Company NameHydrodata Site Services Limited
DirectorsAnn Fredrick and Simon Richard Fredrick
Company StatusDissolved
Company Number03685314
CategoryPrivate Limited Company
Incorporation Date17 December 1998(25 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameAnn Fredrick
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Bingham Park Road
Sheffield
South Yorkshire
S11 7BE
Director NameSimon Richard Fredrick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 1998(same day as company formation)
RoleSurveyor
Correspondence Address47 Bingham Park Road
Sheffield
South Yorkshire
S11 7BE
Secretary NameAnn Fredrick
NationalityBritish
StatusCurrent
Appointed17 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address47 Bingham Park Road
Sheffield
South Yorkshire
S11 7BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 December 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address2 Rutland Park
Sheffield
South Yorkshire
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,214
Current Liabilities£57,843

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

8 January 2008Dissolved (1 page)
8 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
5 July 2007Liquidators statement of receipts and payments (5 pages)
26 January 2007Liquidators statement of receipts and payments (5 pages)
13 November 2006Liquidators statement of receipts and payments (5 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
20 October 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
8 October 2004Liquidators statement of receipts and payments (5 pages)
27 July 2004Notice of ceasing to act as a voluntary liquidator (1 page)
27 July 2004C/O re change of liq (7 pages)
27 July 2004Appointment of a voluntary liquidator (1 page)
17 October 2003Registered office changed on 17/10/03 from: 47 bingham park road sheffield south yorkshire S11 7BE (1 page)
9 October 2003Statement of affairs (12 pages)
9 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2003Appointment of a voluntary liquidator (1 page)
16 January 2003Return made up to 17/12/02; full list of members (7 pages)
30 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
8 March 2002Return made up to 17/12/01; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
20 September 2001Particulars of mortgage/charge (7 pages)
27 February 2001Return made up to 17/12/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 29 February 2000 (3 pages)
11 February 2000Return made up to 17/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 February 2000Accounts for a dormant company made up to 28 February 1999 (3 pages)
18 May 1999Accounting reference date shortened from 31/12/99 to 28/02/99 (1 page)
27 January 1999Ad 08/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 December 1998Registered office changed on 21/12/98 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Director resigned (2 pages)
17 December 1998Incorporation (13 pages)