HYDRA RIG UK LIMITED

Martin Street Martin Street, Manchester, M34 5JA, Lancashire
StatusDISSOLVED
Company No.02756750
CategoryPrivate Limited Company
Incorporated13 Oct 1992
Age31 years, 6 months, 28 days
JurisdictionEngland Wales
Dissolution10 Jan 2012
Years12 years, 4 months

SUMMARY

HYDRA RIG UK LIMITED is an dissolved private limited company with number 02756750. It was incorporated 31 years, 6 months, 28 days ago, on 13 October 1992 and it was dissolved 12 years, 4 months ago, on 10 January 2012. The company address is Martin Street Martin Street, Manchester, M34 5JA, Lancashire.



Company Fillings

Gazette dissolved voluntary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alastair James Fleming

Appointment date: 2011-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2011

Action Date: 30 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2011-09-30

Officer name: Christopher Paul O'neil

Documents

View document PDF

Gazette notice voluntary

Date: 27 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keener

Documents

View document PDF

Appoint person director company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Paul O'neil

Documents

View document PDF

Appoint person director company with name

Date: 14 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David James Keener

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Boyle

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Leighton

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katherine Leighton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2010

Action Date: 13 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-13

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Mr Steven Grenville Valentine

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2009

Action Date: 13 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Mr Steven Grenville Valentine

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Douglas Boyle

Change date: 2009-10-13

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-13

Officer name: Katherine Jennifer Leighton

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed christopher paul o'neil

Documents

View document PDF

Accounts with made up date

Date: 08 Feb 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / thomas boyle / 01/09/2008 / Title was: , now: mr; HouseName/Number was: , now: lanark; Street was: lanark, now: old inn road; Area was: old inn road, findon portlethen, now: findon, portlethen; Country was: , now: uk; Occupation was: vp finance eastern hemisphere, now: finance director uk

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 26 Feb 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Mar 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 20/02/06 from: c/o dewey ballantine 1 london wall london EC2Y 5EZ

Documents

View document PDF

Legacy

Date: 14 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/05; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Mar 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 15/11/04 from: one london wall london EC2Y 5EZ

Documents

View document PDF

Legacy

Date: 28 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2004

Category: Address

Type: 287

Description: Registered office changed on 16/06/04 from: dewey ballantine 1 undershaft london EC3A 8LP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 10 Feb 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Legacy

Date: 24 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 24/10/03 from: 5A furze hill purley surrey CR8 3LB

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2002

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2001

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/00

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weston oilfield engineering limi ted\certificate issued on 05/06/01

Documents

View document PDF

Accounts with accounts type small

Date: 06 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 01 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/00; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2000

Category: Capital

Type: 169

Description: £ sr 4@1 01/04/95

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/99; full list of members

Documents

View document PDF

Resolution

Date: 27 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/04/95--------- £ si 48@1

Documents

View document PDF

Resolution

Date: 27 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Mar 2000

Category: Capital

Type: 123

Description: £ nc 100/1000 06/04/95

Documents

View document PDF

Accounts with accounts type small

Date: 01 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/10/98 to 31/12/98

Documents

View document PDF

Resolution

Date: 11 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/10/99 to 31/12/99

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Address

Type: 287

Description: Registered office changed on 08/12/98 from: units 1E and 1F fairfields industrial estate hemsby road martham great yarmouth norfolk NR29 4QG

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 1998

Category: Capital

Type: 122

Description: Div 16/11/98

Documents

View document PDF

Legacy

Date: 16 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 May 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 12 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/97; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 22 Oct 1996

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Annual-return

Type: 363a

Description: Return made up to 13/10/95; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 1995

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 04 Oct 1995

Category: Address

Type: 287

Description: Registered office changed on 04/10/95 from: 16 pitfold road lee london SE12 9HX

Documents

View document PDF

Accounts with accounts type small

Date: 17 May 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 1995

Category: Capital

Type: 169

Description: £ ic 56/52 16/12/94 £ sr 4@1=4

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 01 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 13/10/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 1994

Category: Capital

Type: 169

Description: £ ic 60/56 23/09/94 £ sr 4@1=4

Documents

View document PDF

Legacy

Date: 16 Aug 1994

Category: Capital

Type: 169

Description: £ ic 64/60 07/07/94 £ sr 4@1=4

Documents

View document PDF

Accounts with accounts type small

Date: 07 Apr 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF


Some Companies

ALLIED WORLDWIDE LIMITED

1 CLIVEDEN OFFICE VILLAGE,,HIGH WYCOMBE,HP12 3YZ

Number:02728115
Status:ACTIVE
Category:Private Limited Company

ELLIOT MEDICAL SERVICES LIMITED

SOLENT HOUSE, 107A ALMA ROAD,SOUTHAMPTON,SO14 6UY

Number:11273260
Status:ACTIVE
Category:Private Limited Company

HALLMARK HOTELS (NO. 6) LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:08760444
Status:ACTIVE
Category:Private Limited Company

INVICTA FIRE & SECURITY SYSTEMS LIMITED

8-9 GRANADA HOUSE,MAIDSTONE,ME15 6JP

Number:02033239
Status:LIQUIDATION
Category:Private Limited Company

J.E.S. DESIGN SERVICES LIMITED

COBHAMS LIMITED,LIVERPOOL,L23 5SE

Number:05255402
Status:ACTIVE
Category:Private Limited Company

NR97 UK LIMITED

124 MILE END ROAD,LONDON,E1 4UN

Number:10018185
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source