M6 Hydraulics Limited

DataGardener
m6 hydraulics limited
in liquidation
Micro

M6 Hydraulics Limited

08030200Private Limited With Share Capital

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA
Incorporated

13/04/2012

Company Age

14 years

Directors

1

Employees

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

M6 Hydraulics Limited (08030200) is a private limited with share capital incorporated on 13/04/2012 (14 years old) and registered in greater manchester, M457TA. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

M6 hydraulics limited is an industrial automation company based out of 13 high street east, glossop, united kingdom.

Private Limited With Share Capital
SIC: 71121
Micro
Incorporated 13/04/2012
M457TA

Financial Overview

Total Assets

£128.4K

Liabilities

£152.9K

Net Assets

£-24.5K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

50
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-04-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:02-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:17-02-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:17-02-2022
Resolution
Category:Resolution
Date:17-02-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2021
Gazette Notice Compulsory
Category:Gazette
Date:07-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-06-2016
Gazette Notice Compulsory
Category:Gazette
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Termination Secretary Company With Name
Category:Officers
Date:03-04-2014
Termination Director Company With Name
Category:Officers
Date:03-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:01-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2013
Second Filing Of Form With Form Type
Category:Document Replacement
Date:21-06-2012
Capital Allotment Shares
Category:Capital
Date:21-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:18-05-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-05-2012
Termination Director Company With Name
Category:Officers
Date:20-04-2012
Incorporation Company
Category:Incorporation
Date:13-04-2012

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/06/2021
Filing Date25/02/2020
Latest Accounts30/06/2019

Trading Addresses

Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered
113-123 Wellington Road South, Stockport, Cheshire, SK13TH

Related Companies

1

Contact

08000126665
www.m6hydraulics.co.uk
Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M457TA