Whitby Hydraulics Limited

DataGardener
dissolved

Whitby Hydraulics Limited

03516189Private Limited With Share Capital

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD
Incorporated

24/02/1998

Company Age

28 years

Directors

3

Employees

SIC Code

28990

Risk

Company Overview

Registration, classification & business activity

Whitby Hydraulics Limited (03516189) is a private limited with share capital incorporated on 24/02/1998 (28 years old) and registered in leicester, LE191SD. The company operates under SIC code 28990 - manufacture of other special-purpose machinery n.e.c..

Private Limited With Share Capital
SIC: 28990
Incorporated 24/02/1998
LE191SD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

2

Registered

2

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

60
Gazette Dissolved Liquidation
Category:Gazette
Date:19-09-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-05-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-06-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2015
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-04-2015
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-04-2015
Resolution
Category:Resolution
Date:24-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:05-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2010
Legacy
Category:Annual Return
Date:26-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-01-2009
Legacy
Category:Annual Return
Date:19-06-2008
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2008
Legacy
Category:Accounts
Date:25-03-2008
Legacy
Category:Address
Date:25-03-2008
Legacy
Category:Mortgage
Date:16-11-2007
Legacy
Category:Officers
Date:17-09-2007
Legacy
Category:Annual Return
Date:12-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-04-2006
Legacy
Category:Annual Return
Date:04-04-2006
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2005
Legacy
Category:Annual Return
Date:08-03-2005
Legacy
Category:Annual Return
Date:09-12-2004
Accounts With Accounts Type Dormant
Category:Accounts
Date:09-06-2004
Legacy
Category:Annual Return
Date:24-04-2003
Legacy
Category:Annual Return
Date:14-03-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-03-2002
Legacy
Category:Annual Return
Date:14-06-2001
Legacy
Category:Address
Date:14-06-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-06-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-03-2000
Legacy
Category:Annual Return
Date:03-03-2000
Legacy
Category:Officers
Date:15-06-1999
Legacy
Category:Officers
Date:15-06-1999
Legacy
Category:Annual Return
Date:15-06-1999
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-04-1999
Legacy
Category:Capital
Date:26-02-1998
Legacy
Category:Officers
Date:26-02-1998
Legacy
Category:Officers
Date:26-02-1998
Legacy
Category:Address
Date:26-02-1998
Legacy
Category:Officers
Date:26-02-1998
Legacy
Category:Officers
Date:26-02-1998
Incorporation Company
Category:Incorporation
Date:24-02-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/06/2015
Filing Date30/06/2014
Latest Accounts30/09/2013

Trading Addresses

Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered
Unit 1 Tresham Road, Peterborough, Cambridgeshire, PE26BU

Contact

Rivermead House 7 Lewis Court, Grove Park, Leicester, LE191SD