NELSON HYDRAULICS LIMITED

67a Farlough Road, Dungannon, BT71 4DU, Northern Ireland
StatusDISSOLVED
Company No.NI006399
CategoryPrivate Limited Company
Incorporated24 May 1965
Age59 years, 24 days
JurisdictionNorthern Ireland
Dissolution19 Jan 2021
Years3 years, 4 months, 29 days

SUMMARY

NELSON HYDRAULICS LIMITED is an dissolved private limited company with number NI006399. It was incorporated 59 years, 24 days ago, on 24 May 1965 and it was dissolved 3 years, 4 months, 29 days ago, on 19 January 2021. The company address is 67a Farlough Road, Dungannon, BT71 4DU, Northern Ireland.



Company Fillings

Gazette dissolved voluntary

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2020

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-17

Officer name: Mr Bryce Rowan Brooks

Documents

View document PDF

Gazette notice voluntary

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

Old address: Unit H1, Knockmore Industrial Estate, Lisburn, Co.Antrim BT28 2EJ

New address: 67a Farlough Road Dungannon BT71 4DU

Change date: 2020-10-26

Documents

View document PDF

Legacy

Date: 23 Oct 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Capital

Type: SH19

Date: 2020-10-23

Capital : 1.00 GBP

Documents

View document PDF

Legacy

Date: 23 Oct 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/10/20

Documents

View document PDF

Resolution

Date: 23 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolution application strike off company

Date: 22 Oct 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Justin Stringer

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Andrew Nelson

Termination date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mckeown

Termination date: 2020-06-19

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Anthony Gerard Keegan

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-19

Officer name: Raymond Heatherington

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2020

Action Date: 19 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Gray

Termination date: 2020-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Mar 2020

Action Date: 28 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-29

New date: 2019-12-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-30

New date: 2018-12-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Cash

Appointment date: 2018-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-01

Officer name: Sean Mark Fennon

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2017

Action Date: 30 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-30

Officer name: David Frederick Ryan

Documents

View document PDF

Accounts with accounts type full

Date: 19 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Gray

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anthony Gerard Keegan

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Justin Stringer

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Mckeown

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Raymond Heatherington

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Frederick Ryan

Documents

View document PDF

Statement of companys objects

Date: 09 Sep 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Aug 2015

Action Date: 31 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-07-31

Charge number: NI0063990003

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jul 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Auditors resignation company

Date: 15 Jul 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Resolution

Date: 15 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-03

Officer name: Catherine Anne Nelson

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William John Nelson

Termination date: 2015-07-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-07-03

Officer name: Catherine Anne Nelson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Bryce Rowan Brooks

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-03

Officer name: Mr Sean Mark Fennon

Documents

View document PDF

Miscellaneous

Date: 15 Jul 2015

Category: Miscellaneous

Type: MISC

Description: Statement on ceasing to hold office as auditors

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

Accounts with accounts type total exemption small

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Nelson

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian D'arcy

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 25 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/03/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/03/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Jun 2007

Category: Accounts

Type: AC(NI)

Description: 30/09/06 annual accts

Documents

View document PDF

Legacy

Date: 06 Apr 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/03/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Accounts

Type: AC(NI)

Description: 30/09/05 annual accts

Documents

View document PDF

Legacy

Date: 08 Jun 2006

Category: Annual-return

Type: 371S(NI)

Description: 31/03/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 06 Nov 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Accounts

Type: AC(NI)

Description: 31/12/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 31/03/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 23 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 31/12/03 annual accts

Documents

View document PDF

Legacy

Date: 15 Dec 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 Jun 2003

Category: Accounts

Type: AC(NI)

Description: 31/12/02 annual accts

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/03/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Accounts

Type: AC(NI)

Description: 31/12/01 annual accts

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/03/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Auditors

Type: AURES(NI)

Description: Auditor resignation

Documents

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Jul 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/03/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jun 2001

Category: Accounts

Type: AC(NI)

Description: 31/12/00 annual accts

Documents

View document PDF

Legacy

Date: 19 Apr 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 24 Feb 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 26 Sep 2000

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 18 Jul 2000

Category: Accounts

Type: AC(NI)

Description: 30/09/99 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/03/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/03/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Apr 1999

Category: Accounts

Type: AC(NI)

Description: 30/09/98 annual accts

Documents

Legacy

Date: 23 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/03/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 30/09/97 annual accts

Documents

Legacy

Date: 17 Jun 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 13 Jun 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/03/97 annual return shuttle

Documents

View document PDF


Some Companies

ASSISTED DYNAMICS LIMITED

1 CITY ROAD EAST,MANCHESTER,M15 4PN

Number:06545090
Status:LIQUIDATION
Category:Private Limited Company

BROADLANDS ORCHARD TRUST

71 BLACKBOROUGH ROAD,REIGATE,RH2 7BU

Number:08030267
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IDS FINANCIAL SERVICES LTD

MILK CHURN COTTAGE,HAWES,DL8 3NH

Number:06973741
Status:ACTIVE
Category:Private Limited Company

NOVINITI COLCHESTER LIMITED

CATFOSS,BEVERLEY,HU17 0JT

Number:11248796
Status:ACTIVE
Category:Private Limited Company

RYTHMOS LTD

CURTIS HOUSE,HOVE,BN3 2PD

Number:11522587
Status:ACTIVE
Category:Private Limited Company

TIM MASON LIMITED

10 BRIDGE STREET,READING,RG4 8AA

Number:08152840
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