Company NameCompair Hydrovane Limited
Company StatusDissolved
Company Number00512467
CategoryPrivate Limited Company
Incorporation Date20 October 1952(71 years, 6 months ago)
Dissolution Date22 May 2012 (11 years, 11 months ago)
Previous NameHydrovane Compressor Company Limited(The)

Business Activity

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

Directors

Secretary NameMr Mark Elliott Grummett
NationalityBritish
StatusClosed
Appointed26 November 2008(56 years, 1 month after company formation)
Appointment Duration3 years, 5 months (closed 22 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Mark Elliott Grummett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(56 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 22 May 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Lowther Drive
Garforth
Leeds
West Yorkshire
LS25 1EW
Director NameMr Michael Meyer Larsen
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityDanish
StatusClosed
Appointed01 November 2010(58 years after company formation)
Appointment Duration1 year, 6 months (closed 22 May 2012)
RoleVice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1800 Gardner Expressway
Quincy
Il 62305
United States
Director NameHarry Craig
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1994)
RoleEngineering Director
Correspondence AddressChurch House
Salford Priors
Evesham
Worcestershire
WR11 8UX
Director NameMr Malcolm George Quarterman
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 October 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Mayfield Drive
Kenilworth
Warwickshire
CV8 2SW
Director NameRoger Mann
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1998)
RoleChartered Accountant
Correspondence Address13 Beverley Close
Lingwood
Camberley
Surrey
GU15 1HF
Director NameMr Michael John Harrison
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration2 years (resigned 07 June 1994)
RoleSales And Marketing Director
Correspondence Address35 Abingdon Road
Sandhurst
Camberley
Surrey
GU17 8RN
Director NameJohn Fairs
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 1993)
RoleManaging Director
Correspondence AddressCrieff House
Bilsworth
Northamptonshire
NN7 8BZ
Director NameMr James Blott
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration10 months (resigned 02 April 1993)
RoleManaging Director
Correspondence AddressCrick Farm
Penallt
Monmouth
Gwent
Np5
Director NameMichael John Batchelor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 September 1994)
RoleManufacturing Director
Correspondence AddressFarcroft Stoney Bridge
Belbroughton
Stourbridge
West Midlands
DY9 9XS
Secretary NameRichard Paul Atwell Coles
NationalityBritish
StatusResigned
Appointed01 June 1992(39 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 February 2000)
RoleCompany Director
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameBrian Douglas McMahon
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 1993(40 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 December 1993)
RolePresident & Dce
Correspondence AddressFlat 5 1 Hyde Park Street
London
W2 2JW
Director NameStuart Roland Amos
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(41 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 September 1994)
RoleBusiness Executive
Correspondence Address7125 Argonauta Way
Carlsbad
California
92009
Director NameDr Alan John Barnard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1995)
RoleEngineering Director
Correspondence AddressLangford Moor Farmhouse
Coddington
Newark
Nottinghamshire
NG24 2RD
Director NameMr Dennis Shawn Grant
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(41 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 June 1995)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressWren House
Old Glebe Tadmarton
Banbury
Oxfordshire
OX15 5TH
Director NameRichard Paul Atwell Coles
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(41 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 July 2002)
RoleSolicitor
Correspondence Address30 Devereux Road
Windsor
Berkshire
SL4 1JJ
Director NameMr Philip Gotsall Cox
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1998(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 April 2000)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThatch Cottage
Collinswood Road
Farnham Common
Berkshire
SL2 3LH
Director NameJames Demmink Thom
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(47 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2001)
RoleTreasurer
Correspondence AddressTollgate Cottage
Turners Hill Road
Crawley Down
West Sussex
RH10 4HG
Director NameJames Claude Bays
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2000(47 years, 6 months after company formation)
Appointment Duration11 months (resigned 30 March 2001)
RoleAttorney
Correspondence Address28 Elmstone Road
Fulham
London
SW6 5TN
Director NameMrs Rachel Louise Spencer
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(47 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 July 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage
Amy Lane
Chesham
Buckinghamshire
HP5 1NB
Director NameMr John Reginald William Clayton
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(48 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2002)
RoleSolicitor & Company Secretary
Country of ResidenceEngland
Correspondence AddressMatley House
Grange Lane, Little Dunmow
Great Dunmow
Essex
CM6 3HY
Director NameMr Robert James Dutnall
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(49 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2005)
RoleChief Fin And Dep Chief Exec O
Country of ResidenceUnited Kingdom
Correspondence Address32 Hartland Road
Epping
Essex
CM16 4PE
Director NameRichard Meirion Saunders
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2002(49 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Secretary NameRichard Meirion Saunders
NationalityBritish
StatusResigned
Appointed04 July 2002(49 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 26 November 2008)
RoleSecretary
Correspondence Address11 Ferndale Close
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3NT
Director NameMr Nicholas Ian Burgess Sanders
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(50 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 November 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address26 Hardwick Road
Little Aston
Sutton Coldfield
Staffordshire
B74 3BX
Director NameMr Nicholas Francis Keegan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(52 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 November 2008)
RoleChief Finance Officer
Country of ResidenceEngland
Correspondence AddressAlderminster Lodge
Alderminster
Stratford-Upon-Avon
Warwickshire
CV37 8NY
Director NameMr Jeremy Steele
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(56 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 August 2009)
RoleAttorney
Correspondence Address1528 Breckenridge Drive
Quincy
Illinois
62305
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2008(56 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2010)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Jonathan Peter Warr
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(56 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 08 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Evesham Road
Cheltenham
Gloucestershire
GL52 2AB
Wales
Secretary NameInvensys Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 2000(47 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2002)
Correspondence AddressInvensys House
Carlisle Place
London
SW1P 1BX

