Company NameHydraulic And Commercial Services Limited
DirectorRichard Emmitt
Company StatusDissolved
Company Number01691352
CategoryPrivate Limited Company
Incorporation Date14 January 1983(41 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5030Sale of motor vehicle parts etc.
SIC 45310Wholesale trade of motor vehicle parts and accessories

Directors

Director NameRichard Emmitt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence AddressFancarl House
Greenhow Pateley Bridge
Harrogate
North Yorkshire
HG3 5JL
Secretary NameJoyce Thewlis
NationalityBritish
StatusCurrent
Appointed07 September 1990(7 years, 7 months after company formation)
Appointment Duration33 years, 7 months
RoleCompany Director
Correspondence Address21 Edinburgh Place
Leeds
West Yorkshire
LS12 3RQ
Director NameJohn Alan Webster
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1990(7 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 October 1994)
RoleCompany Director
Correspondence Address36 Rossett Avenue
Harrogate
North Yorkshire
HG2 9NA

Location

Registered AddressC/O Wilson Pitts
Devonshire House 38 York Place
Leeds
West Yorkshire
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£73,618
Cash£444
Current Liabilities£226,578

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 February 2003Dissolved (1 page)
19 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
19 November 2002Liquidators statement of receipts and payments (5 pages)
4 July 2002Liquidators statement of receipts and payments (5 pages)
8 January 2002Liquidators statement of receipts and payments (5 pages)
9 July 2001Liquidators statement of receipts and payments (5 pages)
9 January 2001Liquidators statement of receipts and payments (5 pages)
6 July 2000Liquidators statement of receipts and payments (10 pages)
6 July 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 1999Statement of affairs (4 pages)
6 July 1999Appointment of a voluntary liquidator (1 page)
23 June 1999Return made up to 08/12/98; full list of members (6 pages)
23 June 1999Registered office changed on 23/06/99 from: 62 bradford road stanningley leeds LS28 6DX (1 page)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
16 January 1998Return made up to 08/12/97; no change of members (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
26 January 1997Return made up to 08/12/96; no change of members (4 pages)
20 December 1995Return made up to 08/12/95; full list of members (6 pages)
18 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)