W.H. FLUIDPOWER LIMITED

Register to unlock more data on OkredoRegister

W.H. FLUIDPOWER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01019281

Incorporation date

30/07/1971

Size

Full

Contacts

Registered address

Registered address

Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RNCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/1986)
dot icon31/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon18/10/2011
First Gazette notice for voluntary strike-off
dot icon05/10/2011
Application to strike the company off the register
dot icon23/09/2011
Appointment of Mr James Hugh Ellis-Rees as a secretary on 2011-09-15
dot icon23/09/2011
Termination of appointment of Alexandra Mary Jane Vaizey as a director on 2011-09-15
dot icon23/09/2011
Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 2011-09-15
dot icon23/09/2011
Appointment of Mr James Hugh Ellis-Rees as a director on 2011-09-15
dot icon20/04/2011
Full accounts made up to 2011-01-02
dot icon09/03/2011
Annual return made up to 2011-01-26
dot icon20/05/2010
Full accounts made up to 2010-01-01
dot icon17/03/2010
Annual return made up to 2010-01-26
dot icon03/11/2009
Director's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon03/11/2009
Director's details changed for William Robert Banks on 2009-10-01
dot icon03/11/2009
Secretary's details changed for Alexandra Mary Jane Vaizey on 2009-10-01
dot icon03/09/2009
Full accounts made up to 2009-01-02
dot icon24/02/2009
Return made up to 26/01/09; full list of members
dot icon16/07/2008
Full accounts made up to 2007-12-28
dot icon07/02/2008
Return made up to 26/01/08; full list of members
dot icon25/05/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon25/05/2007
Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD
dot icon25/05/2007
Director resigned
dot icon25/05/2007
Secretary resigned;director resigned
dot icon25/05/2007
Director resigned
dot icon25/05/2007
New director appointed
dot icon25/05/2007
New secretary appointed;new director appointed
dot icon22/05/2007
Declaration of satisfaction of mortgage/charge
dot icon15/05/2007
Auditor's resignation
dot icon23/04/2007
Full accounts made up to 2006-09-30
dot icon06/02/2007
Return made up to 26/01/07; full list of members
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon03/02/2007
Declaration of satisfaction of mortgage/charge
dot icon22/09/2006
Full accounts made up to 2005-09-30
dot icon26/01/2006
Return made up to 26/01/06; full list of members
dot icon08/08/2005
Accounts for a small company made up to 2004-09-30
dot icon16/02/2005
Return made up to 26/01/05; full list of members
dot icon23/09/2004
Return made up to 26/01/04; full list of members
dot icon11/08/2004
Particulars of mortgage/charge
dot icon22/06/2004
Accounts for a small company made up to 2003-09-30
dot icon23/03/2004
Director resigned
dot icon16/06/2003
Accounts for a small company made up to 2002-09-30
dot icon09/02/2003
Return made up to 26/01/03; full list of members
dot icon09/02/2003
Secretary's particulars changed;director's particulars changed
dot icon31/01/2003
Declaration of satisfaction of mortgage/charge
dot icon14/01/2003
Secretary's particulars changed;director's particulars changed
dot icon13/12/2002
Particulars of mortgage/charge
dot icon12/12/2002
Declaration of assistance for shares acquisition
dot icon25/06/2002
Full accounts made up to 2001-09-30
dot icon01/03/2002
Return made up to 26/01/02; full list of members
dot icon10/05/2001
Full accounts made up to 2000-09-30
dot icon04/05/2001
Memorandum and Articles of Association
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/04/2001
Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD
dot icon18/04/2001
Declaration of assistance for shares acquisition
dot icon18/04/2001
Declaration of assistance for shares acquisition
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon17/04/2001
S-div 30/03/01
dot icon17/04/2001
New secretary appointed
dot icon17/04/2001
Director resigned
dot icon17/04/2001
Secretary resigned;director resigned
dot icon17/04/2001
Registered office changed on 17/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW
dot icon12/04/2001
Particulars of mortgage/charge
dot icon09/04/2001
Declaration of satisfaction of mortgage/charge
dot icon22/03/2001
New director appointed
dot icon13/02/2001
Return made up to 26/01/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-09-30
dot icon15/09/2000
Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS
dot icon10/04/2000
Delivery ext'd 3 mth 30/09/99
dot icon14/02/2000
Return made up to 26/01/00; full list of members
dot icon14/02/2000
Director's particulars changed
dot icon04/01/2000
Auditor's resignation
dot icon05/12/1999
New director appointed
dot icon21/11/1999
Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT
