Company NameBritish Hydroflex Limited
Company StatusDissolved
Company Number00292660
CategoryPrivate Limited Company
Incorporation Date3 October 1934(89 years, 7 months ago)
Dissolution Date27 March 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Andrew Ray
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(68 years, 7 months after company formation)
Appointment Duration5 years, 11 months (closed 27 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Plover Road
Larkfield
Aylesford
Kent
ME20 6LB
Director NameRobert Lindsay Harris
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2009)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address47 Goldsmid Road
Tonbridge
Kent
TN9 2BX
Director NameVictor John Ralph Holmes
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2007(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2009)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence AddressStonesvale
New Road Limpsfield Common
Oxted
Surrey
RH8 0UD
Secretary NameSusan Joy Fennell
NationalityBritish
StatusClosed
Appointed05 January 2007(72 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2009)
RoleCompany Director
Correspondence Address19 Ash Road
Westerham
Kent
TN16 1EJ
Director NameMr Robert Erskine Beveridge
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(56 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Boundes
Little Boundes Close Southborough
Tunbridge Wells
Kent
TN4 0RS
Director NamePhillip Alan Sorensen
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(56 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 November 1992)
RoleSolicitor & Asst Secretary
Correspondence AddressThree Gables
Edenbridge
Kent
TN8 6AJ
Secretary NameKeith James Arnold
NationalityBritish
StatusResigned
Appointed29 May 1991(56 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 May 2003)
RoleCompany Director
Correspondence Address4 Hillcrest
The Green Horsted Keynes
Haywards Heath
West Sussex
RH17 7AD
Director NameDavid John Anthony Musgrave
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(58 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 05 January 2007)
RoleSecretary
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP
Director NameMr Christopher Mansfield Kirby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(65 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 June 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Fryerning Lane
Ingatestone
Essex
CM4 0DD
Director NameMs Susan Margaret Dix
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(66 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2003)
RoleGrp Financial Controller
Country of ResidenceEngland
Correspondence Address13 Cross Lane Gardens
Ticehurst
Wadhurst
East Sussex
TN5 7HY
Secretary NameDavid John Anthony Musgrave
NationalityBritish
StatusResigned
Appointed01 May 2003(68 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressCoppers
Fordcombe Road
Penshurst
Kent
TN11 8DP

Location

Registered AddressKpmg Restructuring
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
14 May 2008Declaration of solvency (3 pages)
8 May 2008Appointment of a voluntary liquidator (1 page)
8 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 May 2008Registered office changed on 08/05/2008 from 1 suffolk way sevenoaks kent TN13 1SD (1 page)
10 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
21 June 2007Return made up to 29/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New secretary appointed (1 page)
23 June 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
14 June 2006Return made up to 29/05/06; full list of members (7 pages)
21 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
15 June 2005Return made up to 29/05/05; full list of members (7 pages)
7 October 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
17 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(7 pages)
9 July 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
10 June 2003Return made up to 29/05/03; full list of members (5 pages)
14 May 2003Director resigned (1 page)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (1 page)
14 May 2003New director appointed (2 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
13 June 2002Return made up to 29/05/02; full list of members (5 pages)
6 July 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 June 2001Return made up to 29/05/01; full list of members (5 pages)
30 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 June 2000Return made up to 29/05/00; full list of members (5 pages)
27 October 1999Registered office changed on 27/10/99 from: 7 oakhill road sevenoaks kent TN13 1NQ (1 page)
27 October 1999New director appointed (2 pages)
21 October 1999Director resigned (1 page)
21 June 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
15 June 1999Return made up to 29/05/99; full list of members (7 pages)
11 June 1998Return made up to 29/05/98; full list of members (7 pages)
21 April 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
18 June 1997Return made up to 29/05/97; full list of members (10 pages)
25 April 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
18 June 1996Return made up to 29/05/96; full list of members (7 pages)
5 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 May 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
21 March 1995Registered office changed on 21/03/95 from: london road riverhead sevenoaks kent TN13 2DS (1 page)
29 September 1989Accounts for a dormant company made up to 31 December 1988 (3 pages)