Company NameHydrant Servicing Company Limited
Company StatusDissolved
Company Number00952435
CategoryPrivate Limited Company
Incorporation Date18 April 1969(55 years ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Richard Alan Crowe
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration13 years, 4 months (closed 09 May 2006)
RoleOil Company Representative
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Stables
Stanbury Park Spencers Wood
Reading
Berkshire
RG7 1BN
Secretary NameMr Russell Gerard Poynter
NationalityBritish
StatusClosed
Appointed01 November 2001(32 years, 6 months after company formation)
Appointment Duration4 years, 6 months (closed 09 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hopwood Close
Watford
Hertfordshire
WD17 4LJ
Director NameMr Mark Bradley Welch
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(33 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 09 May 2006)
RoleUk Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Danvers Drive
Church Crookham
Hampshire
GU52 0YN
Director NameRobert William Finch
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2004(35 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 09 May 2006)
RoleOperations Manager
Correspondence Address37 Station Road
Tring
Hertfordshire
HP23 5NW
Director NamePeter Walter Gent
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1999)
RoleAviation Manager
Correspondence Address18 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameRoger Gaudechon
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration-1 years, 9 months (resigned 30 September 1992)
RoleOil Company Executive
Correspondence Address44 Harrington Road
London
SW7 3ND
Director NameDavid Michael Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 January 1994)
RoleAviation Sales And Operations Manager
Correspondence Address59 Mayfield Road
Chingford
London
E4 7JB
Director NameAidan Peter Dwan
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 1996)
RoleSolicitor
Correspondence Address9 Appleton Square
Western Road
Mitcham
Surrey
CR4 3SF
Director NameRobin Duncanson Hunter
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 1997)
RoleOil Company Executive
Correspondence Address15 Stanhopes
Limpsfield
Oxted
Surrey
RH8 0TY
Director NamePaul Frederick Brown
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 August 1998)
RoleAviation Operations Manager
Correspondence AddressDovedale
Wallis Wood
Dorking
Surrey
RH5 5RD
Director NameAnthony John Rowe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 February 1993)
RoleOil Company Executive
Correspondence Address12 Manley Street
London
NW1 8LT
Secretary NameSusan Jane Hines
NationalityBritish
StatusResigned
Appointed31 December 1992(23 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressDene Cottage
Danemore Lane
South Godstone
Surrey
RH9 8JF
Director NameMr Geoffrey James Purkis
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1993(23 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 April 1994)
RoleProject Manager
Correspondence Address29 Townsend Lane
Harpenden
Hertfordshire
AL5 2RN
Director NameBarry Evans
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(24 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 January 1994)
RoleOil Company Executive
Correspondence Address47 Links Way
Croxley Green
Rickmansworth
Hertfordshire
WD3 3RH
Director NameAnthony Francis Herring
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(24 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 20 January 1994)
RoleCo-ordinator
Correspondence Address16 Warden Court
Cuckfield
West Sussex
RH17 5DN
Director NameChristian Deconninck
Date of BirthJuly 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed20 January 1994(24 years, 9 months after company formation)
Appointment Duration2 years (resigned 25 January 1996)
RoleCommercial Manager
Correspondence Address125 Residence Elysee 2
78170 La Celle
St Cloud
France
Director NameFabrice Brouard
Date of BirthNovember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 January 1994(24 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 March 1998)
RoleOperations Deputy Manager
Correspondence Address15 Rue Des Freres
Morane
Paris
75015
Director NameJohn Robert Welch
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 April 1994(24 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 1995)
RoleLawyer
Correspondence Address4 Queensgate
Aberdeen
AB1 6XL
Scotland
Director NameFrancis Joseph Kelly
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed02 October 1995(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 June 1997)
RoleLawyer
Correspondence Address13a Quick Street
London
N1 8HL
Director NamePhilippe Colomb
Date of BirthOctober 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed25 January 1996(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1998)
RoleCommercial Manager
Correspondence Address15 Allee Des Pommiers
78540 Vernouillet
France
Director NameMr Duncan Alan Mann
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1996(27 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Blenheim Gardens
Wallington
Surrey
SM6 9PH
Secretary NameNicholas Charles Patrick Vandervell
NationalityBritish
StatusResigned
Appointed25 October 1996(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressReeds Hatch Farm
Dockenfield
Farnham
Surrey
GU10 4ET
Director NameJean-Francois Durand Balot
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1998(28 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 April 2004)
RoleCompany Director
Correspondence Address73 Rue Corot
Ville D`Avray 92410
France
Foreign
Director NameNicolas Pierre Rene Marie Moreau
Date of BirthMay 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 March 1998(28 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 1999)
RoleOperation Deputy Manager
Correspondence Address30 Rue Cardinet
Paris 75017
France
Foreign
Director NamePeter Frank Jordan
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(29 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2002)
RoleOil Co Executive
Correspondence Address5 Braybrooke Gardens
Wargrave
Berkshire
RG10 8DW
Director NameDavid Evans
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(29 years, 9 months after company formation)
Appointment Duration6 months (resigned 01 August 1999)
RoleAssistant Aviation Manager
Correspondence Address66 Paget Avenue
Sutton
Surrey
SM1 3BE
Secretary NameCaryl Annette Longley
NationalityBritish
StatusResigned
Appointed30 June 1999(30 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address10 Elliot Avenue
Ruislip
Middlesex
HA4 9LZ
Director NameJonathan Guy Hammond
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1999(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 February 2003)
RoleOil Company Executive
Correspondence Address190 Astonville Street
Southfields
London
SW18 5AG
Director NameMathieu Rouquie
Date of BirthApril 1966 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed21 October 1999(30 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 13 April 2004)
RoleEngineer
Correspondence Address64 Rue Massue
Vincennes
94300
France
Director NamePhilippe Louis Stiquel
Date of BirthJune 1956 (Born 67 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2003(33 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 February 2006)
RoleAviation Manager
Correspondence AddressFlat 8, 100 Grandfield Avenue
Nascott Wood
Watford
Hertfordshire
WD17 4YW
Director NamePatrick Segarra
Date of BirthAugust 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed30 April 2004(35 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 July 2004)
RoleCompany Director
Correspondence Address12 Wallgrave Road
London
SW5 0RL

