Dissolved
Dissolved 2014-12-09
Company Information for THE HYDROPONIC CORPORATION LIMITED
CLWYD, WALES, CH6 6BY,
|
Company Registration Number
04888248
Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | |
---|---|
THE HYDROPONIC CORPORATION LIMITED | |
Legal Registered Office | |
CLWYD WALES CH6 6BY Other companies in CH6 | |
Company Number | 04888248 | |
---|---|---|
Date formed | 2003-09-04 | |
Country | Wales | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-06 19:48:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW HUMPHREYS |
||
CHRISTIAN ANDREW HUMPREYS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADELE CONSTANCE PERRIN |
Company Secretary | ||
CARL STEPHEN SINGLETON |
Company Secretary | ||
JAY DENIEL HUMPREYS |
Company Secretary | ||
JPCORS LIMITED |
Nominated Secretary | ||
JPCORD LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 17/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/09/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/11 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN ANDREW HUMPREYS / 04/09/2010 | |
AP03 | SECRETARY APPOINTED MR ANDREW HUMPHREYS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADELE PERRIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CARL SINGLETON | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MISS ADELE CONSTANCE PERRIN | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM UNIT 20 DEESIDE INDUSTRIAL ESTATE, ZONE 1 DEESIDE CLWYD CH5 2LR | |
363a | RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/06/06 FROM: UNIT 243C DEESIDE INDUSTRIAL ESTATE, ZONE 1 WELSH ROAD DEESIDE CH5 2LR | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: UNIT 243C DEESIDE INDUSTRIAL ESTATE WELSH ROAD DEESIDE CH5 2LR | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/03 FROM: 14 WERN AVENUE BAGILLT FLINTSHIRE CH6 6BY | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.35 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.11 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47990 - Other retail sale not in stores, stalls or markets
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as THE HYDROPONIC CORPORATION LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |