Company NameHydra Group Limited
Company StatusActive
Company Number01490374
CategoryPrivate Limited Company
Incorporation Date14 April 1980(44 years ago)
Previous NamesHydra (Construction & Associated Technical Services) Limited and Hydra Contracts Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameBrian Philip Hardy
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCivil Engineer
Correspondence AddressThe Hollies 79 Marine Avenue
North Ferriby
North Humberside
HU14 3DR
Director NameChristopher John Lingard
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCivil Engineer
Correspondence Address16 Westway
Guiseley
Leeds
West Yorkshire
LS20 8JX
Director NameAndrew Campbell Taylor
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleBusiness Consultant
Correspondence AddressWetherby House
Belhaven
Dunbar
East Lothian
EH42 1NU
Scotland
Secretary NameBrian Philip Hardy
NationalityBritish
StatusCurrent
Appointed04 July 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressThe Hollies 79 Marine Avenue
North Ferriby
North Humberside
HU14 3DR

Location

Registered Address7th Floor
9 Bond Court
Leeds
LS1 2SN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£465,872
Current Liabilities£2,186,035

Accounts

Next Accounts Due30 June 1998 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

16 September 2019Restoration by order of the court (2 pages)
7 May 2002Final Gazette dissolved via compulsory strike-off (1 page)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
6 August 2001Receiver's abstract of receipts and payments (4 pages)
6 August 2001Receiver ceasing to act (1 page)
22 May 2001Receiver's abstract of receipts and payments (3 pages)
15 May 2000Receiver's abstract of receipts and payments (5 pages)
21 May 1999Receiver's abstract of receipts and payments (2 pages)
15 May 1998Receiver's abstract of receipts and payments (2 pages)
8 May 1997Receiver's abstract of receipts and payments (2 pages)
15 May 1996Receiver's abstract of receipts and payments (2 pages)
5 May 1995Receiver's abstract of receipts and payments (4 pages)