Company NameG.E. Hydrafab Limited
Company StatusDissolved
Company Number03979127
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Dissolution Date20 August 2009 (14 years, 8 months ago)
Previous NameSureday Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment

Directors

Secretary NameMrs Jayne Elizabeth Porter
NationalityBritish
StatusClosed
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration7 years, 1 month (closed 20 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCourt Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Director NameMrs Jayne Elizabeth Porter
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(2 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 20 August 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCourt Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Director NameMr Adrian Thomas Porter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2003(3 years after company formation)
Appointment Duration6 years, 3 months (closed 20 August 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address36 Burnaby Road
Northfleet
Gravesend
Kent
DA11 9JT
Director NameAndrew Thomas Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2002)
RoleManaging Director
Correspondence AddressCourt Lodge Wrotham Road
Meopham
Gravesend
Kent
DA13 0AQ
Secretary NameKenneth Porter
NationalityBritish
StatusResigned
Appointed17 May 2000(3 weeks, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 02 July 2002)
RoleEngineer
Correspondence Address165a Shepherds Lane
Dartford
Kent
DA1 2PG
Director NameMartyn Scott Evans
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 May 2003)
RoleSales Director
Correspondence Address15 Old Common Way
Ludgershall
Andover
Hampshire
SP11 9RX
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£21,710
Cash£128
Current Liabilities£746,416

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2009Return of final meeting of creditors (1 page)
18 February 2007S/S release of liquidator (1 page)
11 January 2007O/C - removal of liquidator (14 pages)
2 March 2005Notice of a court order ending Administration (13 pages)
14 February 2005Appointment of a liquidator (1 page)
14 February 2005Order of court to wind up (3 pages)
21 January 2005Receiver ceasing to act (1 page)
21 January 2005Receiver's abstract of receipts and payments (2 pages)
9 November 2004Administrator's progress report (4 pages)
22 June 2004Statement of affairs (9 pages)
22 June 2004Result of meeting of creditors (33 pages)
2 June 2004Statement of administrator's proposal (30 pages)
21 April 2004Registered office changed on 21/04/04 from: norfolk road gravesend kent DA12 2PS (2 pages)
15 April 2004Appointment of an administrator (1 page)
7 April 2004Appointment of receiver/manager (3 pages)
25 March 2004Particulars of mortgage/charge (5 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
23 October 2003New director appointed (2 pages)
17 June 2003Return made up to 25/04/03; full list of members (7 pages)
27 May 2003Director resigned (1 page)
6 April 2003Accounts for a small company made up to 31 December 2001 (6 pages)
5 February 2003New director appointed (2 pages)
6 August 2002Director resigned (1 page)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002Secretary resigned (1 page)
23 May 2002Return made up to 25/04/02; full list of members (6 pages)
9 May 2001Return made up to 25/04/01; full list of members (6 pages)
13 April 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 January 2001Particulars of mortgage/charge (7 pages)
25 July 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 July 2000Ad 30/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
25 July 2000Nc inc already adjusted 30/06/00 (1 page)
31 May 2000Registered office changed on 31/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
31 May 2000New director appointed (2 pages)
31 May 2000Director resigned (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
23 May 2000Company name changed sureday LIMITED\certificate issued on 24/05/00 (2 pages)
11 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)