Company NameHumberside Hydraulics Limited
DirectorsMartin Dsenis Constantine and Patrick Kenneth William Simpson
Company StatusDissolved
Company Number01005264
CategoryPrivate Limited Company
Incorporation Date19 March 1971(53 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Martin Dsenis Constantine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleSales Director
Correspondence Address48 West Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LR
Director NameMr Patrick Kenneth William Simpson
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleManager
Correspondence Address57 Welwyn Park Road
Hull
North Humberside
HU6 7EB
Secretary NameJudith Erica Dsenis Constantine
NationalityBritish
StatusCurrent
Appointed30 July 1991(20 years, 4 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address48 West Ella Way
Kirk Ella
Hull
North Humberside
HU10 7LR

Location

Registered AddressPO Box 83
Elsworth House
94 Alfred Gelder Street
Hull
HU1 2SW
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 March 1993 (31 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 March 1998Dissolved (1 page)
30 December 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
5 September 1997Liquidators statement of receipts and payments (5 pages)
19 March 1997Liquidators statement of receipts and payments (5 pages)
10 September 1996Liquidators statement of receipts and payments (5 pages)
22 March 1996Liquidators statement of receipts and payments (5 pages)
18 September 1995Liquidators statement of receipts and payments (8 pages)