Company NameT E C Hydraulics Limited
Company StatusDissolved
Company Number00192327
CategoryPrivate Limited Company
Incorporation Date5 September 1923(100 years, 8 months ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Butler
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(67 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW
Director NameMr James Frederick Davies
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(67 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 14 September 1999)
RoleCompany Director
Correspondence Address27 Church Road
Ketton
Stamford
Lincolnshire
PE9 3RD
Director NameRichard Charles Johnson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(67 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressRoseburn Bar Road
Curbar
Sheffield
South Yorkshire
S30 1YB
Secretary NameMr Andrew Butler
NationalityBritish
StatusClosed
Appointed22 June 1991(67 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 14 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sutton Acres
Flore
Northampton
Northamptonshire
NN7 4NW

Location

Registered AddressSt.Andrew's House
20,St.Andrew Street
London.
EC4A 3AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1989 (34 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 September 1999Final Gazette dissolved via compulsory strike-off (1 page)
25 May 1999First Gazette notice for compulsory strike-off (1 page)
6 January 1999Receiver's abstract of receipts and payments (4 pages)
5 January 1999Receiver ceasing to act (2 pages)
23 December 1998Receiver's abstract of receipts and payments (4 pages)
11 March 1998Receiver ceasing to act (1 page)
31 December 1997Receiver's abstract of receipts and payments (10 pages)
7 January 1997Receiver's abstract of receipts and payments (3 pages)
11 January 1996Receiver's abstract of receipts and payments (3 pages)