Company NameHydrocom Software Limited
Company StatusDissolved
Company Number03541807
CategoryPrivate Limited Company
Incorporation Date7 April 1998(26 years, 1 month ago)
Dissolution Date29 April 2003 (21 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr David James Woollard
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 29 April 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Homefields Avenue
Benfleet
Essex
SS7 5TX
Secretary NameSusan Ann Woollard
NationalityBritish
StatusClosed
Appointed15 June 1998(2 months, 1 week after company formation)
Appointment Duration4 years, 10 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address41 Homefields Avenue
Benfleet
Essex
SS7 5TX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address41 Homefields Avenue
Benfleet
Essex
SS7 5TX
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardAppleton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Turnover£4,300
Net Worth£26,206
Cash£41,560
Current Liabilities£22,013

Accounts

Latest Accounts30 November 2001 (22 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
8 November 2002Application for striking-off (1 page)
14 June 2002Total exemption full accounts made up to 30 November 2001 (7 pages)
14 June 2002Total exemption full accounts made up to 31 August 2001 (7 pages)
14 June 2002Accounting reference date shortened from 31/08/02 to 30/11/01 (1 page)
12 April 2002Return made up to 07/04/02; full list of members (6 pages)
13 April 2001Return made up to 07/04/01; full list of members (6 pages)
23 February 2001Amended full accounts made up to 31 August 2000 (7 pages)
7 December 2000Full accounts made up to 31 August 2000 (10 pages)
7 April 2000Return made up to 07/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Full accounts made up to 31 August 1999 (12 pages)
30 April 1999Return made up to 07/04/99; full list of members (6 pages)
20 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 15/06/98
(1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: angel house 338-346 goswell road london EC1V 7LQ (1 page)
6 July 1998Accounting reference date extended from 30/04/99 to 31/08/99 (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)