NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED

Register to unlock more data on OkredoRegister

NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02295589

Incorporation date

12/09/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Bede House, 3 Belmont Business Park, Durham DH1 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/1988)
dot icon13/07/2022
Final Gazette dissolved following liquidation
dot icon13/04/2022
Return of final meeting in a creditors' voluntary winding up
dot icon03/05/2021
Liquidators' statement of receipts and payments to 2021-03-02
dot icon31/01/2021
Appointment of a voluntary liquidator
dot icon26/01/2021
Removal of liquidator by court order
dot icon10/05/2020
Liquidators' statement of receipts and payments to 2020-03-02
dot icon08/10/2019
Registered office address changed from Rowlands House Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2019-10-09
dot icon16/04/2019
Liquidators' statement of receipts and payments to 2019-03-02
dot icon15/05/2018
Liquidators' statement of receipts and payments to 2018-03-02
dot icon07/02/2018
Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 2018-02-08
dot icon19/07/2017
Appointment of a voluntary liquidator
dot icon19/07/2017
Removal of liquidator by court order
dot icon09/05/2017
Liquidators' statement of receipts and payments to 2017-03-02
dot icon14/08/2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 2016-08-15
dot icon13/03/2016
Registered office address changed from 5-6 Harvey Close Crowther Washington Tyne & Wear NE38 0AB to 8 High Street Yarm Stockton on Tees TS15 9AE on 2016-03-14
dot icon10/03/2016
Statement of affairs with form 4.19
dot icon10/03/2016
Appointment of a voluntary liquidator
dot icon10/03/2016
Resolutions
dot icon29/09/2015
Compulsory strike-off action has been discontinued
dot icon28/09/2015
Total exemption small company accounts made up to 2014-09-30
dot icon28/09/2015
First Gazette notice for compulsory strike-off
dot icon18/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon17/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon18/01/2012
Director's details changed for Mr Peter Holland on 2012-01-19
dot icon06/02/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon30/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon25/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Douglas Forbes Duncan on 2010-01-19
dot icon18/01/2010
Director's details changed for Mr Peter Holland on 2010-01-19
dot icon31/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon25/01/2009
Return made up to 15/01/09; full list of members
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon22/01/2008
Return made up to 15/01/08; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon22/02/2007
Return made up to 15/01/07; full list of members
dot icon06/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/01/2006
Return made up to 15/01/06; full list of members
dot icon08/02/2005
Total exemption full accounts made up to 2004-09-30
dot icon28/01/2005
Return made up to 15/01/05; full list of members
dot icon27/02/2004
Total exemption full accounts made up to 2003-09-30
dot icon04/02/2004
Return made up to 15/01/04; full list of members
dot icon17/02/2003
Total exemption full accounts made up to 2002-09-30
dot icon26/01/2003
Return made up to 15/01/03; full list of members
dot icon10/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon21/01/2002
Return made up to 15/01/02; full list of members
dot icon10/04/2001
Full accounts made up to 2000-09-30
dot icon15/01/2001
Return made up to 15/01/01; full list of members
dot icon19/12/2000
Director resigned
dot icon24/07/2000
Full accounts made up to 1999-09-30
dot icon26/01/2000
Return made up to 15/01/00; full list of members
dot icon30/11/1999
Registered office changed on 01/12/99 from: unit 3A cold hesledon industrial estate cold hesledon tyne and wear SR7 8ST
dot icon29/06/1999
Particulars of mortgage/charge
dot icon19/01/1999
Return made up to 15/01/99; full list of members
dot icon21/12/1998
Full accounts made up to 1998-09-30
dot icon30/05/1998
Full accounts made up to 1997-09-30
dot icon15/01/1998
Return made up to 15/01/98; no change of members
dot icon13/04/1997
Full accounts made up to 1996-09-30
dot icon15/01/1997
Return made up to 15/01/97; no change of members
dot icon04/07/1996
Full accounts made up to 1995-09-30
dot icon23/01/1996
Return made up to 15/01/96; full list of members
dot icon23/01/1996
New director appointed
dot icon12/07/1995
Accounts for a small company made up to 1994-09-30
dot icon12/01/1995
Return made up to 15/01/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/08/1994
Accounts for a small company made up to 1993-09-30
dot icon19/01/1994
Return made up to 15/01/94; no change of members
dot icon03/04/1993
Full accounts made up to 1992-09-30
dot icon03/04/1993
Return made up to 15/01/93; full list of members
dot icon20/04/1992
Accounts for a small company made up to 1991-09-30
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon20/04/1992
Resolutions
dot icon22/01/1992
Return made up to 15/01/92; no change of members
dot icon12/05/1991
Accounts for a small company made up to 1990-09-30
dot icon12/05/1991
Return made up to 15/01/91; no change of members
dot icon04/02/1990
Accounts for a small company made up to 1989-09-30
dot icon04/02/1990
Return made up to 15/01/90; full list of members
dot icon27/07/1989
Registered office changed on 28/07/89 from: unit 4 hetton lyons industrial estate hetton le hole co durham DH5 0RH
dot icon21/03/1989
Particulars of mortgage/charge
dot icon14/02/1989
Accounting reference date extended from 30/04 to 30/09
dot icon31/10/1988
Wd 17/10/88 ad 06/09/88--------- £ si 98@1=98 £ ic 2/100
dot icon27/10/1988
Secretary resigned;new secretary appointed
dot icon27/10/1988
Director resigned;new director appointed
dot icon27/10/1988
Registered office changed on 28/10/88 from: 2 baches street london N1 6UB
dot icon27/10/1988
Resolutions
dot icon18/10/1988
Accounting reference date notified as 30/04
dot icon11/10/1988
Certificate of change of name
dot icon12/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gebbie, Matthew
Director
01/10/1995 - 15/12/2000
-

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 NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED

NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED is an(a) Dissolved company incorporated on 12/09/1988 with the registered office located at Bede House, 3 Belmont Business Park, Durham DH1 1TW. There is currently no 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 NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED?

toggle

NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED is currently Dissolved. It was registered on 12/09/1988 and dissolved on 13/07/2022.

Where is NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED located?

toggle

NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED is registered at Bede House, 3 Belmont Business Park, Durham DH1 1TW.

What does NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED do?

toggle

NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for NORTHERN HYDRAULIC CYLINDER ENGINEERS LIMITED?

toggle

The latest filing was on 13/07/2022: Final Gazette dissolved following liquidation.