Company NameHydro-Brade Marketing Limited
Company StatusDissolved
Company Number02615597
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 11 months ago)
Dissolution Date11 January 2011 (13 years, 3 months ago)
Previous NameAmountdeluxe Limited

Business Activity

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

Directors

Director NameMaj Nicholas John Whatley
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed24 June 1991(3 weeks, 4 days after company formation)
Appointment Duration19 years, 6 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBembridge
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Director NameMr Richard Mark Whatley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Broadwater Close
Woodham
Woking
Surrey
GU21 5TW
Director NameSimon John Whatley
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 11 January 2011)
RoleCompany Director
Correspondence AddressWhite House Alton
Chesterfield
Derbyshire
S42 6AW
Secretary NameMr Richard Mark Whatley
NationalityBritish
StatusClosed
Appointed01 May 1997(5 years, 11 months after company formation)
Appointment Duration13 years, 8 months (closed 11 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Broadwater Close
Woodham
Woking
Surrey
GU21 5TW
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameJoan Spencer Whatley
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1991(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (resigned 21 August 2002)
RoleCompany Director
Correspondence AddressBembridge
Hook Heath Avenue
Woking
Surrey
GU22 0HN
Secretary NameJoan Spencer Whatley
NationalityBritish
StatusResigned
Appointed24 June 1991(3 weeks, 4 days after company formation)
Appointment Duration5 years, 10 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address10 Weston Way
Pyrford
Woking
Surrey
GU22 8RN

Location

Registered Address2 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 April 2009 (14 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Full accounts made up to 30 April 2009 (10 pages)
29 January 2010Full accounts made up to 30 April 2009 (10 pages)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
8 June 2009Director's Change of Particulars / simon whatley / 01/01/2009 / HouseName/Number was: , now: white house; Street was: cherry tree cottage, now: alton; Area was: alton, now: ; Country was: , now: united kingdom (1 page)
8 June 2009Director's change of particulars / simon whatley / 01/01/2009 (1 page)
8 June 2009Return made up to 30/05/09; full list of members (4 pages)
10 February 2009Full accounts made up to 30 April 2008 (10 pages)
10 February 2009Full accounts made up to 30 April 2008 (10 pages)
14 January 2009Location of register of members (1 page)
14 January 2009Location of register of members (1 page)
13 January 2009Registered office changed on 13/01/2009 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
13 January 2009Registered office changed on 13/01/2009 from beacon house pyrford road west byfleet surrey KT14 6LD (1 page)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Return made up to 30/05/08; full list of members (4 pages)
3 June 2008Director's change of particulars / simon whatley / 01/01/2008 (1 page)
3 June 2008Director's Change of Particulars / simon whatley / 01/01/2008 / HouseName/Number was: , now: white house; Street was: cherry tree cottage, now: alton; Area was: alton, now: ; Country was: , now: united kingdom (1 page)
17 April 2008Full accounts made up to 30 April 2007 (10 pages)
17 April 2008Full accounts made up to 30 April 2007 (10 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
12 June 2007Return made up to 30/05/07; full list of members (2 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
7 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
8 June 2006Return made up to 30/05/06; full list of members (2 pages)
18 October 2005Full accounts made up to 30 April 2005 (10 pages)
18 October 2005Full accounts made up to 30 April 2005 (10 pages)
24 June 2005Return made up to 30/05/05; full list of members (3 pages)
24 June 2005Return made up to 30/05/05; full list of members (3 pages)
15 December 2004Full accounts made up to 30 April 2004 (10 pages)
15 December 2004Full accounts made up to 30 April 2004 (10 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
21 June 2004Return made up to 30/05/04; full list of members (6 pages)
16 January 2004Full accounts made up to 30 April 2003 (10 pages)
16 January 2004Full accounts made up to 30 April 2003 (10 pages)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
18 June 2003Return made up to 30/05/03; full list of members (6 pages)
13 September 2002Director resigned (1 page)
13 September 2002Director resigned (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
2 September 2002Director's particulars changed (1 page)
2 September 2002Secretary's particulars changed;director's particulars changed (1 page)
21 August 2002Full accounts made up to 30 April 2002 (11 pages)
21 August 2002Full accounts made up to 30 April 2002 (11 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
19 June 2002Return made up to 30/05/02; full list of members (6 pages)
2 January 2002Full accounts made up to 30 April 2001 (10 pages)
2 January 2002Full accounts made up to 30 April 2001 (10 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
12 June 2001Return made up to 30/05/01; full list of members (6 pages)
9 October 2000Full accounts made up to 30 April 2000 (11 pages)
9 October 2000Full accounts made up to 30 April 2000 (11 pages)
7 June 2000Return made up to 30/05/00; full list of members (10 pages)
7 June 2000Return made up to 30/05/00; full list of members (10 pages)
24 December 1999Full accounts made up to 30 April 1999 (10 pages)
24 December 1999Full accounts made up to 30 April 1999 (10 pages)
10 June 1999Return made up to 30/05/99; full list of members (7 pages)
10 June 1999Return made up to 30/05/99; full list of members (7 pages)
13 March 1999Director's particulars changed (1 page)
13 March 1999Location of register of members (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Location of register of directors' interests (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Registered office changed on 13/03/99 from: 61 old woking street west byfleet surrey KT14 6LF (1 page)
13 March 1999Registered office changed on 13/03/99 from: 61 old woking street west byfleet surrey KT14 6LF (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Location of debenture register (1 page)
13 March 1999Director's particulars changed (1 page)
13 March 1999Location of register of members (1 page)
13 March 1999Location of register of directors' interests (1 page)
13 March 1999Location of debenture register (1 page)
13 March 1999Director's particulars changed (1 page)
23 September 1998Full accounts made up to 30 April 1998 (10 pages)
23 September 1998Full accounts made up to 30 April 1998 (10 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
17 July 1997Return made up to 30/05/97; full list of members (6 pages)
17 July 1997Return made up to 30/05/97; full list of members (6 pages)
13 June 1997New secretary appointed;new director appointed (3 pages)
13 June 1997New director appointed (3 pages)
13 June 1997New secretary appointed;new director appointed (3 pages)
13 June 1997New director appointed (3 pages)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
13 March 1997Full accounts made up to 30 April 1996 (9 pages)
13 March 1997Full accounts made up to 30 April 1996 (9 pages)
19 August 1996Return made up to 30/05/96; full list of members (6 pages)
19 August 1996Return made up to 30/05/96; full list of members (6 pages)
3 April 1996Full accounts made up to 30 April 1995 (10 pages)
3 April 1996Full accounts made up to 30 April 1995 (10 pages)
29 June 1995Return made up to 30/05/95; full list of members (6 pages)
29 June 1995Return made up to 30/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)