Company NameHydro Rod Limited
Company StatusDissolved
Company Number02397163
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)
Dissolution Date2 December 1997 (26 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameThomas Gerard Weedon
NationalityBritish
StatusClosed
Appointed22 October 1994(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 02 December 1997)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Director NameMarcus De Rosairio
Date of BirthMarch 1960 (Born 64 years ago)
NationalityIndian
StatusClosed
Appointed11 July 1995(6 years after company formation)
Appointment Duration2 years, 4 months (closed 02 December 1997)
RoleBusinessman
Correspondence AddressFlat 1 Edwin Carter Road
Bandra Bombay
India
Secretary NameThomas Gerard Weedon
NationalityBritish
StatusClosed
Appointed31 July 1995(6 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 02 December 1997)
RoleCompany Director
Correspondence AddressUnit 1 Mill Mead Industrial Centre
Mill Mead Road
London
N17 9QU
Director NameNicholas Alan Weedon
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 1992)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Director NameRichard John Weedon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 02 November 1992)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Secretary NameRichard John Weedon
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Director NameRichard John Weedon
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(4 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 May 1994)
RoleCompany Director
Correspondence Address25 Wren Close
Nightingale Park
Edmonton
London
N9 8UJ
Director NameWilliam Gerard Vander Gucht
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(4 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 1994)
RoleCompany Director
Correspondence Address25 Wren Close
Nightingale Park Edmonton
London
N9 8UB
Director NameAlan McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 1994)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Director NameAlan McLeod
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 1994)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Secretary NameAlan McLeod
NationalityBritish
StatusResigned
Appointed01 May 1994(4 years, 10 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 October 1994)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Director NameThomas Gerard Weedon
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1994(5 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 1995)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD
Secretary NameJoan Vander Gucht
NationalityBritish
StatusResigned
Appointed22 October 1994(5 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 July 1995)
RoleCompany Director
Correspondence Address7 Links Lane
Rowlands Castle
Hampshire
PO9 6AD

Location

Registered Address196 High Road
Wood Green
London
N22 4HH
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardWoodside
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1994 (30 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

2 December 1997Final Gazette dissolved via voluntary strike-off (1 page)
12 August 1997First Gazette notice for voluntary strike-off (1 page)
27 May 1997Registered office changed on 27/05/97 from: office suite 1 29 north street emsworth hampshire PO10 7DA (1 page)
4 February 1997Voluntary strike-off action has been suspended (1 page)
31 December 1996Application for striking-off (1 page)
10 September 1996Registered office changed on 10/09/96 from: po box 1025 millmead business centre millmead road tottenham hale london N17 9QU (1 page)
10 May 1996Return made up to 31/03/96; no change of members (4 pages)
27 November 1995Registered office changed on 27/11/95 from: unit 4 1ST floor millmead business cebtre millmead road tottenham hale tottenham london N17 9QU (1 page)
10 August 1995New secretary appointed (2 pages)
10 August 1995Secretary resigned (2 pages)
18 May 1995Return made up to 31/03/95; no change of members (4 pages)