Company NameA.T.S. Hydraulic Services Limited
Company StatusDissolved
Company Number01170905
CategoryPrivate Limited Company
Incorporation Date20 May 1974(49 years, 12 months ago)
Dissolution Date14 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen King
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1993(19 years, 1 month after company formation)
Appointment Duration17 years, 2 months (closed 14 September 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address20 Forest Avenue
Illingworth
Halifax
West Yorkshire
HX2 8DJ
Secretary NameSusan Elizabeth King
NationalityBritish
StatusClosed
Appointed23 January 2004(29 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 14 September 2010)
RoleCompany Director
Correspondence Address20 Forest Avenue
Illingworth
Halifax
West Yorkshire
HX2 8DJ
Director NameMr Andrew Steele Mitchell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleDirector And Hydraulic Engineer
Correspondence Address4 Woodhall Park Mount
Stanningley
Pudsey
West Yorkshire
LS28 7HE
Director NameMrs Christine Marie Smith
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address28 Springbank Avenue
Morley
Leeds
West Yorkshire
LS27 7TP
Secretary NameMr Andrew Steele Mitchell
NationalityBritish
StatusResigned
Appointed30 March 1991(16 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address4 Woodhall Park Mount
Stanningley
Pudsey
West Yorkshire
LS28 7HE
Director NameGeorge Edward Michael Cross
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(19 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 23 January 2004)
RoleEngineer
Correspondence Address26 Gasgoine Avenue
Barwick-In-Elmet
Leeds
West Yorkshire
Secretary NameGeorge Edward Michael Cross
NationalityBritish
StatusResigned
Appointed30 June 1993(19 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 23 January 2004)
RoleEngineer
Correspondence Address26 Gasgoine Avenue
Barwick-In-Elmet
Leeds
West Yorkshire

Location

Registered Address20 Forest Avenue
Illingworth
Halifax
West Yorkshire
HX2 8DJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£24,098
Cash£7,031
Current Liabilities£11,761

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2009Return made up to 15/03/09; full list of members (3 pages)
1 June 2009Return made up to 15/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (1 page)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
19 March 2008Return made up to 15/03/08; full list of members (3 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
11 April 2007Return made up to 15/03/07; full list of members (6 pages)
11 April 2007Total exemption small company accounts made up to 31 May 2006 (1 page)
11 April 2007Return made up to 15/03/07; full list of members (6 pages)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 April 2006Return made up to 15/03/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (1 page)
4 April 2006Return made up to 15/03/06; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
4 April 2005Return made up to 15/03/05; full list of members (6 pages)
4 April 2005Return made up to 15/03/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (1 page)
16 March 2004Return made up to 15/03/04; full list of members (6 pages)
16 March 2004Return made up to 15/03/04; full list of members (6 pages)
7 February 2004New secretary appointed (2 pages)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004Secretary resigned;director resigned (1 page)
7 February 2004New secretary appointed (2 pages)
14 May 2003Return made up to 15/03/03; full list of members (7 pages)
14 May 2003Return made up to 15/03/03; full list of members (7 pages)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
2 April 2003Total exemption small company accounts made up to 31 May 2002 (1 page)
12 March 2003Registered office changed on 12/03/03 from: unit 4 tyersal works tyersal lane bradford BD4 0RB (1 page)
12 March 2003Registered office changed on 12/03/03 from: unit 4 tyersal works tyersal lane bradford BD4 0RB (1 page)
12 March 2003Total exemption small company accounts made up to 31 May 2001 (1 page)
12 March 2003Total exemption small company accounts made up to 31 May 2001 (1 page)
27 August 2002Return made up to 15/03/02; full list of members (6 pages)
27 August 2002Return made up to 15/03/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
(6 pages)
17 April 2001Return made up to 15/03/01; full list of members (6 pages)
17 April 2001Return made up to 15/03/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
12 April 2001Accounts for a small company made up to 31 May 2000 (2 pages)
31 July 2000Return made up to 15/03/00; full list of members (6 pages)
31 July 2000Return made up to 15/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (1 page)
6 April 1999Accounts for a small company made up to 31 May 1998 (1 page)
29 March 1999Return made up to 15/03/99; no change of members (4 pages)
29 March 1999Return made up to 15/03/99; no change of members (4 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
19 March 1998Return made up to 15/03/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
28 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
20 March 1997Return made up to 15/03/97; full list of members (6 pages)
20 March 1997Return made up to 15/03/97; full list of members (6 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
16 September 1996Accounts for a small company made up to 31 May 1996 (9 pages)
20 March 1996Return made up to 15/03/96; no change of members (4 pages)
20 March 1996Return made up to 15/03/96; no change of members (4 pages)
21 March 1995Return made up to 18/03/95; no change of members (4 pages)
21 March 1995Return made up to 18/03/95; no change of members (4 pages)