registration from Private to Public Limited Company
dot icon07/03/1988
New director appointed
dot icon07/03/1988
New director appointed
dot icon03/03/1988
Resolutions
dot icon02/03/1988
Resolutions
dot icon02/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Wd 28/01/88 ad 22/01/88--------- premium £ si [email protected]=38 £ ic 2/40
dot icon01/03/1988
£ nc 100/1965350
dot icon21/02/1988
Particulars of mortgage/charge
dot icon09/02/1988
Certificate of change of name
dot icon06/02/1988
Resolutions
dot icon06/02/1988
Registered office changed on 07/02/88 from: the fountain precinct balm green sheffield S1 1RZ
dot icon06/02/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/02/1988
Resolutions
dot icon21/01/1988
Certificate of change of name
dot icon01/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Park, David
Director
01/02/1999 - 08/01/2001
11
Marley, John Campbell
Director
01/11/1994 - 15/08/2000
7
Deeming, Anthony Phillip
Director
04/01/1994 - Present
9
Brown, Thomas Henry Phelps
Director
29/10/1998 - 14/04/2005
25
Whyte, Charles Robertson
Director
31/07/2000 - 12/10/2000
10

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 TOOLS INTERNATIONAL LIMITED

HYDRA TOOLS INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 01/11/1987 with the registered office located at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HYDRA TOOLS INTERNATIONAL LIMITED?

toggle

HYDRA TOOLS INTERNATIONAL LIMITED is currently Dissolved. It was registered on 01/11/1987 and dissolved on 08/04/2019.

Where is HYDRA TOOLS INTERNATIONAL LIMITED located?

toggle

HYDRA TOOLS INTERNATIONAL LIMITED is registered at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does HYDRA TOOLS INTERNATIONAL LIMITED do?

toggle

HYDRA TOOLS INTERNATIONAL LIMITED operates in the General mechanical engineering (28.52 - SIC 2003) sector.

What is the latest filing for HYDRA TOOLS INTERNATIONAL LIMITED?

toggle

The latest filing was on 08/04/2019: Final Gazette dissolved via compulsory strike-off.