Company NameHydrastar Solutions Limited
Company StatusDissolved
Company Number04111712
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMartin Patrick Kemsley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 11 July 2006)
RoleInsurance Loss Adjuster
Country of ResidenceFrance
Correspondence Address6 Rue Georges Rocal
24470 St Saud Lacoussiere
France
Director NameRichard Tremayne Ould
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 11 July 2006)
RoleAccountants Manager
Correspondence Address75 Kenworthy Road
Braintree
Essex
CM7 1JJ
Secretary NameRichard Tremayne Ould
NationalityBritish
StatusClosed
Appointed04 December 2000(1 week, 6 days after company formation)
Appointment Duration5 years, 7 months (closed 11 July 2006)
RoleAccounts Manager
Correspondence Address75 Kenworthy Road
Braintree
Essex
CM7 1JJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed21 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address35 East Street
Colchester
Essex
CO1 2TP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts31 July 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2006First Gazette notice for voluntary strike-off (1 page)
13 February 2006Application for striking-off (1 page)
10 February 2006Return made up to 21/11/05; full list of members (8 pages)
9 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
9 September 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 August 2005Accounting reference date shortened from 30/11/05 to 31/07/05 (1 page)
17 December 2004Return made up to 21/11/04; full list of members (7 pages)
2 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
30 December 2003Return made up to 21/11/03; full list of members (7 pages)
29 August 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
14 February 2003Return made up to 21/11/02; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
27 December 2001Return made up to 21/11/01; full list of members (6 pages)
10 January 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 2001New director appointed (2 pages)
4 January 2001Ad 04/12/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001Registered office changed on 04/01/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 January 2001Secretary resigned (1 page)
4 January 2001New director appointed (2 pages)
21 November 2000Incorporation (18 pages)