Company NameHydrotechnica Limited
Company StatusDissolved
Company Number01340388
CategoryPrivate Limited Company
Incorporation Date24 November 1977(46 years, 5 months ago)
Dissolution Date28 March 2006 (18 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNorthumbrian Holdings Limited (Corporation)
StatusClosed
Appointed01 June 2005(27 years, 6 months after company formation)
Appointment Duration10 months (closed 28 March 2006)
Correspondence AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
Secretary NameNorthumbrian Services Limited (Corporation)
StatusClosed
Appointed01 June 2005(27 years, 6 months after company formation)
Appointment Duration10 months (closed 28 March 2006)
Correspondence AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
Director NameDr Melanie Walters
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleHydrogeologist
Correspondence Address26 Havelock Road
Shrewsbury
Salop
SY3 7NE
Wales
Director NameMr John McEwan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 1992)
RoleCompany Director
Correspondence Address28 Llanrhos Road
Penrhyn Bay
Llandudno
Gwynedd
LL30 3HT
Wales
Director NameMr Frederick Charles Brassington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 November 1992)
RoleHydrogeologist
Country of ResidenceUnited Kingdom
Correspondence Address12 Culcheth Hall Drive
Culcheth
Warrington
Cheshire
WA3 4PS
Director NameJohn Anthony Heathcote
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleHydrogeologist
Correspondence AddressBurra Bank Lower Road
Harmer Hill
Shrewsbury
Salop
SY4 3QX
Wales
Secretary NameMr Richard John Ellis-Braithwaite
NationalityBritish
StatusResigned
Appointed31 March 1992(14 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 December 1993)
RoleCompany Director
Correspondence AddressFfinant Arddleen Road
Guilsfield
Welshpool
Powys
SY21 9PP
Wales
Director NameMr Philip Arthur Jago
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed16 November 1992(14 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1995)
RoleGeologist
Correspondence Address2 Betley Close
Leftwich
Northwich
Cheshire
CW9 8SG
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(15 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 January 1995)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressLee Nook Cottage The Lea
Hexham
Northumberland
NE46 1SR
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(15 years, 2 months after company formation)
Appointment Duration4 months (resigned 09 June 1993)
RoleManaging Director
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameJohn Anthony Foster
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1996)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Secretary NameMartin Parker
NationalityBritish
StatusResigned
Appointed22 December 1993(16 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1995)
RoleCompany Director
Correspondence Address8 Lodore Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NN
Director NameChristopher Farman
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(17 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1996)
RoleAccountant
Correspondence AddressBrook House
1 Willowgarth Hutton Rudby
Yarm
Cleveland
TS15 0LE
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 April 1995(17 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameSimon Patrick John Francis Armes-Reardon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2005)
RoleChartered Accountant
Correspondence AddressThe Farmhouse Newfields Minsteracres
Kiln Pitt Hill
Durham
DH8 9RS
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1996(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameMartin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(22 years, 5 months after company formation)
Appointment Duration5 years (resigned 01 June 2005)
RoleSolicitor
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary NameMartin Parker
NationalityBritish
StatusResigned
Appointed30 June 2000(22 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 August 2002)
RoleCompany Director
Correspondence Address37 Lindisfarne Close
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HT
Secretary NameSandra Lilian Oliver
NationalityBritish
StatusResigned
Appointed08 August 2002(24 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS

Location

Registered AddressNorthumbria House
Abbey Road Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£3,507

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2005First Gazette notice for voluntary strike-off (1 page)
28 October 2005Application for striking-off (1 page)
15 July 2005Registered office changed on 15/07/05 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
15 July 2005Director resigned (1 page)
15 July 2005New director appointed (2 pages)
15 July 2005New secretary appointed (2 pages)
15 July 2005Secretary resigned (1 page)
15 July 2005Director resigned (1 page)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 September 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002Secretary resigned (1 page)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
27 September 2001Return made up to 13/09/01; full list of members (6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
20 October 2000Return made up to 13/09/00; full list of members (6 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (12 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
9 November 1998Director's particulars changed (1 page)
16 October 1998Return made up to 13/09/98; full list of members (7 pages)
10 August 1998Accounts for a dormant company made up to 31 December 1997 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
29 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; no change of members (6 pages)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Return made up to 13/09/96; full list of members (5 pages)
27 August 1996Director resigned (1 page)
23 August 1996Full accounts made up to 31 March 1996 (25 pages)
29 July 1996Return made up to 31/03/96; full list of members (5 pages)
3 August 1995Full accounts made up to 31 March 1995 (19 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Secretary resigned (4 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New secretary appointed (4 pages)
12 April 1995Return made up to 31/03/95; full list of members (14 pages)
31 January 1994Memorandum and Articles of Association (4 pages)
10 January 1984Particulars of mortgage/charge (3 pages)
8 October 1982Particulars of mortgage/charge (3 pages)