Company NameGS Hydro (Leeds) Limited
Company StatusDissolved
Company Number06495920
CategoryPrivate Limited Company
Incorporation Date6 February 2008(16 years, 2 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)
Previous NamesAiredale Hydraulics Ltd and Airedale Tubes & Fittings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Hargreaves
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address28 Westminster Oval
Forrest Park
Norton
Stockton
TS20 1UX
Secretary NameMrs Constance Mary Yeoman
NationalityBritish
StatusClosed
Appointed06 February 2008(same day as company formation)
RoleController
Country of ResidenceUnited Kingdom
Correspondence Address20 Kittiwake Drive
Ayton
Washington
NE38 0DW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 February 2008(same day as company formation)
Correspondence Address1 Saville Chambers
North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit A Camberwell Way
Doxford Park
Sunderland
Tyne Wear
SR3 3XN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland

Shareholders

1 at £1Gs Hydro (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
23 May 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (3 pages)
20 February 2012Application to strike the company off the register (3 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
9 May 2011Full accounts made up to 31 December 2010 (18 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
26 April 2011Annual return made up to 6 February 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(4 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
2 June 2010Full accounts made up to 31 December 2009 (19 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Registered office address changed from Unit C, Endeavour Court Halldene Way Seaham Grange Industrial Estate Seaham SR7 0HB on 11 February 2010 (1 page)
11 February 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
11 February 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
11 February 2010Annual return made up to 6 February 2009 with a full list of shareholders (3 pages)
11 February 2010Registered office address changed from Unit C, Endeavour Court Halldene Way Seaham Grange Industrial Estate Seaham SR7 0HB on 11 February 2010 (1 page)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
1 July 2009Full accounts made up to 31 December 2008 (19 pages)
16 January 2009Company name changed airedale tubes & fittings LIMITED\certificate issued on 20/01/09 (2 pages)
16 January 2009Company name changed airedale tubes & fittings LIMITED\certificate issued on 20/01/09 (2 pages)
6 May 2008Company name changed airedale hydraulics LTD\certificate issued on 08/05/08 (2 pages)
6 May 2008Company name changed airedale hydraulics LTD\certificate issued on 08/05/08 (2 pages)
2 April 2008Ad 28/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
2 April 2008Ad 28/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
2 April 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
2 April 2008Curr sho from 28/02/2009 to 31/12/2008 (1 page)
1 April 2008Appointment Terminated Secretary jl nominees two LIMITED (1 page)
1 April 2008Appointment terminated secretary jl nominees two LIMITED (1 page)
1 April 2008Secretary appointed constance mary yeoman (2 pages)
1 April 2008Director appointed christopher hargreaves (2 pages)
1 April 2008Appointment Terminated Director jl nominees one LIMITED (1 page)
1 April 2008Registered office changed on 01/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 April 2008Registered office changed on 01/04/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 April 2008Secretary appointed constance mary yeoman (2 pages)
1 April 2008Director appointed christopher hargreaves (2 pages)
1 April 2008Appointment terminated director jl nominees one LIMITED (1 page)
6 February 2008Incorporation (13 pages)
6 February 2008Incorporation (13 pages)