THE HYDROGRAPHIC CONSULTANCY LTD

Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN, West Yorkshire
StatusDISSOLVED
Company No.07303878
CategoryPrivate Limited Company
Incorporated05 Jul 2010
Age13 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution07 Dec 2018
Years5 years, 6 months, 8 days

SUMMARY

THE HYDROGRAPHIC CONSULTANCY LTD is an dissolved private limited company with number 07303878. It was incorporated 13 years, 11 months, 10 days ago, on 05 July 2010 and it was dissolved 5 years, 6 months, 8 days ago, on 07 December 2018. The company address is Mazars House Gelderd Road Mazars House Gelderd Road, Leeds, LS27 7JN, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 07 Dec 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 07 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Oct 2017

Action Date: 19 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-08-19

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Oct 2016

Action Date: 19 Aug 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-08-19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 05 Oct 2016

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:court order - removal/ replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 05 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stern

Change date: 2016-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Sep 2015

Action Date: 15 Sep 2015

Category: Address

Type: AD01

Old address: Frederick House Dean Group Business Park Brenda Road Hartlepool TS25 2BW

New address: Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN

Change date: 2015-09-15

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 03 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2015

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Stern

Termination date: 2014-06-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carol Stern

Termination date: 2014-06-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2012

Action Date: 05 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2011

Action Date: 05 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-05

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stern

Change date: 2011-04-01

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2011

Action Date: 01 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carol Stern

Change date: 2011-04-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 May 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-07-31

Documents

View document PDF

Certificate change of name company

Date: 06 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed MD69 LTD\certificate issued on 06/05/11

Documents

View document PDF

Termination director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Flannagan

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carol Stern

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Stern

Documents

View document PDF

Incorporation company

Date: 05 Jul 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALANEO LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11472222
Status:ACTIVE
Category:Private Limited Company

EMS CONSULTANCY SERVICES LTD

204 FIELD END ROAD,PINNER,HA5 1RD

Number:09873774
Status:ACTIVE
Category:Private Limited Company

FARMCO IMPEX LLP

61 BRIDGE STREET,KINGTON,HR5 3DJ

Number:OC384567
Status:ACTIVE
Category:Limited Liability Partnership

MIDBOE LOGISTICS INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10905656
Status:ACTIVE
Category:Private Limited Company

NDC CONSULTANCY LTD

DERNGATE MEWS,NORTHAMPTON,NN1 1UE

Number:11347845
Status:ACTIVE
Category:Private Limited Company

PENTLAND PROPERTY LTD

19 MATHERTON AVENUE,GLASGOW,G77 5EY

Number:SC589780
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