Company NameHydra (Dormant Subsidiary) Limited
Company StatusDissolved
Company Number04080259
CategoryPrivate Limited Company
Incorporation Date28 September 2000(23 years, 7 months ago)
Dissolution Date8 May 2012 (11 years, 11 months ago)
Previous NamesHillgate (200) Limited and Queensberry Limited

Business Activity

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

Directors

Director NameMr Charles Alexander Hamilton
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration10 years, 3 months (closed 08 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House
Denston
Newmarket
Suffolk
CB8 8PW
Secretary NameMr Ian William Maddison
NationalityBritish
StatusClosed
Appointed25 September 2009(8 years, 12 months after company formation)
Appointment Duration2 years, 7 months (closed 08 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Lapwing Court
Burnopfield
Newcastle Upon Tyne
NE16 6LP
Director NameMr James Anthony John Beazley
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales
Secretary NameMr James Anthony John Beazley
NationalityBritish
StatusResigned
Appointed22 January 2002(1 year, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoston Manor
Aston On Clun
Craven Arms
Shropshire
SY7 8EJ
Wales
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Director NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 2000(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW

Location

Registered AddressMilburn House
Dean Street
Newcastle Upon Tyne
NE1 1PP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
3 February 2011Accounts for a dormant company made up to 30 April 2010 (1 page)
12 November 2010Registered office address changed from The Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 12 November 2010 (1 page)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(4 pages)
12 November 2010Registered office address changed from the Coach House 168 High Street Newmarket Suffolk CB8 9AQ on 12 November 2010 (1 page)
12 November 2010Annual return made up to 28 September 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 1
(4 pages)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
25 January 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
30 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
30 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
28 September 2009Secretary appointed mr ian william maddison (1 page)
28 September 2009Appointment Terminated Director james beazley (1 page)
28 September 2009Appointment terminated director james beazley (1 page)
28 September 2009Appointment Terminated Secretary james beazley (1 page)
28 September 2009Appointment terminated secretary james beazley (1 page)
28 September 2009Secretary appointed mr ian william maddison (1 page)
17 October 2008Return made up to 28/09/08; no change of members (9 pages)
17 October 2008Return made up to 28/09/08; no change of members (9 pages)
28 May 2008Accounts made up to 30 April 2008 (1 page)
28 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
30 January 2008Accounts made up to 30 April 2007 (1 page)
30 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
23 October 2007Return made up to 28/09/07; full list of members (7 pages)
23 October 2007Return made up to 28/09/07; full list of members (7 pages)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
30 November 2006Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
28 November 2006Accounts made up to 31 March 2006 (2 pages)
26 October 2006Return made up to 28/09/06; full list of members (7 pages)
26 October 2006Return made up to 28/09/06; full list of members (7 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
13 October 2005Return made up to 28/09/05; full list of members (7 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 September 2005Accounts made up to 31 March 2005 (3 pages)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
27 October 2004Return made up to 28/09/04; full list of members (7 pages)
23 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 July 2004Accounts made up to 31 March 2004 (2 pages)
10 December 2003Accounts made up to 31 March 2003 (2 pages)
10 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 October 2003Return made up to 28/09/03; no change of members (7 pages)
16 October 2003Return made up to 28/09/03; no change of members (7 pages)
31 January 2003Accounts made up to 31 March 2002 (5 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
15 January 2003Return made up to 28/09/02; change of members (7 pages)
15 January 2003Return made up to 28/09/02; change of members (7 pages)
24 December 2002Registered office changed on 24/12/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
24 December 2002Registered office changed on 24/12/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
13 February 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
13 February 2002Accounts made up to 31 March 2001 (5 pages)
5 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
5 February 2002New director appointed (2 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page)
29 January 2002New secretary appointed;new director appointed (2 pages)
29 January 2002New secretary appointed;new director appointed (2 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Secretary resigned (1 page)
27 January 2002Director resigned (1 page)
4 December 2001Return made up to 28/09/01; full list of members (6 pages)
4 December 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 04/12/01
(6 pages)
15 August 2001Company name changed queensberry LIMITED\certificate issued on 15/08/01 (2 pages)
15 August 2001Company name changed queensberry LIMITED\certificate issued on 15/08/01 (2 pages)
2 January 2001Company name changed hillgate (200) LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed hillgate (200) LIMITED\certificate issued on 02/01/01 (2 pages)
28 September 2000Incorporation (21 pages)