Company NameHydrotechnical Services (International) Limited
Company StatusDissolved
Company Number01653089
CategoryPrivate Limited Company
Incorporation Date21 July 1982(41 years, 9 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Martin Parker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(17 years, 9 months after company formation)
Appointment Duration7 years, 2 months (closed 10 July 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameJoanna Kate Alsop
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2007)
RoleCompany Secretarial  Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Secretary NameJoanna Kate Alsop
NationalityBritish
StatusClosed
Appointed03 September 2004(22 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 10 July 2007)
RoleCompany Secretarial  Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Cross Street
St. Helen Auckland
Bishop Auckland
County Durham
DL14 9EU
Director NameDr Melanie Walters
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 April 1995)
RoleHydrogeologist
Correspondence Address26 Havelock Road
Shrewsbury
Salop
SY3 7NE
Wales
Director NameMr Frederick Charles Brassington
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 8 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
Secretary NameMr Richard John Ellis-Braithwaite
NationalityBritish
StatusResigned
Appointed31 March 1992(9 years, 8 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(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 1995)
RoleGeologist
Correspondence Address2 Betley Close
Leftwich
Northwich
Cheshire
CW9 8SG
Director NameJohn Anthony Heathcote
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 1995)
RoleHydrogeologist
Correspondence AddressBurra Bank Lower Road
Harmer Hill
Shrewsbury
Salop
SY4 3QX
Wales
Director NameJohn Michael Guerin
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 6 months after company formation)
Appointment Duration4 months (resigned 09 June 1993)
RoleManaging Director - Enterprises
Correspondence Address64 Harlsey Road
Stockton On Tees
Cleveland
TS18 5DQ
Director NameAustin Iliffe
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1993(10 years, 6 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 Anthony Foster
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1995)
RoleManaging Director
Correspondence Address8 Burnside Close
Ovingham
Prudhoe
Northumberland
NE42 6BS
Secretary NameMartin Parker
NationalityBritish
StatusResigned
Appointed22 December 1993(11 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 1995)
RoleSecretary
Correspondence Address8 Lodore Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3NN
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Director NameClare Brown
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2002)
RoleAssistant Company Se
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Secretary NameClare Brown
NationalityBritish
StatusResigned
Appointed01 April 1995(12 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Correspondence Address6 Silkwood Close
Northburn Lea
Cramlington
Northumberland
NE23 9LS
Director NameTonia Jean Simpson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE
Secretary NameTonia Jean Simpson
NationalityBritish
StatusResigned
Appointed30 June 2002(19 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hotspur Street
Heaton
Newcastle Upon Tyne
NE6 5BE

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 MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
6 February 2007Application for striking-off (1 page)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (10 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
16 September 2005Return made up to 13/09/05; full list of members (2 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
21 September 2004Secretary resigned;director resigned (1 page)
21 September 2004New secretary appointed;new director appointed (2 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)
23 July 2003Accounts for a dormant company made up to 31 December 2002 (6 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)
15 July 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
8 July 2002New secretary appointed;new director appointed (2 pages)
8 July 2002Secretary resigned;director resigned (1 page)
27 September 2001Return made up to 13/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
17 August 2001Accounts for a dormant company made up to 31 December 2000 (8 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
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 (7 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
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 (7 pages)
5 October 1999Return made up to 13/09/99; no change of members (5 pages)
4 November 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
15 October 1998Return made up to 13/09/98; full list of members (7 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
28 October 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; full list of members (7 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 (6 pages)
23 August 1996Full accounts made up to 31 March 1996 (10 pages)
3 June 1996Return made up to 31/03/96; full list of members (7 pages)
3 August 1995Full accounts made up to 31 March 1995 (11 pages)
31 May 1995New director appointed (4 pages)
31 May 1995Secretary resigned (6 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995Director resigned (4 pages)
31 May 1995New director appointed (4 pages)
31 May 1995New secretary appointed (4 pages)
18 April 1995Director resigned (4 pages)
12 April 1995Return made up to 31/03/95; full list of members (14 pages)
1 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 February 1994Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
9 September 1985Particulars of mortgage/charge (3 pages)
10 January 1984Particulars of mortgage/charge (3 pages)