Company NameHydro Active Pools & Spa's Limited
DirectorAndrew Mark Price
Company StatusDissolved
Company Number04820191
CategoryPrivate Limited Company
Incorporation Date3 July 2003(20 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameAndrew Mark Price
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RolePool & Spas
Country of ResidenceUnited Kingdom
Correspondence Address223 Warningtongue Lane
Cantley
Doncaster
South Yorkshire
DN4 6TT
Secretary NameJoanne Price
NationalityBritish
StatusCurrent
Appointed03 July 2003(same day as company formation)
RolePool & Spas
Correspondence Address223 Warningtongue Lane
Cantley
Doncaster
South Yorkshire
DN4 6TT
Director NameWilsons (Corporate Governance) Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU
Secretary NameWilsons (Accountants) Limited (Corporation)
StatusResigned
Appointed03 July 2003(same day as company formation)
Correspondence AddressFiscal Lodge
B6 Taylors Court Parkgate
Rotherham
South Yorkshire
S62 6NU

Location

Registered AddressDavid Horner & Co
11 Clifton Moor Business Village
James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Financials

Year2014
Net Worth£52,045
Cash£65,266
Current Liabilities£103,689

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

2 February 2008Dissolved (1 page)
2 November 2007Notice of move from Administration to Dissolution (8 pages)
4 July 2007Administrator's progress report (9 pages)
19 February 2007Statement of administrator's proposal (24 pages)
18 February 2007Result of meeting of creditors (4 pages)
29 January 2007Statement of affairs (5 pages)
13 December 2006Registered office changed on 13/12/06 from: 223 warningtongue lane cantley doncaster south yorkshire DN4 6TT (1 page)
11 December 2006Appointment of an administrator (1 page)
21 November 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 July 2006Return made up to 03/07/06; full list of members (2 pages)
4 August 2005Return made up to 03/07/05; full list of members (6 pages)
14 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 March 2005Director's particulars changed (1 page)
1 March 2005Registered office changed on 01/03/05 from: 7 hawthorn avenue armthorpe doncaster south yorkshire DN3 2EY (1 page)
3 February 2005Secretary's particulars changed (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Secretary resigned (1 page)