Company NameHydraulic Design Limited
Company StatusDissolved
Company Number02411610
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 9 months ago)
Dissolution Date7 May 2002 (21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBryan Montague Smith
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 February 1991(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 07 May 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStream House
20 Fen Street, Nayland
Colchester
Essex
CO6 4HT
Secretary NameEugenia Frances Smith
NationalityBritish
StatusClosed
Appointed14 February 1991(1 year, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 07 May 2002)
RoleCompany Director
Correspondence Address63 Layton Lane
Rawdon
Leeds
West Yorkshire
LS19 6RA

Location

Registered Address63 Layton Lane
Rawdon
Leeds
LS19 6RA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£31,366
Net Worth£10,026
Cash£6,308
Current Liabilities£3,719

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2002First Gazette notice for voluntary strike-off (1 page)
14 November 2001Application for striking-off (1 page)
19 March 2001Full accounts made up to 31 December 2000 (8 pages)
14 February 2001Return made up to 07/02/01; full list of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (8 pages)
22 February 2000Return made up to 14/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
20 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 February 1999Return made up to 14/02/99; no change of members (5 pages)
16 February 1999Location of register of members (non legible) (1 page)
16 February 1999Location - directors interests register: non legible (1 page)
16 February 1999Location of debenture register (non legible) (1 page)
19 March 1998Return made up to 14/02/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 May 1997Return made up to 14/02/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 March 1996Return made up to 14/02/96; full list of members (6 pages)
8 March 1995Return made up to 14/02/95; full list of members (6 pages)