Company NameAct Hydraulics Limited
DirectorsJames Raymond Lund and Christopher Woodhead
Company StatusDissolved
Company Number01317238
CategoryPrivate Limited Company
Incorporation Date16 June 1977(46 years, 10 months ago)
Previous NameElram (K) Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameJames Raymond Lund
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleElectrical Engineer
Correspondence AddressMelrose Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EH
Secretary NameJames Raymond Lund
NationalityBritish
StatusCurrent
Appointed25 October 1991(14 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressMelrose Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EH
Director NameMr Christopher Woodhead
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(17 years, 5 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westwood Rise
Ilkley
West Yorkshire
LS29 9SW
Director NameJames Woodhead
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(14 years, 4 months after company formation)
Appointment Duration3 years (resigned 10 November 1994)
RoleElectrical & Mechanical Engine
Correspondence AddressHigher Heights Farm Lees Moor
Keighley
West Yorkshire
BD21 5QF

Location

Registered AddressC/O Jacksons Jolliffe Cork
35 East Parade
Harrogate
North Yorkshire
HG1 5LQ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate

Financials

Year2014
Net Worth£511
Current Liabilities£95,046

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

5 September 2001Dissolved (1 page)
5 June 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
26 April 2001Liquidators statement of receipts and payments (5 pages)
27 October 2000Liquidators statement of receipts and payments (5 pages)
22 October 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 1999Appointment of a voluntary liquidator (1 page)
22 October 1999Statement of affairs (6 pages)
1 October 1999Registered office changed on 01/10/99 from: moorfield industrial estate yeadon west yorkshire (1 page)
28 April 1999Particulars of mortgage/charge (3 pages)
2 December 1998Company name changed elram (k) LIMITED\certificate issued on 02/12/98 (2 pages)
1 December 1998Accounts for a small company made up to 30 June 1998 (4 pages)
3 November 1998Return made up to 25/10/98; no change of members (4 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
24 October 1997Return made up to 25/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 March 1997Accounts for a dormant company made up to 30 June 1996 (2 pages)
13 November 1996Return made up to 25/10/96; full list of members (6 pages)
16 July 1996Ad 18/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 1996Accounts for a dormant company made up to 30 June 1995 (2 pages)
27 November 1995Return made up to 25/10/95; change of members (6 pages)
15 September 1995Company name changed eltork international LIMITED\certificate issued on 18/09/95 (2 pages)