Company NameW.H. Fluidpower Limited
Company StatusDissolved
Company Number01019281
CategoryPrivate Limited Company
Incorporation Date30 July 1971(52 years, 9 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous NameWirral Hydraulics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr William Robert Banks
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2007(35 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr James Hugh Ellis-Rees
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2011(40 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 31 January 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameMr James Hugh Ellis-Rees
StatusClosed
Appointed15 September 2011(40 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (closed 31 January 2012)
RoleCompany Director
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Director NameMr David Alexander Stevens
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 1995)
RoleSecretary
Correspondence AddressLilac Cottage Neston Road
Willaston
South Wirral
Merseyside
L64 2TF
Director NameMr Peter James Munnelly
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(20 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 February 2004)
RoleCompany Director
Correspondence Address10 The Paddock
Elton
Chester
Cheshire
CH2 4PT
Wales
Director NameIan Thomas Lacey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(20 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 18 April 2007)
RoleCompany Director
Correspondence Address19 Brookhurst Avenue
Broomborough
Wirral
Merseyside
L63 0HR
Director NameMr Antony Robert Davies
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(20 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 August 1997)
RoleCompany Director
Correspondence Address1 Salisbury Avenue
West Kirby
Wirral
Merseyside
L48 0QL
Secretary NameMr David Alexander Stevens
NationalityBritish
StatusResigned
Appointed31 January 1992(20 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 August 1995)
RoleCompany Director
Correspondence AddressLilac Cottage Neston Road
Willaston
South Wirral
Merseyside
L64 2TF
Director NameMr John Edward Entwistle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(22 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 1998)
RoleCompany Director
Correspondence Address80 Highfield Road
Lymm
Cheshire
WA13 0EE
Director NamePaul Nigel Curson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(24 years after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1999)
RoleChartered Accountant
Correspondence AddressThe Flint Barn 6 Upper House Farm
Woodlands, Bramdean
Alresford
Hampshire
SO24 0HW
Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusResigned
Appointed17 August 1995(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 30 March 2001)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameJohn Leonard Boyd
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(24 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 September 1999)
RoleAccountant
Correspondence Address2 Meadow Ridge
Hatch Warren
Basingstoke
Hampshire
RG22 4QH
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(27 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameMr Joseph Kenneth Michael Riley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 18 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairhaven
Wychwood Park
Cheshire
CW2 5GG
Director NameMr Paul Douglas Frost
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(29 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 April 2007)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressLinks Edge 5 Cornfield Road
Romiley
Stockport
Cheshire
SK6 4LU
Secretary NameMr Joseph Kenneth Michael Riley
NationalityBritish
StatusResigned
Appointed30 March 2001(29 years, 8 months after company formation)
Appointment Duration6 years (resigned 18 April 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Fairhaven
Wychwood Park
Cheshire
CW2 5GG
Director NameAlexandra Mary Jane Vaizey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(35 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
Secretary NameAlexandra Mary Jane Vaizey
NationalityBritish
StatusResigned
Appointed18 April 2007(35 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN

Location

Registered AddressAnixter House
1 York Road
Uxbridge
Middlesex
UB8 1RN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
23 September 2011Appointment of Mr James Hugh Ellis-Rees as a secretary on 15 September 2011 (1 page)
23 September 2011Appointment of Mr James Hugh Ellis-Rees as a director (2 pages)
23 September 2011Termination of appointment of Alexandra Mary Jane Vaizey as a director on 15 September 2011 (1 page)
23 September 2011Termination of appointment of Alexandra Mary Jane Vaizey as a secretary on 15 September 2011 (1 page)
23 September 2011Termination of appointment of Alexandra Vaizey as a secretary (1 page)
23 September 2011Appointment of Mr James Hugh Ellis-Rees as a director on 15 September 2011 (2 pages)
