Company NameHydra Food Group Limited
DirectorsArnold Douglas Lewis and Simon Mark Cuthbertson
Company StatusDissolved
Company Number05373030
CategoryPrivate Limited Company
Incorporation Date22 February 2005(19 years, 2 months ago)
Previous NameSeckloe 255 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameArnold Douglas Lewis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2005(4 weeks, 1 day after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Correspondence Address1 The Orchard
Aldwick Bay
Bognor Regis
West Sussex
PO21 4HX
Director NameMr Simon Mark Cuthbertson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2005(1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Secretary NameMr Simon Mark Cuthbertson
NationalityBritish
StatusResigned
Appointed24 March 2005(1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 03 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Coach House
Lodge Road, Sharnbrook
Bedford
Bedfordshire
MK44 1JP
Director NameMr David John Graham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Green House
Main Road
Danbury
CM3 4DL
Secretary NameMr David John Graham
NationalityBritish
StatusResigned
Appointed03 March 2006(1 year after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElm Green House
Main Road
Danbury
CM3 4DL
Director NameMr Julian Nicholas Wild
Date of BirthMay 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed29 March 2006(1 year, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Westella Road
Westella
Hull
East Yorkshire
HU10 7RS
Director NameEMW Directors Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX
Secretary NameEMW Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2005(same day as company formation)
Correspondence AddressSeckloe House
101 North 13th Street
Central Milton Keynes
Buckinghamshire
MK9 3NX

Location

Registered AddressC/O Baker Tilly
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

30 August 2007Dissolved (1 page)
30 May 2007Notice of move from Administration to Dissolution (4 pages)
30 May 2007Administrator's progress report (4 pages)
1 February 2007Statement of administrator's proposal (10 pages)
8 December 2006Registered office changed on 08/12/06 from: unit 3 riverside estate gillender street london E3 3JW (1 page)
7 December 2006Appointment of an administrator (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
6 July 2006Return made up to 22/02/06; full list of members (8 pages)
30 June 2006Registered office changed on 30/06/06 from: c/o five corporate finance LLP innovation centre cranfield technology park cranfield MK43 0BT (1 page)
27 April 2006New director appointed (2 pages)
5 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 April 2006Ad 24/03/06--------- £ si 318176@1=318176 £ ic 223642/541818 (4 pages)
5 April 2006New secretary appointed;new director appointed (2 pages)
5 April 2006Secretary resigned (1 page)
5 April 2006Nc inc already adjusted 24/03/06 (2 pages)
31 October 2005Company name changed seckloe 255 LIMITED\certificate issued on 31/10/05 (5 pages)
7 April 2005Nc inc already adjusted 23/03/05 (1 page)
7 April 2005New secretary appointed;new director appointed (3 pages)
7 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 April 2005Ad 24/03/05--------- £ si 57029@1=57029 £ ic 1/57030 (2 pages)
7 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
7 April 2005New director appointed (3 pages)
7 April 2005Director resigned (1 page)
7 April 2005Particulars of mortgage/charge (4 pages)
7 April 2005Registered office changed on 07/04/05 from: seckloe house, 101 north 13TH street, central milton keynes bucks MK9 3NX (1 page)
7 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2005Ad 23/03/05--------- £ si 166612@1=166612 £ ic 57030/223642 (2 pages)
7 April 2005Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page)
7 April 2005Secretary resigned (1 page)
22 February 2005Incorporation (16 pages)