Company NameHydra Fluids International Limited
Company StatusDissolved
Company Number02277656
CategoryPrivate Limited Company
Incorporation Date15 July 1988(35 years, 9 months ago)
Dissolution Date21 February 2006 (18 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Daniel Cole
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityAmerian
StatusClosed
Appointed08 May 1998(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 21 February 2006)
RoleCorporate Director
Correspondence AddressNo 3 Hummingbird Drive Covington
Louisianna 70433
Usa
Foreign
Secretary NameEdah Keating
NationalityAmerican
StatusClosed
Appointed08 May 1998(9 years, 9 months after company formation)
Appointment Duration7 years, 9 months (closed 21 February 2006)
RoleCompany Director
Correspondence Address5332 Ada Drive Kenner
Louisiana 70065
Usa
Foreign
Director NameBruce Smith
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(13 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 21 February 2006)
RoleBusiness Management
Correspondence Address15885 Memorial Drive 102
Houston
77079
Texas
Director NamePaolo Campo
Date of BirthNovember 1946 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed20 June 2002(13 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 21 February 2006)
RoleBusiness Mgt
Correspondence AddressL.Go Olgiata 15. 97 L 1
Rome
00123
Foreign
Director NameCharles Wayne Johnson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1991(3 years, 4 months after company formation)
Appointment Duration-2 years, 9 months (resigned 11 September 1990)
RoleCompany Dirctor
Correspondence Address12726 Broken Bough
Houston
Texas 77024
Foreign
Director NameThomas Edward Peterson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1991(3 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address810 Red Rock Canyon
Katy Tx
Texas 77450
United States
Director NameThomas Eugene Sands
Date of BirthApril 1931 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (resigned 18 April 1991)
RoleCompany Director
Correspondence Address250 Blalock
Houston
Texas 77024
Foreign
Director NameUron Roger Weems
Date of BirthApril 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 1991(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address3048 West Shore Drove
Willis
Texas 77378
Foreign
Director NameDennis Colin Williams
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(3 years, 4 months after company formation)
Appointment Duration-2 years, 9 months (resigned 12 September 1990)
RoleCompany Director
Correspondence Address2a Crosier Court
Upchurch
Sittingbourne
Kent
ME9 7AR
Secretary NameThomas Eugene Sands
NationalityAmerican
StatusResigned
Appointed28 November 1991(3 years, 4 months after company formation)
Appointment Duration-1 years, 4 months (resigned 18 April 1991)
RoleCompany Director
Correspondence Address250 Blalock
Houston
Texas 77024
Foreign
Director NameIan Allardyce
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2005)
RoleOperations Manager
Correspondence AddressRowanbank Cottage Inchley Place
Torphins
Banchory
Kincardineshire
AB31 4GE
Scotland
Secretary NameIan Allardyce
NationalityBritish
StatusResigned
Appointed13 February 1992(3 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 May 1998)
RoleOperations Manager
Correspondence AddressRowanbank Cottage Inchley Place
Torphins
Banchory
Kincardineshire
AB31 4GE
Scotland
Director NameJames Anthony Sampey
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1998(9 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 April 2002)
RoleCorporate Dir
Correspondence Address907 Chinni Court
Houston
Texas 77094
United States

Location

Registered Address27 Saint Johns Avenue
Leatherhead
Surrey
KT22 7HT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2014
Gross Profit£6,229
Net Worth-£598,138
Cash£4,828
Current Liabilities£615,034

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

21 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2005First Gazette notice for voluntary strike-off (1 page)
4 October 2005Voluntary strike-off action has been suspended (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
8 July 2005Application for striking-off (1 page)
19 May 2005Director resigned (1 page)
10 May 2005Ad 13/04/05--------- £ si 200000@1=200000 £ ic 1000/201000 (2 pages)
10 May 2005Nc inc already adjusted 13/04/05 (1 page)
10 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2004Return made up to 28/11/04; full list of members (8 pages)
3 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
6 February 2004Accounts for a medium company made up to 31 December 2002 (18 pages)
17 November 2003Return made up to 28/11/03; full list of members (8 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
23 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 July 2002New director appointed (2 pages)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
22 May 2002New director appointed (2 pages)
3 December 2001Return made up to 28/11/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
28 November 2000Return made up to 28/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 March 2000Registered office changed on 22/03/00 from: roberts redman meadners 4 lenten street alton hampshire GU34 1HG (1 page)
29 December 1999Return made up to 28/11/99; full list of members (7 pages)
2 September 1999Accounts for a small company made up to 31 December 1998 (5 pages)
3 December 1998Return made up to 28/11/98; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 May 1998New director appointed (2 pages)
14 May 1998New secretary appointed (2 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Secretary resigned (1 page)
23 January 1998Declaration of satisfaction of mortgage/charge (1 page)
11 December 1997Return made up to 28/11/97; full list of members
  • 363(287) ‐ Registered office changed on 11/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 November 1996Return made up to 28/11/96; full list of members (6 pages)
3 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 December 1995Return made up to 28/11/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 September 1995Particulars of mortgage/charge (4 pages)
8 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 May 1995Accounting reference date extended from 30/06 to 31/12 (1 page)
2 May 1995Full accounts made up to 30 June 1994 (13 pages)
11 June 1990Declaration of satisfaction of mortgage/charge (1 page)
5 August 1988Memorandum and Articles of Association (11 pages)
1 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)