23 September 2011Termination of appointment of Alexandra Vaizey as a director (1 page)
23 September 2011Appointment of Mr James Hugh Ellis-Rees as a secretary (1 page)
20 April 2011Full accounts made up to 2 January 2011 (12 pages)
20 April 2011Full accounts made up to 2 January 2011 (12 pages)
20 April 2011Full accounts made up to 2 January 2011 (12 pages)
9 March 2011Annual return made up to 26 January 2011
Statement of capital on 2011-03-09
  • GBP 13,502,515
(14 pages)
9 March 2011Annual return made up to 26 January 2011
Statement of capital on 2011-03-09
  • GBP 13,502,515
(14 pages)
20 May 2010Full accounts made up to 1 January 2010 (12 pages)
20 May 2010Full accounts made up to 1 January 2010 (12 pages)
20 May 2010Full accounts made up to 1 January 2010 (12 pages)
17 March 2010Annual return made up to 26 January 2010 (14 pages)
17 March 2010Annual return made up to 26 January 2010 (14 pages)
3 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
3 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
3 November 2009Director's details changed for William Robert Banks on 1 October 2009 (2 pages)
3 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
3 November 2009Secretary's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (1 page)
3 November 2009Director's details changed for Alexandra Mary Jane Vaizey on 1 October 2009 (2 pages)
3 September 2009Full accounts made up to 2 January 2009 (17 pages)
3 September 2009Full accounts made up to 2 January 2009 (17 pages)
3 September 2009Full accounts made up to 2 January 2009 (17 pages)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
24 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 July 2008Full accounts made up to 28 December 2007 (18 pages)
16 July 2008Full accounts made up to 28 December 2007 (18 pages)
7 February 2008Return made up to 26/01/08; full list of members (3 pages)
7 February 2008Return made up to 26/01/08; full list of members (3 pages)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page)
25 May 2007Registered office changed on 25/05/07 from: horsfield way bredbury park industrial estate stockport cheshire SK6 2TD (1 page)
25 May 2007Director resigned (1 page)
25 May 2007New secretary appointed;new director appointed (3 pages)
25 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007Secretary resigned;director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
25 May 2007New director appointed (3 pages)
25 May 2007New secretary appointed;new director appointed (3 pages)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Declaration of satisfaction of mortgage/charge (1 page)
15 May 2007Auditor's resignation (1 page)
15 May 2007Auditor's resignation (1 page)
23 April 2007Full accounts made up to 30 September 2006 (15 pages)
23 April 2007Full accounts made up to 30 September 2006 (15 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
6 February 2007Return made up to 26/01/07; full list of members (3 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2006Full accounts made up to 30 September 2005 (15 pages)
22 September 2006Full accounts made up to 30 September 2005 (15 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
26 January 2006Return made up to 26/01/06; full list of members (3 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 August 2005Accounts for a small company made up to 30 September 2004 (7 pages)
16 February 2005Return made up to 26/01/05; full list of members (7 pages)
16 February 2005Return made up to 26/01/05; full list of members (7 pages)
23 September 2004Return made up to 26/01/04; full list of members (3 pages)
23 September 2004Return made up to 26/01/04; full list of members (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
11 August 2004Particulars of mortgage/charge (3 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 March 2004Director resigned (1 page)
23 March 2004Director resigned (1 page)
16 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
9 February 2003Return made up to 26/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 February 2003Return made up to 26/01/03; full list of members (8 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
14 January 2003Secretary's particulars changed;director's particulars changed (1 page)
13 December 2002Particulars of mortgage/charge (5 pages)
13 December 2002Particulars of mortgage/charge (5 pages)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
12 December 2002Declaration of assistance for shares acquisition (7 pages)
25 June 2002Full accounts made up to 30 September 2001 (15 pages)
25 June 2002Full accounts made up to 30 September 2001 (15 pages)
1 March 2002Return made up to 26/01/02; full list of members (7 pages)
1 March 2002Return made up to 26/01/02; full list of members (7 pages)
10 May 2001Full accounts made up to 30 September 2000 (12 pages)
10 May 2001Full accounts made up to 30 September 2000 (12 pages)
4 May 2001Memorandum and Articles of Association (11 pages)
4 May 2001Memorandum and Articles of Association (11 pages)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page)
