Company NameCompletely Hydraulic Limited
Company StatusDissolved
Company Number05176852
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Dissolution Date9 September 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Carl Pattinson
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Button Road
Meeson Lane
Grays
Essex
RM17 5HE
Secretary NameMr Jason Carl Pattinson
NationalityBritish
StatusClosed
Appointed01 January 2006(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 09 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Button Road
Meeson Lane
Grays
Essex
RM17 5HE
Director NameMr Nigel Paul Dedman
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Hillcrest Road
Walthamstow
London
E17 4AP
Director NameDaren John Partridge
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2007(2 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 09 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address41 Clementhorpe Road
Dagenham
Essex
RM9 4BJ
Secretary NameTracey Jeffries
NationalityBritish
StatusResigned
Appointed12 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Hollow Cottages
London Road
Purfleet
Essex
RM19 1QP
Director NameJohn James Sillett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(1 year, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 March 2007)
RoleCompany Director
Correspondence AddressFlat 149a Becontree Avenue
Dagenham
Essex
RM8 2UL

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at 1J Pattinson
50.00%
Ordinary
1 at 1N Dedman
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,257
Cash£2,229
Current Liabilities£612,012

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 September 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
6 March 2015Liquidators' statement of receipts and payments to 8 February 2015 (8 pages)
6 March 2015Liquidators statement of receipts and payments to 8 February 2015 (8 pages)
6 March 2015Liquidators statement of receipts and payments to 8 February 2015 (8 pages)
9 June 2014Liquidators' statement of receipts and payments to 8 February 2014 (8 pages)
9 June 2014Liquidators statement of receipts and payments to 8 February 2014 (8 pages)
9 June 2014Liquidators statement of receipts and payments to 8 February 2014 (8 pages)
23 April 2013Liquidators statement of receipts and payments to 8 February 2013 (7 pages)
23 April 2013Liquidators' statement of receipts and payments to 8 February 2013 (7 pages)
23 April 2013Liquidators statement of receipts and payments to 8 February 2013 (7 pages)
18 June 2012Notice to Registrar of Companies of Notice of disclaimer (2 pages)
17 February 2012Liquidators statement of receipts and payments to 8 February 2012 (6 pages)
17 February 2012Liquidators statement of receipts and payments to 8 February 2012 (6 pages)
17 February 2012Liquidators' statement of receipts and payments to 8 February 2012 (6 pages)
16 February 2011Appointment of a voluntary liquidator (1 page)
16 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 February 2011Statement of affairs with form 4.19 (5 pages)
20 January 2011Registered office address changed from Suite One South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 20 January 2011 (2 pages)
15 January 2011Compulsory strike-off action has been suspended (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
12 July 2010Register inspection address has been changed (1 page)
12 July 2010Director's details changed for Daren John Partridge on 1 October 2009 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-12
  • GBP 2
(6 pages)
12 July 2010Director's details changed for Daren John Partridge on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Daren John Partridge on 14 April 2010 (3 pages)
20 April 2010Director's details changed for Daren John Partridge on 14 April 2010 (3 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Return made up to 12/07/09; full list of members (4 pages)
29 July 2009Registered office changed on 29/07/2009 from 34-40 high street wanstead london E11 2RJ united kingdom (1 page)
29 May 2009Return made up to 12/07/08; full list of members (4 pages)
18 May 2009Registered office changed on 18/05/2009 from suite 1 south house lodge off mundon road maldon essex CM9 6PP (1 page)
18 May 2009Return made up to 12/07/07; full list of members (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
13 April 2009Registered office changed on 13/04/2009 from thp LTD 34-40 high street wanstead london E11 2RJ (2 pages)
9 April 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 May 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
31 May 2007Registered office changed on 31/05/07 from: 304 high road benfleet essex SS7 5HB (1 page)
31 May 2007Registered office changed on 31/05/07 from: thp LTD 34-40 high street wanstead wanstead london E11 2RJ (1 page)
25 May 2007Director resigned (1 page)
8 February 2007Director's particulars changed (1 page)
27 January 2007Particulars of mortgage/charge (3 pages)
9 October 2006Return made up to 12/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2006New secretary appointed (1 page)
2 March 2006Secretary resigned (1 page)
20 December 2005New director appointed (2 pages)
6 December 2005Particulars of mortgage/charge (3 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 September 2005Particulars of mortgage/charge (7 pages)
22 July 2005Return made up to 12/07/05; full list of members (6 pages)
3 August 2004Registered office changed on 03/08/04 from: 7 hollow cottages, london road purfleet essex RM19 1QP (1 page)
12 July 2004Incorporation (14 pages)