Company NameHydrolactic Limited
Company StatusDissolved
Company Number10598351
CategoryPrivate Limited Company
Incorporation Date2 February 2017(7 years, 2 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Graham Borthwick
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Unit 11 Business & Innovation Centre, Wearfiel
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Stuart Alan Dixon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Unit 11 Business & Innovation Centre, Wearfiel
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Stuart Alan Dixon
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(3 weeks, 6 days after company formation)
Appointment Duration2 months, 1 week (resigned 12 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Unit 11 Business & Innovation Centre, Wearfiel
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA

Location

Registered Address11 Unit 11 Business & Innovation Centre, Wearfield
Sunderland Enterprise Park
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
24 May 2017Termination of appointment of Stuart Alan Dixon as a director on 12 May 2017 (1 page)
24 May 2017Termination of appointment of Stuart Alan Dixon as a director on 12 May 2017 (1 page)
10 May 2017Termination of appointment of Graham Borthwick as a director on 10 May 2017 (1 page)
10 May 2017Termination of appointment of Graham Borthwick as a director on 10 May 2017 (1 page)
8 May 2017Registered office address changed from 212 Henry Robson Way South Shields NE33 1RF England to 11 Unit 11 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 212 Henry Robson Way South Shields NE33 1RF England to 11 Unit 11 Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA on 8 May 2017 (1 page)
1 March 2017Appointment of Mr Stuart Alan Dixon as a director on 1 March 2017 (2 pages)
1 March 2017Appointment of Mr Stuart Alan Dixon as a director on 1 March 2017 (2 pages)
21 February 2017Termination of appointment of Stuart Alan Dixon as a director on 21 February 2017 (1 page)
21 February 2017Termination of appointment of Stuart Alan Dixon as a director on 21 February 2017 (1 page)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 February 2017Incorporation
Statement of capital on 2017-02-02
  • GBP 99
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)