27 April 2001Particulars of mortgage/charge (4 pages)
27 April 2001Registered office changed on 27/04/01 from: capricorn unit b bredbury industrial estate bredbury stockport cheshire SK6 2TD (1 page)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
18 April 2001Declaration of assistance for shares acquisition (7 pages)
17 April 2001S-div 30/03/01 (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001Registered office changed on 17/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001New secretary appointed (2 pages)
17 April 2001S-div 30/03/01 (1 page)
17 April 2001Secretary resigned;director resigned (1 page)
17 April 2001Director resigned (1 page)
17 April 2001Registered office changed on 17/04/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
12 April 2001Particulars of mortgage/charge (9 pages)
12 April 2001Particulars of mortgage/charge (9 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2001New director appointed (2 pages)
22 March 2001New director appointed (2 pages)
13 February 2001Return made up to 26/01/01; full list of members (7 pages)
13 February 2001Return made up to 26/01/01; full list of members (7 pages)
30 October 2000Full accounts made up to 30 September 1999 (14 pages)
30 October 2000Full accounts made up to 30 September 1999 (14 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
10 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
10 April 2000Delivery ext'd 3 mth 30/09/99 (1 page)
14 February 2000Return made up to 26/01/00; full list of members (7 pages)
14 February 2000Return made up to 26/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Auditor's resignation (1 page)
4 January 2000Auditor's resignation (1 page)
5 December 1999New director appointed (2 pages)
5 December 1999New director appointed (2 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
3 August 1999Full accounts made up to 30 September 1998 (16 pages)
12 March 1999Director's particulars changed (1 page)
12 March 1999Director's particulars changed (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
2 March 1999Director resigned (1 page)
2 March 1999Director resigned (1 page)
16 February 1999Return made up to 26/01/99; full list of members (9 pages)
16 February 1999Return made up to 26/01/99; full list of members (9 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
3 August 1998Full accounts made up to 30 September 1997 (17 pages)
31 March 1998Director resigned (1 page)
31 March 1998Director resigned (1 page)
24 February 1998Return made up to 26/01/98; full list of members (9 pages)
24 February 1998Return made up to 26/01/98; full list of members (9 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director resigned (1 page)
29 July 1997Full accounts made up to 30 September 1996 (19 pages)
29 July 1997Full accounts made up to 30 September 1996 (19 pages)
11 February 1997Return made up to 26/01/97; full list of members (9 pages)
11 February 1997Return made up to 26/01/97; full list of members (9 pages)
14 January 1997Director's particulars changed (1 page)
14 January 1997Director's particulars changed (1 page)
1 August 1996Full accounts made up to 30 September 1995 (19 pages)
1 August 1996Full accounts made up to 30 September 1995 (19 pages)
28 February 1996Return made up to 26/01/96; full list of members (8 pages)
28 February 1996Return made up to 26/01/96; full list of members (8 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 February 1996Registered office changed on 14/02/96 from: 1163,new chester road, eastham, wirral, cheshire L62 0BY (1 page)
14 February 1996New director appointed (2 pages)
14 February 1996Memorandum and Articles of Association (7 pages)
14 February 1996Registered office changed on 14/02/96 from: 1163,new chester road, eastham, wirral, cheshire L62 0BY (1 page)
14 February 1996Memorandum and Articles of Association (7 pages)
13 September 1995Ad 16/08/95--------- £ si 120000@1=120000 £ ic 15025/135025 (2 pages)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 September 1995£ nc 16000/15050 04/08/95 (1 page)
13 September 1995£ nc 15050/135050 04/08/95 (1 page)
13 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 September 1995Ad 16/08/95--------- £ si 120000@1=120000 £ ic 15025/135025 (2 pages)
13 September 1995£ nc 15050/135050 04/08/95 (1 page)
13 September 1995£ nc 16000/15050 04/08/95 (1 page)
1 September 1995Secretary resigned;director resigned (3 pages)
1 September 1995Secretary resigned;director resigned (4 pages)
1 September 1995New director appointed (2 pages)
1 September 1995New secretary appointed;new director appointed (2 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
22 March 1995Declaration of satisfaction of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 April 1989Director resigned;new director appointed (4 pages)
14 April 1989Director resigned;new director appointed (4 pages)
24 October 1987Secretary resigned;new secretary appointed (2 pages)
24 October 1987Secretary resigned;new secretary appointed (2 pages)