Company NameSouth Shields Hydraulics Limited
Company StatusDissolved
Company Number03160865
CategoryPrivate Limited Company
Incorporation Date19 February 1996(28 years, 2 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameDavid Charles Sundin
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address3 Holyfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EU
Secretary NameShirley Ann Sloanes
NationalityBritish
StatusClosed
Appointed15 July 1998(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address3 Holyfields
West Allotment
Newcastle Upon Tyne
Tyne & Wear
NE27 0EU
Secretary NameCarol Tabone
NationalityBritish
StatusResigned
Appointed19 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address57 Highfield Drive
South Shields
Tyne & Wear
NE34 6JD
Secretary NameLinda Christine Plater
NationalityBritish
StatusResigned
Appointed19 February 1998(2 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 July 1998)
RoleCompany Director
Correspondence AddressThe Stables Little Harle
Kirkwelpington
Newcastle Upon Tyne
Northumberland
NE19 2PD
Director NameMark James Shenton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(2 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2001)
RoleSales Director
Correspondence Address69 Bryans Leap
Burnopfield
Newcastle Upon Tyne
NE16 6BS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 February 1996(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 17 Elswick Industrial Est.
Newcastle Road
South Sheilds
Tyne & Wear
NE34 0LW
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardSimonside and Rekendyke
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
6 May 2003Application for striking-off (1 page)
18 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
26 February 2002Return made up to 19/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Director resigned (1 page)
13 November 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 March 2001Return made up to 19/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 April 2000Return made up to 19/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
17 February 1999Return made up to 19/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1998New director appointed (2 pages)
25 July 1998Full accounts made up to 31 March 1998 (10 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
12 March 1998Return made up to 19/02/98; full list of members (6 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998New secretary appointed (2 pages)
2 July 1997Ad 04/06/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
23 June 1997Full accounts made up to 31 March 1997 (10 pages)
1 March 1996Accounting reference date notified as 31/03 (1 page)
29 February 1996New secretary appointed (1 page)
29 February 1996Director resigned (1 page)
29 February 1996New director appointed (2 pages)
29 February 1996Secretary resigned (1 page)
29 February 1996Ad 19/02/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 February 1996Incorporation (11 pages)