dot icon04/10/1999
Director resigned
dot icon03/08/1999
Full accounts made up to 1998-09-30
dot icon12/03/1999
Director's particulars changed
dot icon11/03/1999
New director appointed
dot icon02/03/1999
Director resigned
dot icon16/02/1999
Return made up to 26/01/99; full list of members
dot icon03/08/1998
Full accounts made up to 1997-09-30
dot icon31/03/1998
Director resigned
dot icon24/02/1998
Return made up to 26/01/98; full list of members
dot icon09/12/1997
Declaration of satisfaction of mortgage/charge
dot icon22/08/1997
Director resigned
dot icon29/07/1997
Full accounts made up to 1996-09-30
dot icon03/04/1997
Particulars of mortgage/charge
dot icon11/02/1997
Return made up to 26/01/97; full list of members
dot icon14/01/1997
Director's particulars changed
dot icon01/08/1996
Full accounts made up to 1995-09-30
dot icon28/02/1996
Return made up to 26/01/96; full list of members
dot icon14/02/1996
Memorandum and Articles of Association
dot icon14/02/1996
Resolutions
dot icon14/02/1996
New director appointed
dot icon14/02/1996
Registered office changed on 14/02/96 from: 1163,new chester road, eastham, wirral, cheshire L62 0BY
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Resolutions
dot icon13/09/1995
Ad 16/08/95--------- £ si 120000@1=120000 £ ic 15025/135025
dot icon13/09/1995
£ nc 15050/135050 04/08/95
dot icon13/09/1995
£ nc 16000/15050 04/08/95
dot icon01/09/1995
Secretary resigned;director resigned
dot icon01/09/1995
New director appointed
dot icon01/09/1995
New secretary appointed;new director appointed
dot icon22/03/1995
Declaration of satisfaction of mortgage/charge
dot icon29/01/1995
Accounts for a small company made up to 1994-09-30
dot icon29/01/1995
Return made up to 26/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/06/1994
Accounts for a small company made up to 1993-09-30
dot icon14/02/1994
Return made up to 26/01/94; full list of members
dot icon14/12/1993
New director appointed
dot icon03/12/1993
Certificate of change of name
dot icon04/11/1993
Particulars of mortgage/charge
dot icon26/08/1993
Ad 01/08/93--------- £ si [email protected]=25 £ ic 15000/15025
dot icon26/08/1993
£ nc 15000/16000 01/08/93
dot icon09/02/1993
Accounts for a small company made up to 1992-09-30
dot icon09/02/1993
Return made up to 31/01/93; no change of members
dot icon06/02/1992
Accounts for a small company made up to 1991-09-30
dot icon06/02/1992
Return made up to 31/01/92; no change of members
dot icon14/02/1991
Accounts for a small company made up to 1990-09-30
dot icon14/02/1991
Return made up to 31/01/91; full list of members
dot icon23/03/1990
Accounts for a small company made up to 1989-09-30
dot icon23/03/1990
Return made up to 16/03/90; full list of members
dot icon10/05/1989
Accounts for a small company made up to 1988-09-30
dot icon10/05/1989
Return made up to 28/04/89; full list of members
dot icon14/04/1989
Director resigned;new director appointed
dot icon15/04/1988
Accounts for a small company made up to 1987-09-30
dot icon15/04/1988
Return made up to 28/03/88; full list of members
dot icon24/10/1987
Secretary resigned;new secretary appointed
dot icon04/08/1987
Accounts for a small company made up to 1986-09-30
dot icon04/08/1987
Return made up to 24/06/87; full list of members
dot icon25/07/1986
Accounts for a small company made up to 1985-09-30
dot icon25/07/1986
Return made up to 18/07/86; full list of members
dot icon12/05/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2011
dot iconLast change occurred
02/01/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2011
dot iconNext account date
02/01/2012
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Banks, William Robert
Director
18/04/2007 - Present
38
Boyd, John Leonard
Director
17/01/1996 - 07/09/1999
10
Vaizey, Alexandra Mary Jane
Director
18/04/2007 - 15/09/2011
24
Frost, Paul Douglas
Director
08/03/2001 - 18/04/2007
3
Vaizey, Alexandra Mary Jane
Secretary
18/04/2007 - 15/09/2011
24

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 W.H. FLUIDPOWER LIMITED

W.H. FLUIDPOWER LIMITED is an(a) Dissolved company incorporated on 30/07/1971 with the registered office located at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN. There are currently 3 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 W.H. FLUIDPOWER LIMITED?

toggle

W.H. FLUIDPOWER LIMITED is currently Dissolved. It was registered on 30/07/1971 and dissolved on 31/01/2012.

Where is W.H. FLUIDPOWER LIMITED located?

toggle

W.H. FLUIDPOWER LIMITED is registered at Anixter House, 1 York Road, Uxbridge, Middlesex UB8 1RN.

What does W.H. FLUIDPOWER LIMITED do?

toggle

W.H. FLUIDPOWER LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for W.H. FLUIDPOWER LIMITED?

toggle

The latest filing was on 31/01/2012: Final Gazette dissolved via voluntary strike-off.