Company NameS K Hydraulics Ltd
Company StatusDissolved
Company Number07162460
CategoryPrivate Limited Company
Incorporation Date18 February 2010(14 years, 2 months ago)
Dissolution Date3 July 2012 (11 years, 10 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 NameSusan Elizabeth King
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2011(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Forest Avenue
Halifax
West Yorkshire
HX2 8DJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameStephen King
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(1 week after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2011)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address20 Forest Avenue
Illingworth
Halifax
West Yorkshire
HX2 8DJ

Location

Registered Address20 Forest Avenue
Halifax
West Yorkshire
HX2 8DJ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardOvenden
Built Up AreaWest Yorkshire

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
20 March 2012First Gazette notice for voluntary strike-off (1 page)
12 March 2012Application to strike the company off the register (2 pages)
12 March 2012Application to strike the company off the register (2 pages)
28 November 2011Previous accounting period shortened from 28 February 2012 to 31 October 2011 (2 pages)
28 November 2011Previous accounting period shortened from 28 February 2012 to 31 October 2011 (2 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (1 page)
8 September 2011Termination of appointment of Stephen King as a director on 23 August 2011 (2 pages)
8 September 2011Termination of appointment of Stephen King as a director (2 pages)
1 September 2011Appointment of Susan Elizabeth King as a director (2 pages)
1 September 2011Appointment of Susan Elizabeth King as a director (2 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(3 pages)
20 April 2011Annual return made up to 18 February 2011 with a full list of shareholders
Statement of capital on 2011-04-20
  • GBP 1
(3 pages)
9 March 2010Appointment of Stephen King as a director (2 pages)
9 March 2010Appointment of Stephen King as a director (2 pages)
18 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 February 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
18 February 2010Incorporation (22 pages)
18 February 2010Incorporation (22 pages)