HYDRO ALUMINIUM SYSTEMS UK LIMITED

Register to unlock more data on OkredoRegister

HYDRO ALUMINIUM SYSTEMS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02562485

Incorporation date

25/11/1990

Size

Full

Classification

-

Contacts

Registered address

Registered address

Pant Glas Industrial Estate, Bedwas, Caerphilly CF83 8DRCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1990)
dot icon29/04/2013
Final Gazette dissolved via voluntary strike-off
dot icon14/01/2013
First Gazette notice for voluntary strike-off
dot icon07/01/2013
Application to strike the company off the register
dot icon10/12/2012
Statement of capital on 2012-12-11
dot icon10/12/2012
Statement by Directors
dot icon10/12/2012
Solvency Statement dated 30/11/12
dot icon10/12/2012
Resolutions
dot icon25/07/2012
Restoration by order of the court
dot icon24/05/2010
Final Gazette dissolved via voluntary strike-off
dot icon08/02/2010
First Gazette notice for voluntary strike-off
dot icon31/01/2010
Application to strike the company off the register
dot icon06/01/2010
Annual return made up to 2009-11-26 with full list of shareholders
dot icon06/01/2010
Director's details changed for Paul Henry Randle on 2009-11-26
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon03/03/2009
Full accounts made up to 2007-12-31
dot icon30/11/2008
Return made up to 26/11/08; full list of members
dot icon30/04/2008
Full accounts made up to 2006-12-31
dot icon25/11/2007
Return made up to 26/11/07; full list of members
dot icon25/11/2007
Location of register of members
dot icon14/10/2007
New secretary appointed
dot icon14/10/2007
New director appointed
dot icon26/09/2007
Secretary resigned;director resigned
dot icon26/09/2007
Director resigned
dot icon23/09/2007
Registered office changed on 24/09/07 from: bridge house 69 london road twickenham middlesex TW1 3RH
dot icon09/09/2007
Full accounts made up to 2005-12-31
dot icon09/09/2007
Full accounts made up to 2004-12-31
dot icon04/12/2006
Return made up to 26/11/06; full list of members
dot icon27/06/2006
New director appointed
dot icon11/01/2006
Return made up to 26/11/05; full list of members
dot icon11/01/2006
Location of register of members
dot icon12/12/2005
Secretary resigned
dot icon12/12/2005
New secretary appointed
dot icon12/12/2005
Registered office changed on 13/12/05 from: titan business centre tachbrook park warwick CV34 6RS
dot icon30/01/2005
Full accounts made up to 2003-12-31
dot icon22/12/2004
Return made up to 26/11/04; full list of members
dot icon14/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon29/12/2003
Return made up to 26/11/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon27/04/2003
Registered office changed on 28/04/03 from: bridge house 69 london road twickenham middlesex TW1 3RH
dot icon08/02/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2001-12-31
dot icon26/01/2003
New director appointed
dot icon24/01/2003
Return made up to 26/11/02; full list of members
dot icon07/11/2002
Director resigned
dot icon29/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon03/01/2002
Return made up to 26/11/01; full list of members
dot icon03/01/2002
Secretary's particulars changed
dot icon03/01/2002
Location of register of members address changed
dot icon16/10/2001
Full accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 26/11/00; full list of members
dot icon19/09/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Return made up to 26/11/99; full list of members
dot icon29/07/1999
Full accounts made up to 1998-12-31
dot icon20/12/1998
Return made up to 26/11/98; no change of members
dot icon20/12/1998
Registered office changed on 21/12/98
dot icon23/06/1998
Full accounts made up to 1997-12-31
dot icon04/01/1998
Return made up to 26/11/97; full list of members
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
Secretary resigned
dot icon20/04/1997
Full accounts made up to 1996-12-31
dot icon28/11/1996
Return made up to 26/11/96; no change of members
dot icon06/07/1996
Full accounts made up to 1995-12-31
dot icon29/11/1995
Return made up to 26/11/95; full list of members
dot icon11/06/1995
Secretary resigned;new secretary appointed
dot icon11/06/1995
Full accounts made up to 1994-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/12/1994
Return made up to 26/11/94; no change of members
dot icon29/10/1994
Full accounts made up to 1993-12-31
dot icon14/12/1993
Return made up to 26/11/93; no change of members
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon28/11/1993
Resolutions
dot icon06/11/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
Registered office changed on 23/07/93 from: titan business centre tachbrook park warwick CV34 6RS
dot icon12/02/1993
Secretary resigned;new secretary appointed
dot icon12/02/1993
Director resigned;new director appointed
dot icon12/02/1993
New director appointed
dot icon12/02/1993
Return made up to 26/11/92; full list of members
dot icon12/02/1993
Secretary resigned;director resigned
dot icon09/08/1992
Accounts for a small company made up to 1991-12-31
dot icon01/04/1992
Memorandum and Articles of Association
dot icon13/01/1992
Ad 23/12/91--------- premium £ si 700000@1=700000 £ ic 50000/750000
dot icon07/01/1992
Resolutions
dot icon07/01/1992
£ nc 50000/750000 20/12/91
dot icon26/11/1991
Return made up to 26/11/91; full list of members
dot icon23/07/1991
Ad 08/07/91--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon14/07/1991
Registered office changed on 15/07/91 from: century house 37/38 calthorpe road birmingham B15 1TS
dot icon17/06/1991
Resolutions
dot icon17/06/1991
£ nc 1000/50000 30/05/91
dot icon02/04/1991
Director resigned;new director appointed
dot icon02/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon02/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon02/04/1991
Director resigned;new director appointed
dot icon28/02/1991
Ad 05/02/91--------- £ si 998@1=998 £ ic 2/1000
dot icon28/02/1991
Registered office changed on 01/03/91 from: 2 baches street london N1 6UB
dot icon28/02/1991
Resolutions
dot icon24/01/1991
Certificate of change of name
dot icon17/01/1991
Accounting reference date notified as 31/12
dot icon25/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Speirs, John Garrett
Director
30/09/1992 - 01/01/2002
13
Fergusson, Peter
Director
31/12/2002 - 21/09/2007
25
Wong, Joyce Mei Fong
Director
19/06/2006 - 21/09/2007
15
Randle, Paul Henry
Director
21/09/2007 - Present
3
Nadler, Johannes
Director
30/12/1992 - 31/12/2002
-

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 HYDRO ALUMINIUM SYSTEMS UK LIMITED

HYDRO ALUMINIUM SYSTEMS UK LIMITED is an(a) Dissolved company incorporated on 25/11/1990 with the registered office located at Pant Glas Industrial Estate, Bedwas, Caerphilly CF83 8DR. 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 HYDRO ALUMINIUM SYSTEMS UK LIMITED?

toggle

HYDRO ALUMINIUM SYSTEMS UK LIMITED is currently Dissolved. It was registered on 25/11/1990 and dissolved on 29/04/2013.

Where is HYDRO ALUMINIUM SYSTEMS UK LIMITED located?

toggle

HYDRO ALUMINIUM SYSTEMS UK LIMITED is registered at Pant Glas Industrial Estate, Bedwas, Caerphilly CF83 8DR.

What is the latest filing for HYDRO ALUMINIUM SYSTEMS UK LIMITED?

toggle

The latest filing was on 29/04/2013: Final Gazette dissolved via voluntary strike-off.