INTEGRATED HYDRAULICS LIMITED

Register to unlock more data on OkredoRegister

INTEGRATED HYDRAULICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01421976

Incorporation date

22/05/1979

Size

Dormant

Contacts

Registered address

Registered address

554, Abbey Park Southampton Road, Titchfield, Fareham PO14 4QACopy
copy info iconCopy
See on map
Latest events (Record since 22/05/1979)
dot icon06/06/2017
Final Gazette dissolved via voluntary strike-off
dot icon21/03/2017
First Gazette notice for voluntary strike-off
dot icon09/03/2017
Application to strike the company off the register
dot icon17/08/2016
Registered office address changed from PO Box 554 Abbey Park Southampton Road Titchfield Hampshire PO14 9ED to PO Box 554 Abbey Park Southampton Road Titchfield Fareham PO14 4QA on 2016-08-17
dot icon20/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon15/12/2015
Accounts for a dormant company made up to 2015-12-07
dot icon07/12/2015
Previous accounting period shortened from 2015-12-31 to 2015-12-07
dot icon01/12/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Certificate of change of name
dot icon23/07/2015
Change of name notice
dot icon23/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-06-13
dot icon30/06/2015
Termination of appointment of Douglas John Papp as a director on 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-13 with full list of shareholders
dot icon13/01/2015
Statement by Directors
dot icon13/01/2015
Statement of capital on 2015-01-13
dot icon13/01/2015
Solvency Statement dated 26/11/14
dot icon13/01/2015
Resolutions
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon13/06/2014
Annual return made up to 2014-06-13 with full list of shareholders
dot icon10/12/2013
Appointment of Douglas John Papp as a director
dot icon06/12/2013
Termination of appointment of Thomas Pokar as a director
dot icon04/12/2013
Full accounts made up to 2012-12-31
dot icon29/10/2013
Termination of appointment of Paul Banning as a secretary
dot icon08/10/2013
Director's details changed for Mr Ian Bryce Yule on 2013-06-02
dot icon17/06/2013
Annual return made up to 2013-06-13 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Registered office address changed from , Collins Road, Heathcote Industrial Estate, Warwick, CV34 6TF on 2012-07-18
dot icon05/07/2012
Annual return made up to 2012-06-13 with full list of shareholders
dot icon01/11/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-06-13 with full list of shareholders
dot icon25/01/2011
Compulsory strike-off action has been discontinued
dot icon24/01/2011
Full accounts made up to 2009-12-31
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon04/01/2011
Certificate of change of name
dot icon04/01/2011
Change of name notice
dot icon02/09/2010
Annual return made up to 2010-06-13 with full list of shareholders
dot icon02/09/2010
Director's details changed for Thomas Pokar on 2010-06-13
dot icon22/03/2010
Appointment of Mr Paul Banning as a secretary
dot icon22/03/2010
Termination of appointment of Ian Yule as a secretary
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon24/06/2009
Director and secretary's change of particulars / ian yule / 23/06/2009
dot icon24/06/2009
Return made up to 13/06/09; full list of members
dot icon13/02/2009
Miscellaneous
dot icon13/02/2009
Auditor's resignation
dot icon10/02/2009
Auditor's resignation
dot icon01/11/2008
Appointment terminated director and secretary hasmukh mistry
dot icon01/11/2008
Appointment terminated director daniel lane
dot icon01/11/2008
Appointment terminated director malcolm kelly
dot icon01/11/2008
Appointment terminated director janet kelly
dot icon01/11/2008
Appointment terminated director paul hone
dot icon01/11/2008
Appointment terminated director michael smith
dot icon01/11/2008
Appointment terminated director bernard hawkins
dot icon17/10/2008
Director and secretary appointed ian bryce yule
dot icon17/10/2008
Director appointed thomas pokar
dot icon17/10/2008
Resolutions
dot icon17/06/2008
Return made up to 13/06/08; full list of members
dot icon09/04/2008
Full accounts made up to 2007-12-31
dot icon14/06/2007
Return made up to 13/06/07; full list of members
dot icon04/06/2007
Full accounts made up to 2006-12-31
dot icon12/01/2007
Director's particulars changed
dot icon12/01/2007
New director appointed
dot icon25/09/2006
Full accounts made up to 2005-12-31
dot icon06/07/2006
Return made up to 13/06/06; full list of members
dot icon24/08/2005
Full accounts made up to 2004-12-31
dot icon27/06/2005
Return made up to 13/06/05; full list of members