Location

Registered Address40 Clarendon Road
Watford
Hertfordshire
WD17 1TQ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£216,569
Net Worth£120
Cash£61,018
Current Liabilities£61,263

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2006Director resigned (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
17 May 2005Voluntary strike-off action has been suspended (1 page)
14 April 2005Application for striking-off (2 pages)
11 January 2005Return made up to 31/12/04; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (10 pages)
3 August 2004New director appointed (2 pages)
3 August 2004Director resigned (1 page)
10 May 2004New director appointed (2 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
18 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 18/02/04
(9 pages)
18 February 2004New director appointed (2 pages)
5 February 2004Director resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
14 July 2003Auditor's resignation (2 pages)
9 March 2003New director appointed (2 pages)
7 March 2003Director resigned (1 page)
10 January 2003Return made up to 31/12/02; full list of members (9 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (10 pages)
26 June 2002Auditor's resignation (1 page)
2 January 2002Return made up to 31/12/01; full list of members (8 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
26 October 2001Secretary's particulars changed (1 page)
23 August 2001Full accounts made up to 31 December 2000 (10 pages)
20 February 2001Return made up to 31/12/00; full list of members (8 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
23 October 2000Registered office changed on 23/10/00 from: 1 ashley avenue epsom surrey KT18 5AD (1 page)
2 February 2000Return made up to 31/12/99; full list of members (8 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
11 January 2000New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 October 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
7 July 1999Secretary resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999Director resigned (1 page)
6 February 1999New director appointed (2 pages)
25 January 1999Return made up to 31/12/98; no change of members (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (11 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Director resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998Director resigned (1 page)
21 January 1998Return made up to 31/12/97; full list of members (9 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
22 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
3 July 1997Director resigned (1 page)
3 July 1997Director resigned (1 page)
10 January 1997Return made up to 31/12/96; no change of members (8 pages)
29 October 1996Secretary resigned (1 page)
29 October 1996New secretary appointed (2 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
9 September 1996Full accounts made up to 31 December 1995 (12 pages)
18 March 1996New director appointed (2 pages)
28 February 1996Return made up to 31/12/95; no change of members (8 pages)
28 February 1996Director resigned (2 pages)
9 October 1995New director appointed (2 pages)
9 October 1995Full accounts made up to 31 December 1994 (12 pages)