Company NameQuality Hydraulic Products Limited
Company StatusDissolved
Company Number02399459
CategoryPrivate Limited Company
Incorporation Date29 June 1989(34 years, 10 months ago)
Dissolution Date10 February 2009 (15 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Roger Joseph Fish
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(2 years after company formation)
Appointment Duration17 years, 7 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Netheroyd Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2LW
Director NameMr John Richard Paine
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed29 June 1991(2 years after company formation)
Appointment Duration17 years, 7 months (closed 10 February 2009)
RoleCompany Director
Correspondence Address31 Long Fallas Crescent
Brighouse
West Yorkshire
HD6 3TN
Secretary NameMr Roger Joseph Fish
NationalityBritish
StatusClosed
Appointed16 June 2004(14 years, 11 months after company formation)
Appointment Duration4 years, 8 months (closed 10 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Netheroyd Hill Road
Fixby
Huddersfield
West Yorkshire
HD2 2LW
Director NamePaul Firth
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address59 Brecon Avenue
Huddersfield
HD3 3QF
Secretary NamePaul Firth
NationalityBritish
StatusResigned
Appointed29 June 1991(2 years after company formation)
Appointment Duration12 years, 11 months (resigned 16 June 2004)
RoleCompany Director
Correspondence Address59 Brecon Avenue
Huddersfield
HD3 3QF

Location

Registered AddressHope Hall Mill
Union Street South
Halifax
HX1 2LA
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2008First Gazette notice for voluntary strike-off (1 page)
3 September 2008Application for striking-off (1 page)
1 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
1 September 2007Return made up to 29/06/07; no change of members (7 pages)
28 November 2006Return made up to 29/06/06; full list of members (7 pages)
28 November 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
9 August 2005Return made up to 29/06/05; full list of members (7 pages)
31 August 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
31 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
31 August 2004New secretary appointed (2 pages)
5 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 July 2003Return made up to 29/06/03; full list of members (7 pages)
16 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 July 2001Return made up to 29/06/01; full list of members (7 pages)
13 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
5 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
12 July 1999Return made up to 29/06/99; full list of members (6 pages)
9 July 1998Return made up to 29/06/98; no change of members (4 pages)
8 July 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
9 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 July 1997Return made up to 29/06/97; no change of members (4 pages)
15 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 July 1996Return made up to 29/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 June 1995Accounts for a dormant company made up to 31 March 1995 (1 page)