HYDRA-FLEX UK LTD
WHITEFIELD

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 04920601
Status Liquidation
Incorporation Date 3 October 2003
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Liquidators statement of receipts and payments to 10 November 2016; Registered office address changed from Unit 3 Coin Street Off Edge Lane Street Royton Oldham Greater Manchester OL2 6EE to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 23 November 2015; Appointment of a voluntary liquidator. The most likely internet sites of HYDRA-FLEX UK LTD are www.hydraflexuk.co.uk, and www.hydra-flex-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Hydra Flex Uk Ltd is a Private Limited Company. The company registration number is 04920601. Hydra Flex Uk Ltd has been working since 03 October 2003. The present status of the company is Liquidation. The registered address of Hydra Flex Uk Ltd is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . BOOTH, Sean is a Secretary of the company. BOOTH, Sean is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SCOTT, Robert Bernard has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary
BOOTH, Sean
Appointed Date: 03 October 2003

Director
BOOTH, Sean
Appointed Date: 03 October 2003
52 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 October 2003
Appointed Date: 03 October 2003

Director
SCOTT, Robert Bernard
Resigned: 15 June 2009
Appointed Date: 03 October 2003
59 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 October 2003
Appointed Date: 03 October 2003

HYDRA-FLEX UK LTD Events

19 Jan 2017
Liquidators statement of receipts and payments to 10 November 2016
23 Nov 2015
Registered office address changed from Unit 3 Coin Street Off Edge Lane Street Royton Oldham Greater Manchester OL2 6EE to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 23 November 2015
19 Nov 2015
Appointment of a voluntary liquidator
19 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-11

19 Nov 2015
Statement of affairs with form 4.19
...
... and 32 more events
24 Oct 2003
New secretary appointed;new director appointed
24 Oct 2003
Registered office changed on 24/10/03 from: vernon works, clay street copsterhill oldham OL8 1BH
07 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
03 Oct 2003
Incorporation

HYDRA-FLEX UK LTD Charges

5 February 2014
Charge code 0492 0601 0001
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…