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Next Accounts Due30 September 2012 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
31 January 2012Application to strike the company off the register (3 pages)
31 January 2012Application to strike the company off the register (3 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1,166
(5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1,166
(5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 1,166
(5 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
15 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
4 November 2010Appointment of Mr Michael Meyer Larsen as a director (2 pages)
4 November 2010Termination of appointment of Helen Cornell as a director (1 page)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
3 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
3 June 2010Termination of appointment of Jonathan Warr as a director (1 page)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 September 2009Accounts made up to 31 December 2008 (6 pages)
2 September 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
25 August 2009Director appointed mr jonathan peter warr (1 page)
25 August 2009Director appointed mr mark elliott grummett (1 page)
25 August 2009Director appointed mr mark elliott grummett (1 page)
25 August 2009Appointment terminated director jeremy steele (1 page)
25 August 2009Director appointed mr jonathan peter warr (1 page)
25 August 2009Appointment Terminated Director jeremy steele (1 page)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
1 June 2009Return made up to 01/06/09; full list of members (3 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
23 January 2009Memorandum and Articles of Association (7 pages)
23 January 2009Memorandum and Articles of Association (7 pages)
23 January 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 26/11/2008
(2 pages)
19 January 2009Appointment terminated director and secretary richard saunders (1 page)
19 January 2009Appointment Terminated Director and Secretary richard saunders (1 page)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Director appointed jeremy steele (2 pages)
16 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
16 January 2009Appointment terminated director nicholas sanders (1 page)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Appointment Terminated Director nicholas keegan (1 page)
16 January 2009Appointment Terminated Director nicholas sanders (1 page)
16 January 2009Director appointed jeremy steele (2 pages)
16 January 2009Secretary appointed mark elliott grummett (2 pages)
16 January 2009Secretary appointed mark elliott grummett (2 pages)
16 January 2009Appointment terminated director nicholas keegan (1 page)
16 January 2009Director appointed helen cornell (2 pages)
16 January 2009Registered office changed on 16/01/2009 from claybrook drive washford industrial estate redditch worcestershire B98 0DS (1 page)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
19 June 2008Return made up to 01/06/08; full list of members (4 pages)
17 June 2008Accounts made up to 31 March 2008 (6 pages)
17 June 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
11 September 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
11 September 2007Accounts made up to 31 March 2007 (6 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
12 June 2007Return made up to 01/06/07; full list of members (3 pages)
29 January 2007Accounts made up to 31 March 2006 (4 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 June 2006Return made up to 01/06/06; full list of members (3 pages)
1 June 2006Return made up to 01/06/06; full list of members (3 pages)
20 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
20 October 2005Accounts made up to 2 April 2005 (4 pages)
20 October 2005Accounts for a dormant company made up to 2 April 2005 (4 pages)
14 June 2005Return made up to 01/06/05; full list of members (3 pages)
14 June 2005Return made up to 01/06/05; full list of members (3 pages)
25 May 2005Registered office changed on 25/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Registered office changed on 25/05/05 from: hughenden avenue high wycombe buckinghamshire HP13 5SF (1 page)
25 May 2005Director resigned (1 page)
8 March 2005New director appointed (5 pages)
8 March 2005New director appointed (5 pages)
31 January 2005Accounts made up to 27 March 2004 (8 pages)
31 January 2005Accounts for a dormant company made up to 27 March 2004 (8 pages)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 27/03/04 (1 page)
2 July 2004Return made up to 01/06/04; full list of members (7 pages)
2 July 2004Return made up to 01/06/04; full list of members (7 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
22 January 2004Full accounts made up to 31 March 2003 (12 pages)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
9 June 2003Return made up to 01/06/03; full list of members (7 pages)
4 June 2003New director appointed (3 pages)
4 June 2003New director appointed (3 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
7 April 2003Particulars of mortgage/charge (12 pages)
18 December 2002Accounts made up to 31 March 2002 (2 pages)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
