HYDRO-BRADE MARKETING LIMITED

Register to unlock more data on OkredoRegister

HYDRO-BRADE MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02615597

Incorporation date

29/05/1991

Size

Full

Contacts

Registered address

Registered address

2 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SDCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1991)
dot icon10/01/2011
Final Gazette dissolved via compulsory strike-off
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon28/01/2010
Full accounts made up to 2009-04-30
dot icon07/06/2009
Return made up to 30/05/09; full list of members
dot icon07/06/2009
Director's Change of Particulars / simon whatley / 01/01/2009 / HouseName/Number was: , now: white house; Street was: cherry tree cottage, now: alton; Area was: alton, now: ; Country was: , now: united kingdom
dot icon09/02/2009
Full accounts made up to 2008-04-30
dot icon13/01/2009
Location of register of members
dot icon12/01/2009
Registered office changed on 13/01/2009 from beacon house pyrford road west byfleet surrey KT14 6LD
dot icon02/06/2008
Return made up to 30/05/08; full list of members
dot icon02/06/2008
Director's Change of Particulars / simon whatley / 01/01/2008 / HouseName/Number was: , now: white house; Street was: cherry tree cottage, now: alton; Area was: alton, now: ; Country was: , now: united kingdom
dot icon16/04/2008
Full accounts made up to 2007-04-30
dot icon11/06/2007
Return made up to 30/05/07; full list of members
dot icon06/03/2007
Accounts for a small company made up to 2006-04-30
dot icon18/06/2006
Director's particulars changed
dot icon07/06/2006
Return made up to 30/05/06; full list of members
dot icon17/10/2005
Full accounts made up to 2005-04-30
dot icon23/06/2005
Return made up to 30/05/05; full list of members
dot icon14/12/2004
Full accounts made up to 2004-04-30
dot icon20/06/2004
Return made up to 30/05/04; full list of members
dot icon15/01/2004
Full accounts made up to 2003-04-30
dot icon17/06/2003
Return made up to 30/05/03; full list of members
dot icon12/09/2002
Director resigned
dot icon01/09/2002
Director's particulars changed
dot icon01/09/2002
Secretary's particulars changed;director's particulars changed
dot icon20/08/2002
Full accounts made up to 2002-04-30
dot icon18/06/2002
Return made up to 30/05/02; full list of members
dot icon01/01/2002
Full accounts made up to 2001-04-30
dot icon11/06/2001
Return made up to 30/05/01; full list of members
dot icon08/10/2000
Full accounts made up to 2000-04-30
dot icon06/06/2000
Return made up to 30/05/00; full list of members
dot icon23/12/1999
Full accounts made up to 1999-04-30
dot icon09/06/1999
Return made up to 30/05/99; full list of members
dot icon12/03/1999
Director's particulars changed
dot icon12/03/1999
Director's particulars changed
dot icon12/03/1999
Director's particulars changed
dot icon12/03/1999
Director's particulars changed
dot icon12/03/1999
Location of register of directors' interests
dot icon12/03/1999
Location of debenture register
dot icon12/03/1999
Location of register of members
dot icon12/03/1999
Registered office changed on 13/03/99 from: 61 old woking street west byfleet surrey KT14 6LF
dot icon22/09/1998
Full accounts made up to 1998-04-30
dot icon30/06/1998
Return made up to 30/05/98; full list of members
dot icon12/02/1998
Accounts for a small company made up to 1997-04-30
dot icon16/07/1997
Return made up to 30/05/97; full list of members
dot icon12/06/1997
New secretary appointed;new director appointed
dot icon12/06/1997
New director appointed
dot icon03/06/1997
Secretary resigned
dot icon12/03/1997
Full accounts made up to 1996-04-30
dot icon18/08/1996
Return made up to 30/05/96; full list of members
dot icon02/04/1996
Full accounts made up to 1995-04-30
dot icon28/06/1995
Return made up to 30/05/95; full list of members
dot icon26/02/1995
Accounting reference date shortened from 31/05 to 30/04
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Accounts for a small company made up to 1994-05-31
dot icon13/06/1994
Return made up to 30/05/94; full list of members
dot icon20/09/1993
Full accounts made up to 1993-05-31
dot icon15/06/1993
Return made up to 30/05/93; full list of members
dot icon26/04/1993
Full accounts made up to 1992-05-31
dot icon19/05/1992
Return made up to 30/05/92; full list of members
dot icon03/09/1991
Certificate of change of name
dot icon21/07/1991
Director resigned;new director appointed
dot icon21/07/1991
Secretary resigned;new director appointed
dot icon21/07/1991
New secretary appointed;director resigned
dot icon21/07/1991
Registered office changed on 22/07/91 from: 2 baches street london N1 6UB
dot icon16/07/1991
Memorandum and Articles of Association
dot icon16/07/1991
Resolutions
dot icon16/07/1991
Resolutions
dot icon16/07/1991
£ nc 1000/10000 24/06/91
dot icon15/07/1991
Resolutions
dot icon29/05/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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
Tester, William Andrew Joseph
Nominee Director
30/05/1991 - 30/05/1993
5141
Whatley, Nicholas John, Major
Director
24/06/1991 - Present
12
Whatley, Richard Mark
Director
01/05/1997 - Present
14
Whatley, Simon John
Director
01/05/1997 - Present
15
Whatley, Joan Spencer
Director
24/06/1991 - 21/08/2002
1

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-BRADE MARKETING LIMITED

HYDRO-BRADE MARKETING LIMITED is an(a) Dissolved company incorporated on 29/05/1991 with the registered office located at 2 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD. There are currently 4 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-BRADE MARKETING LIMITED?

toggle

HYDRO-BRADE MARKETING LIMITED is currently Dissolved. It was registered on 29/05/1991 and dissolved on 10/01/2011.

Where is HYDRO-BRADE MARKETING LIMITED located?

toggle

HYDRO-BRADE MARKETING LIMITED is registered at 2 Park Court, Pyrford Road, West Byfleet, Surrey KT14 6SD.

What does HYDRO-BRADE MARKETING LIMITED do?

toggle

HYDRO-BRADE MARKETING LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for HYDRO-BRADE MARKETING LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via compulsory strike-off.