Company NameMykro Hydraulic Consultants Limited
Company StatusDissolved
Company Number01674009
CategoryPrivate Limited Company
Incorporation Date27 October 1982(41 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)
Previous NameMykro Hydraulic Distributors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMrs Christine Turnbull
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration25 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Mount
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameMr Philip Turnbull
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration25 years (closed 17 January 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Mount
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Secretary NameMrs Christine Turnbull
NationalityBritish
StatusClosed
Appointed20 January 1997(14 years, 2 months after company formation)
Appointment Duration20 years (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Carr Mount
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameMargaret Shore
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 January 1997)
RoleClerk/Secretary
Correspondence AddressTop Forge Cottage
Wortley Village
Sheffield
Director NameMichael Shore
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 January 1997)
RoleEngineer
Correspondence AddressTop Forge Cottage
Wortley Village
Sheffield
Secretary NameMargaret Shore
NationalityBritish
StatusResigned
Appointed19 January 1992(9 years, 2 months after company formation)
Appointment Duration5 years (resigned 20 January 1997)
RoleCompany Director
Correspondence AddressTop Forge Cottage
Wortley Village
Sheffield

Location

Registered AddressMarland House
13 Huddersfield Road
Barnsley
South Yorkshire
S70 2LW
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Philip Turnbull
50.00%
Ordinary
100 at £1Mrs Christine Turnbull
50.00%
Ordinary

Financials

Year2014
Net Worth£21,525
Cash£25,458
Current Liabilities£11,461

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

20 March 2009Delivered on: 26 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
31 January 1992Delivered on: 15 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital patents.
Outstanding

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
13 October 2016Application to strike the company off the register (3 pages)
13 October 2016Application to strike the company off the register (3 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 September 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
5 September 2016Previous accounting period shortened from 31 August 2016 to 30 April 2016 (1 page)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 200
(5 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
20 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 200
(5 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
31 October 2013Registered office address changed from Unit 16E Nortonthorpe Industrial Park Scissett Huddersfield. HD8 9LA on 31 October 2013 (1 page)
31 October 2013Registered office address changed from Unit 16E Nortonthorpe Industrial Park Scissett Huddersfield. HD8 9LA on 31 October 2013 (1 page)
27 September 2013Company name changed mykro hydraulic distributors LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 September 2013Company name changed mykro hydraulic distributors LIMITED\certificate issued on 27/09/13
  • RES15 ‐ Change company name resolution on 2013-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 January 2010Director's details changed for Mrs Christine Turnbull on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Philip Turnbull on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
22 January 2010Director's details changed for Mrs Christine Turnbull on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mr Philip Turnbull on 22 January 2010 (2 pages)
13 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 December 2009Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
26 January 2009Return made up to 19/01/09; full list of members (4 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
21 January 2008Return made up to 19/01/08; full list of members (3 pages)
26 February 2007Return made up to 19/01/07; full list of members (3 pages)
26 February 2007Return made up to 19/01/07; full list of members (3 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
15 January 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
14 February 2006Return made up to 19/01/06; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (6 pages)
28 February 2005Return made up to 19/01/05; full list of members (7 pages)
28 February 2005Return made up to 19/01/05; full list of members (7 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
10 December 2004Total exemption small company accounts made up to 31 August 2004 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
13 January 2004Return made up to 19/01/04; full list of members (7 pages)
13 January 2004Return made up to 19/01/04; full list of members (7 pages)
14 February 2003Return made up to 19/01/03; full list of members (7 pages)
14 February 2003Return made up to 19/01/03; full list of members (7 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 31 August 2002 (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
24 January 2002Return made up to 19/01/02; full list of members (6 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
18 December 2001Total exemption small company accounts made up to 31 August 2001 (6 pages)
9 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 August 2000 (7 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
13 March 2000Accounts for a small company made up to 31 August 1999 (6 pages)
25 January 2000Return made up to 19/01/00; full list of members (6 pages)
25 January 2000Return made up to 19/01/00; full list of members (6 pages)
11 February 1999Return made up to 19/01/99; full list of members (6 pages)
11 February 1999Return made up to 19/01/99; full list of members (6 pages)
9 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
9 February 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 February 1998Return made up to 19/01/98; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
10 February 1998Return made up to 19/01/98; full list of members
  • 363(287) ‐ Registered office changed on 10/02/98
(6 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
4 February 1998Accounts for a small company made up to 31 August 1997 (7 pages)
7 March 1997Return made up to 19/01/97; full list of members (6 pages)
7 March 1997Return made up to 19/01/97; full list of members (6 pages)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Director resigned (1 page)
25 January 1997Secretary resigned;director resigned (1 page)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
23 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
16 February 1996Return made up to 19/01/96; full list of members (6 pages)
16 February 1996Return made up to 19/01/96; full list of members (6 pages)
26 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
26 January 1996Accounts for a small company made up to 31 August 1995 (8 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
6 April 1995Accounts for a small company made up to 31 August 1994 (8 pages)
27 October 1982Certificate of incorporation (1 page)
27 October 1982Certificate of incorporation (1 page)