19 August 2002Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page)
19 August 2002Registered office changed on 19/08/02 from: invensys house carlisle place london SW1P 1BX (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002Director resigned (1 page)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002New director appointed (2 pages)
24 July 2002Director resigned (1 page)
24 July 2002Secretary resigned (1 page)
24 July 2002Director resigned (1 page)
3 July 2002Return made up to 01/06/02; full list of members (6 pages)
3 July 2002Return made up to 01/06/02; full list of members (6 pages)
21 August 2001Accounts made up to 31 March 2001 (2 pages)
21 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
6 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 July 2001Return made up to 01/06/01; full list of members (6 pages)
6 April 2001Director resigned (1 page)
6 April 2001Director resigned (1 page)
15 March 2001New director appointed (6 pages)
15 March 2001New director appointed (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
21 December 2000Auditor's resignation (2 pages)
21 December 2000Auditor's resignation (2 pages)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
20 December 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
20 December 2000Accounts made up to 31 March 2000 (1 page)
5 July 2000Return made up to 01/06/00; full list of members (7 pages)
5 July 2000Return made up to 01/06/00; full list of members (7 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Director resigned (1 page)
2 May 2000Full accounts made up to 31 March 1999 (21 pages)
2 May 2000Full accounts made up to 31 March 1999 (21 pages)
11 April 2000Director resigned (1 page)
11 April 2000Director resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
23 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
27 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
24 November 1999Registered office changed on 24/11/99 from: btr house carlisle place london SW1P 1BX (1 page)
9 August 1999Return made up to 01/06/99; full list of members (7 pages)
9 August 1999Return made up to 01/06/99; full list of members (7 pages)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
7 May 1999Registered office changed on 07/05/99 from: saxon house 2-4 victoria street windsor berkshire SL4 1EN (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
18 February 1999Director resigned (1 page)
18 February 1999Director resigned (1 page)
3 February 1999Full accounts made up to 4 April 1998 (21 pages)
3 February 1999Full accounts made up to 4 April 1998 (21 pages)
3 February 1999Full accounts made up to 4 April 1998 (21 pages)
17 July 1998Return made up to 01/06/98; full list of members (5 pages)
17 July 1998Return made up to 01/06/98; full list of members (5 pages)
3 February 1998Full accounts made up to 5 April 1997 (22 pages)
3 February 1998Full accounts made up to 5 April 1997 (22 pages)
3 February 1998Full accounts made up to 5 April 1997 (22 pages)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Full accounts made up to 6 April 1996 (20 pages)
28 January 1997Full accounts made up to 6 April 1996 (20 pages)
28 January 1997Full accounts made up to 6 April 1996 (20 pages)
15 September 1996Auditor's resignation (1 page)
15 September 1996Auditor's resignation (1 page)
21 June 1996Return made up to 01/06/96; full list of members (7 pages)
21 June 1996Return made up to 01/06/96; full list of members (7 pages)
4 February 1996Full accounts made up to 1 April 1995 (20 pages)
4 February 1996Full accounts made up to 1 April 1995 (20 pages)
4 February 1996Full accounts made up to 1 April 1995 (20 pages)
2 July 1995Director resigned (2 pages)
2 July 1995Director resigned (2 pages)
2 July 1995Return made up to 01/06/95; full list of members (8 pages)
2 July 1995Director resigned (2 pages)
2 July 1995Director resigned (2 pages)
2 July 1995Return made up to 01/06/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (98 pages)
8 April 1994Company name changed hydrovane compressor company lim ited(the)\certificate issued on 11/04/94 (2 pages)
8 April 1994Company name changed hydrovane compressor company lim ited(the)\certificate issued on 11/04/94 (2 pages)
9 October 1991Registered office changed on 09/10/91 from: washford industrial estate, claybrook drive, redditch, worcestershire B98 0DS (1 page)
9 October 1991Registered office changed on 09/10/91 from: washford industrial estate, claybrook drive, redditch, worcestershire B98 0DS (1 page)
5 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
5 October 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(32 pages)
8 March 1977Accounts made up to 3 October 2076 (11 pages)
8 March 1977Accounts made up to 3 October 1976 (11 pages)
27 April 1976Annual return made up to 23/04/76 (5 pages)
27 April 1976Annual return made up to 23/04/76 (5 pages)
20 October 1952Incorporation (15 pages)
20 October 1952Incorporation (15 pages)
15 October 1952Registered office changed on 15/10/52 from: registered office changed (5 pages)
15 October 1952Registered office changed on 15/10/52 from: registered office changed (5 pages)