Company NameHydrosonic Limited
Company StatusDissolved
Company Number03136791
CategoryPrivate Limited Company
Incorporation Date12 December 1995(28 years, 4 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Dean Casey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Bullwell Crescent
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HG
Director NameMr Lee Casey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Palmers Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HS
Secretary NameMr Lee Casey
NationalityBritish
StatusClosed
Appointed12 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Palmers Way
Cheshunt
Waltham Cross
Hertfordshire
EN8 9HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address147a High Street
Waltham Cross
Hertfordshire
EN8 7LN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardWaltham Cross
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
7 December 2004Application for striking-off (1 page)
29 December 2003Accounts for a dormant company made up to 28 February 2003 (3 pages)
29 December 2003Return made up to 12/12/03; full list of members (7 pages)
19 February 2003Return made up to 12/12/02; full list of members (7 pages)
7 October 2002Total exemption small company accounts made up to 28 February 2002 (3 pages)
2 October 2002Return made up to 12/12/01; full list of members (7 pages)
11 October 2001Total exemption small company accounts made up to 28 February 2001 (3 pages)
27 December 2000Return made up to 12/12/00; full list of members (6 pages)
11 April 2000Accounts for a small company made up to 29 February 2000 (3 pages)
30 January 2000Return made up to 12/12/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 28 February 1999 (3 pages)
31 December 1998Return made up to 12/12/98; no change of members (4 pages)
7 October 1998Accounts for a dormant company made up to 28 February 1998 (3 pages)
10 February 1998Return made up to 12/12/97; no change of members (4 pages)
29 September 1997Accounts for a small company made up to 28 February 1997 (3 pages)
2 May 1996Accounting reference date notified as 28/02 (1 page)
15 December 1995Secretary resigned (2 pages)
12 December 1995Incorporation (22 pages)