Company NameHydraulics Northern Limited
Company StatusDissolved
Company Number03748677
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date23 September 2003 (20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameRichard Baker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleSales Manager
Correspondence Address41 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Secretary NameJudith Ann Baker
NationalityBritish
StatusClosed
Appointed08 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address41 Bonington Crescent
Billingham
Cleveland
TS23 3WJ
Director NameColin Baynes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1999(same day as company formation)
RoleSales Manager
Correspondence Address3 Dryden Close
Billingham
Cleveland
TS23 3TT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnits 35 & 39
Business & Innovation Centre
Southwick Riverside Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Financials

Year2014
Net Worth-£24,340
Current Liabilities£25,513

Accounts

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

Filing History

23 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2003First Gazette notice for voluntary strike-off (1 page)
1 May 2003Application for striking-off (1 page)
6 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 May 2002Return made up to 08/04/02; full list of members (6 pages)
13 March 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
11 January 2002Director resigned (1 page)
30 April 2001Return made up to 08/04/01; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
9 May 2000Return made up to 08/04/00; full list of members (6 pages)
8 July 1999Registered office changed on 08/07/99 from: unit 13 business & innovation centre southwick riverside sunderland tyne & wear SR5 2TA (1 page)
24 May 1999Ad 15/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1999Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
20 April 1999Director resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New secretary appointed (2 pages)
8 April 1999Incorporation (16 pages)