Company NameHydrographic Technology Limited
Company StatusDissolved
Company Number02710561
CategoryPrivate Limited Company
Incorporation Date29 April 1992(32 years ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brian Anthony Conroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusClosed
Appointed10 November 2004(12 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Director NameMr John Kenny
Date of BirthJuly 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed01 March 2006(13 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 18 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 The Lexington
40 City Road
London
EC1Y 2AN
Secretary NameMr John Kenny
NationalityIrish
StatusClosed
Appointed01 March 2006(13 years, 10 months after company formation)
Appointment Duration7 years, 11 months (closed 18 February 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 The Lexington
40 City Road
London
EC1Y 2AN
Director NameMr Michael Reginald Wright
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleHydrographic Surveyor
Correspondence AddressMeadowlands 125 Finchdean Road
Rowlands Castle
Hampshire
PO9 6EN
Director NameAlan Shaw
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address25 Cypress Crescent
Waterlooville
Hampshire
PO8 8HL
Director NameMike Haberlin
Date of BirthApril 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleCompany Director
Correspondence AddressCarrig Cottage
Ballinrea Road
Carrigaline
Co Cork
Irish
Director NameMr Brian Anthony Conroy
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleConsultant
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Secretary NameAlan Shaw
NationalityBritish
StatusResigned
Appointed29 April 1992(same day as company formation)
RoleManaging Director
Correspondence Address25 Cypress Crescent
Waterlooville
Hampshire
PO8 8HL
Director NameBarry Jenkins
Date of BirthDecember 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed23 February 1993(10 months after company formation)
Appointment Duration11 years, 8 months (resigned 10 November 2004)
RoleCompany Director
Correspondence AddressBeechmount
Crosshaven
County Cork
Ireland
Secretary NameLouise Masters
NationalityBritish
StatusResigned
Appointed30 April 1993(1 year after company formation)
Appointment Duration2 years (resigned 01 May 1995)
RoleCompany Director
Correspondence Address120b Powerscourt Road
Northend
Portsmouth
Hampshire
PO2 7JP
Director NameMr Nimal Senaka Wijesinghe
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 February 1996)
RoleCompany Director
Correspondence Address10 Balmoral Avenue
Glenmavis
Lanarkshire
ML6 0PY
Scotland
Secretary NameMr Nimal Senaka Wijesinghe
NationalityBritish
StatusResigned
Appointed01 March 1995(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 01 May 1995)
RoleCompany Director
Correspondence Address10 Balmoral Avenue
Glenmavis
Lanarkshire
ML6 0PY
Scotland
Secretary NameMr Brian Anthony Conroy
NationalityIrish
StatusResigned
Appointed01 February 1996(3 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTankardstown House
Rathkenny
Navan
Co Meath
Irish
Secretary NameJulia Phillips
NationalityBritish
StatusResigned
Appointed31 March 2003(10 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 June 2003)
RoleCompany Director
Correspondence Address71 Funtley Road
Funtley
Hampshire
PO17 5EB
Secretary NameVivienne Boyd
NationalityBritish
StatusResigned
Appointed23 June 2003(11 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2006)
RoleCompany Director
Correspondence Address44 Barnfield Drive
Chichester
West Sussex
PO19 6UT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 April 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address40 The Lexington Apt 9 City Road
London
EC1Y 2AN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

751.1k at 1Brian Conroy
93.89%
Ordinary
48.9k at 1Brian Conroy
6.11%
Ordinary

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
12 February 2009Application for striking-off (1 page)
12 February 2009Application for striking-off (1 page)
5 September 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
5 September 2008Amended accounts made up to 30 April 2006 (7 pages)
5 September 2008Return made up to 29/04/08; full list of members (4 pages)
5 September 2008Return made up to 29/04/08; full list of members (4 pages)
5 September 2008Amended accounts made up to 30 April 2006 (7 pages)
5 September 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
10 October 2007Registered office changed on 10/10/07 from: deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
10 October 2007Registered office changed on 10/10/07 from: deepleap 17 the green rowlands castle hampshire PO9 6BW (1 page)
28 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
28 July 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
18 July 2007Return made up to 29/04/07; full list of members (3 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
18 July 2007Return made up to 29/04/07; full list of members (3 pages)
18 July 2007Secretary's particulars changed;director's particulars changed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 29/04/06; full list of members (4 pages)
6 March 2007Return made up to 29/04/06; full list of members (4 pages)
27 February 2007Compulsory strike-off action has been discontinued (1 page)
27 February 2007Compulsory strike-off action has been discontinued (1 page)
22 February 2007Withdrawal of application for striking off (1 page)
22 February 2007Withdrawal of application for striking off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
20 February 2007First Gazette notice for voluntary strike-off (1 page)
25 January 2007New secretary appointed;new director appointed (2 pages)
25 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Director resigned (1 page)
10 January 2007Application for striking-off (1 page)
10 January 2007Application for striking-off (1 page)
24 July 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
24 July 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
16 September 2005Return made up to 29/04/05; full list of members (7 pages)
16 September 2005Return made up to 29/04/05; full list of members (7 pages)
14 September 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
14 September 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
18 May 2005Registered office changed on 18/05/05 from: unit 2, strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
18 May 2005Registered office changed on 18/05/05 from: unit 2, strathfield house 9 leigh road havant hampshire PO9 2ES (1 page)
15 October 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
15 October 2004Total exemption full accounts made up to 30 April 2003 (8 pages)
1 June 2004Return made up to 29/04/04; full list of members (7 pages)
1 June 2004Return made up to 29/04/04; full list of members (7 pages)
22 July 2003Secretary resigned (1 page)
22 July 2003New secretary appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003Return made up to 29/04/03; full list of members (7 pages)
5 June 2003Return made up to 29/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
5 June 2003Secretary resigned (1 page)
5 June 2003Secretary resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003Secretary resigned (1 page)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 March 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
5 August 2002Return made up to 29/04/02; full list of members (7 pages)
5 August 2002Return made up to 29/04/02; full list of members (7 pages)
6 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
6 June 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 July 2001Return made up to 29/04/01; full list of members (7 pages)
4 July 2001Return made up to 29/04/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (9 pages)
2 March 2001Accounts made up to 30 April 2000 (9 pages)
1 August 2000Return made up to 29/04/00; full list of members (7 pages)
1 August 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2000Full accounts made up to 30 April 1999 (11 pages)
27 March 2000Accounts made up to 30 April 1999 (11 pages)
7 July 1999Return made up to 29/04/99; no change of members (4 pages)
7 July 1999Return made up to 29/04/99; no change of members (4 pages)
3 March 1999Accounts made up to 30 April 1998 (12 pages)
3 March 1999Full accounts made up to 30 April 1998 (12 pages)
30 May 1998Return made up to 29/04/98; full list of members (6 pages)
30 May 1998Return made up to 29/04/98; full list of members (6 pages)
27 February 1998Full accounts made up to 30 April 1997 (12 pages)
27 February 1998Accounts made up to 30 April 1997 (12 pages)
4 July 1997Accounts made up to 30 April 1996 (14 pages)
4 July 1997Full accounts made up to 30 April 1996 (14 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Return made up to 29/04/97; no change of members (6 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997Return made up to 29/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1997Return made up to 29/04/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997New secretary appointed (2 pages)
1 May 1997Return made up to 29/04/96; full list of members (8 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
4 September 1995New secretary appointed;new director appointed (2 pages)
22 March 1995Full accounts made up to 30 April 1994 (14 pages)
22 March 1995Accounts made up to 30 April 1994 (14 pages)