Company NameHydromax Limited
Company StatusDissolved
Company Number04461954
CategoryPrivate Limited Company
Incorporation Date14 June 2002(21 years, 9 months ago)
Dissolution Date17 November 2009 (14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roger Dane Charles Taylor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Manaton
South Hill Road
Callington
Cornwall
PL17 7LW
Secretary NameMr Ian Clive While
NationalityBritish
StatusClosed
Appointed10 September 2004(2 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 17 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKnighton Oak, Plusha
Lewannick
Launceston
Cornwall
PL15 7QT
Secretary NameIan Alistair Hall
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address10 Marlborough Court
108 New Road
Bromsgrove
Worcestershire
B60 2LD
Director NameIan Alistair Hall
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 March 2004)
RoleConsultant
Correspondence Address10 Marlborough Court
108 New Road
Bromsgrove
Worcestershire
B60 2LD
Director NameRupert John Thompson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2003(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 June 2004)
RoleFarmer
Correspondence AddressHome Farm
Farringdon
Exeter
Devon
EX5 2HY
Secretary NameRupert John Thompson
NationalityBritish
StatusResigned
Appointed04 March 2004(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 14 June 2004)
RoleDirector Hydromax
Correspondence AddressHome Farm
Farringdon
Exeter
Devon
EX5 2HY
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE

Location

Registered AddressGranton Parkway Suite
Parkway Close
Sheffield
S9 4WJ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Shareholders

100 at 1Roger Dane Charles Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth-£201,289
Cash£3,848
Current Liabilities£166,629

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2009First Gazette notice for compulsory strike-off (1 page)
8 April 2009Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 November 2008Return made up to 14/06/08; full list of members (3 pages)
21 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Declaration of satisfaction of mortgage/charge (1 page)
4 May 2007Particulars of mortgage/charge (4 pages)
12 October 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
8 September 2006Return made up to 14/06/06; full list of members (3 pages)
5 September 2006Registered office changed on 05/09/06 from: valley house 53 valley road plympton plymouth devon PL7 1RF (1 page)
18 January 2006Return made up to 15/12/05; full list of members (4 pages)
16 November 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
18 February 2005Return made up to 15/12/04; no change of members (5 pages)
21 September 2004New secretary appointed (2 pages)
22 June 2004Secretary resigned;director resigned (1 page)
23 March 2004New secretary appointed (2 pages)
19 March 2004Secretary resigned;director resigned (1 page)
17 February 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
29 January 2004Particulars of mortgage/charge (3 pages)
14 December 2003New director appointed (2 pages)
24 November 2003Return made up to 14/06/03; full list of members (8 pages)
23 June 2003Registered office changed on 23/06/03 from: chapel hall, downs row moorgate rotherham south yorkshire S60 2HD (1 page)
25 June 2002Director resigned (1 page)
25 June 2002Secretary resigned (1 page)
19 June 2002New secretary appointed (1 page)
19 June 2002New director appointed (1 page)
19 June 2002Registered office changed on 19/06/02 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
14 June 2002Incorporation (17 pages)