dot icon26/08/2004
Full accounts made up to 2003-12-31
dot icon18/06/2004
Return made up to 13/06/04; full list of members
dot icon23/01/2004
New secretary appointed;new director appointed
dot icon09/01/2004
Secretary resigned
dot icon18/08/2003
Full accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 13/06/03; full list of members
dot icon01/11/2002
Director's particulars changed
dot icon09/10/2002
Full accounts made up to 2001-12-31
dot icon18/06/2002
Return made up to 13/06/02; full list of members
dot icon14/06/2002
Auditor's resignation
dot icon15/04/2002
New director appointed
dot icon15/03/2002
Director resigned
dot icon09/08/2001
Full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 28/06/01; full list of members
dot icon18/08/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 28/06/00; full list of members
dot icon15/09/1999
Full accounts made up to 1998-12-31
dot icon01/07/1999
Return made up to 28/06/99; full list of members
dot icon29/07/1998
Accounts for a medium company made up to 1997-12-31
dot icon29/07/1998
Return made up to 28/06/98; full list of members
dot icon28/06/1997
Accounts for a medium company made up to 1996-12-31
dot icon28/06/1997
New director appointed
dot icon28/06/1997
Return made up to 28/06/97; full list of members
dot icon15/07/1996
Accounts for a medium company made up to 1995-12-31
dot icon03/07/1996
Return made up to 28/06/96; full list of members
dot icon23/05/1995
Accounts for a medium company made up to 1994-12-31
dot icon23/05/1995
Return made up to 01/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a medium company made up to 1993-12-31
dot icon15/06/1994
Return made up to 01/06/94; full list of members
dot icon24/08/1993
Accounts for a medium company made up to 1992-12-31
dot icon10/06/1993
Return made up to 01/06/93; no change of members
dot icon17/07/1992
Accounts for a small company made up to 1991-12-31
dot icon08/06/1992
Return made up to 01/06/92; no change of members
dot icon18/06/1991
Accounts for a medium company made up to 1990-12-31
dot icon18/06/1991
Return made up to 01/06/91; full list of members
dot icon25/10/1990
Accounts for a medium company made up to 1989-12-31
dot icon25/10/1990
Return made up to 27/08/90; no change of members
dot icon19/06/1989
Accounts for a medium company made up to 1988-12-31
dot icon19/06/1989
Return made up to 01/06/89; no change of members
dot icon16/11/1988
Accounting reference date shortened from 28/02 to 31/12
dot icon25/08/1988
Accounts for a medium company made up to 1988-02-29
dot icon25/08/1988
Return made up to 08/08/88; full list of members
dot icon04/07/1988
New director appointed
dot icon01/03/1988
Certificate of change of name
dot icon05/11/1987
Group accounts for a small company made up to 1987-02-28
dot icon05/11/1987
Return made up to 24/10/87; no change of members
dot icon27/09/1986
Accounts for a small company made up to 1986-02-28
dot icon27/09/1986
Return made up to 19/09/86; full list of members
dot icon10/10/1982
Accounts made up to 1982-02-28
dot icon03/11/1981
Annual return made up to 26/10/81
dot icon30/06/1980
Annual return made up to 26/06/80
dot icon22/05/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
07/12/2015
dot iconLast change occurred
07/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
07/12/2015
dot iconNext account date
07/12/2016
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
Hone, Paul David
Director
01/01/1997 - 01/10/2008
4
Yule, Ian Bruce
Director
01/10/2008 - Present
10
Mistry, Hasmukh
Director
01/01/2004 - 01/10/2008
1
Papp, Douglas John
Director
28/11/2013 - 30/06/2015
1
Pokar, Thomas
Director
01/10/2008 - 28/11/2013
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 INTEGRATED HYDRAULICS LIMITED

INTEGRATED HYDRAULICS LIMITED is an(a) Dissolved company incorporated on 22/05/1979 with the registered office located at 554, Abbey Park Southampton Road, Titchfield, Fareham PO14 4QA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEGRATED HYDRAULICS LIMITED?

toggle

INTEGRATED HYDRAULICS LIMITED is currently Dissolved. It was registered on 22/05/1979 and dissolved on 06/06/2017.

Where is INTEGRATED HYDRAULICS LIMITED located?

toggle

INTEGRATED HYDRAULICS LIMITED is registered at 554, Abbey Park Southampton Road, Titchfield, Fareham PO14 4QA.

What does INTEGRATED HYDRAULICS LIMITED do?

toggle

INTEGRATED HYDRAULICS LIMITED operates in the Machining (25.62 - SIC 2007) sector.

What is the latest filing for INTEGRATED HYDRAULICS LIMITED?

toggle

The latest filing was on 06/06/2017: Final Gazette dissolved via voluntary strike-off.