Company NameNorthumbria Hose & Hydraulics Limited
Company StatusDissolved
Company Number02960783
CategoryPrivate Limited Company
Incorporation Date22 August 1994(29 years, 8 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)
Previous NameHeathprime Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Paul Jordan
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(5 years after company formation)
Appointment Duration13 years (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longniddry Court
Gateshead
Tyne & Wear
NE9 6JX
Director NameMr Peter Sermon
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1999(5 years after company formation)
Appointment Duration13 years (closed 11 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Belford Way
Newton Aycliffe
County Durham
DL5 7PT
Secretary NameMr David Neil Greenwood
NationalityBritish
StatusClosed
Appointed10 September 2009(15 years after company formation)
Appointment Duration3 years (closed 11 September 2012)
RoleGroup Accountant
Correspondence AddressC/O Ferschl Hose & Hydraulics Lt
Dukesway
Team Valley Trading Estate
Gateshead
NE11 0PZ
Director NameMr John McGee
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressLinvendis 10 North Lodge
Chester Le Street
County Durham
DH3 4AZ
Director NameMr James O'Neill
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(3 weeks, 2 days after company formation)
Appointment Duration13 years, 6 months (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Welbury Way
Cramlington
Northumberland
NE23 6PD
Secretary NameMrs Joan Thirza McGee
NationalityBritish
StatusResigned
Appointed14 September 1994(3 weeks, 2 days after company formation)
Appointment Duration4 years, 11 months (resigned 01 September 1999)
RoleCompany Director
Correspondence AddressLinvendis 10 North Lodge
Chester Le Street
County Durham
DH3 4AZ
Secretary NamePatricia O'Neill
NationalityBritish
StatusResigned
Appointed01 September 1999(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 04 April 2008)
RoleCompany Director
Correspondence Address4 Welbury Way
Cramlington
Northumberland
NE23 6PD
Secretary NameMr Paul Jordan
NationalityBritish
StatusResigned
Appointed04 April 2008(13 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Longniddry Court
Gateshead
Tyne & Wear
NE9 6JX
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed22 August 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteferschl.co.uk/
Telephone0191 4822511
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Ferschl Hose & Hydraulics Lt
Dukesway
Team Valley Trading Estate
Gateshead
NE11 0PZ
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside

Shareholders

2 at £1Ferschl Hose & Hydraulics LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
Statement of capital on 2011-04-08
  • GBP 2
(4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (4 pages)
29 April 2010Secretary's details changed for Mr David Neil Greenwood on 31 March 2010 (1 page)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Mr David Neil Greenwood on 31 March 2010 (1 page)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
24 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
10 September 2009Secretary appointed mr david neil greenwood (1 page)
10 September 2009Secretary appointed mr david neil greenwood (1 page)
10 September 2009Appointment terminated secretary paul jordan (1 page)
10 September 2009Appointment Terminated Secretary paul jordan (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
6 February 2009Accounts made up to 31 March 2008 (4 pages)
23 April 2008Appointment terminated secretary patricia o'neill (1 page)
23 April 2008Appointment Terminated Director james o'neill (1 page)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Secretary appointed paul jordan (2 pages)
23 April 2008Appointment terminated director james o'neill (1 page)
23 April 2008Appointment Terminated Secretary patricia o'neill (1 page)
23 April 2008Secretary appointed paul jordan (2 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
27 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
27 February 2008Accounts for a small company made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
20 April 2007Return made up to 31/03/07; full list of members (3 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
12 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
31 March 2005Return made up to 31/03/05; full list of members (3 pages)
31 March 2005Return made up to 31/03/05; full list of members (3 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
23 March 2004Return made up to 31/03/04; full list of members (7 pages)
23 March 2004Return made up to 31/03/04; full list of members (7 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
5 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
27 March 2003Return made up to 31/03/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
11 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
22 March 2002Return made up to 31/03/02; full list of members (7 pages)
22 March 2002Return made up to 31/03/02; full list of members (7 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 May 2001Return made up to 31/03/01; full list of members (7 pages)
22 May 2001Return made up to 31/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 May 2000Return made up to 31/03/00; full list of members (7 pages)
17 May 2000Return made up to 31/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Director resigned (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
5 July 1999Full accounts made up to 31 March 1999 (7 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
9 April 1999Return made up to 31/03/99; full list of members (6 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
29 July 1998Full accounts made up to 31 March 1998 (7 pages)
3 April 1998Return made up to 31/03/98; full list of members (6 pages)
3 April 1998Return made up to 31/03/98; full list of members (6 pages)
11 December 1997Full accounts made up to 31 March 1997 (7 pages)
11 December 1997Full accounts made up to 31 March 1997 (7 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
15 April 1997Return made up to 31/03/97; full list of members (6 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1996Full accounts made up to 31 March 1996 (7 pages)
30 August 1996Return made up to 22/08/96; full list of members (6 pages)
30 August 1996Return made up to 22/08/96; full list of members (6 pages)
24 August 1995Return made up to 22/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 August 1995Full accounts made up to 31 March 1995 (7 pages)
24 August 1995Full accounts made up to 31 March 1995 (7 pages)
24 August 1995Return made up to 22/08/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 September 1994Company name changed\certificate issued on 27/09/94 (2 pages)
27 September 1994Company name changed\certificate issued on 27/09/94 (2 pages)
22 August 1994Incorporation (13 pages)