Dissolved 2015-10-06
Company Information for RISEHOW HYDRAULICS LIMITED
MARYPORT, CUMBRIA, CA15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-06 |
Company Name | |
---|---|
RISEHOW HYDRAULICS LIMITED | |
Legal Registered Office | |
MARYPORT CUMBRIA | |
Company Number | 04978748 | |
---|---|---|
Date formed | 2003-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-08-31 | |
Date Dissolved | 2015-10-06 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-12-18 19:30:22 |
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 |
---|---|---|
MARK TELFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BELFORD |
Company Secretary | ||
GLYNN JAMES CHISHOLM |
Director | ||
ANDREW BRADLEY |
Director | ||
MARK TELFORD |
Director | ||
ROY CHARLES WINTER |
Director | ||
NICOLA ANNE TELFORD |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J R AUTO REFINISHERS LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
FORTH RESEARCH & DEVELOPMENT LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
FORTH TECHNOLOGIES LIMITED | Director | 2009-04-01 | CURRENT | 2009-03-13 | Dissolved 2016-08-30 | |
PRESTIGE LAND AND MARINE LIMITED | Director | 2005-08-01 | CURRENT | 2003-11-28 | Active | |
FORTH ENGINEERING (CUMBRIA) LIMITED | Director | 2000-11-13 | CURRENT | 2000-11-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK TELFORD / 28/03/2014 | |
LATEST SOC | 28/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/11/13 FULL LIST | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT MEM AND ARTS 10/07/2013 | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CA1 1HP UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ | |
AR01 | 28/11/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2010 TO 31/08/2010 | |
AP01 | APPOINT PERSON AS DIRECTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYNN CHISHOLM | |
AP01 | DIRECTOR APPOINTED MR GLYNN JAMES CHISHOLM | |
AR01 | 28/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN BELFORD | |
AP01 | DIRECTOR APPOINTED MR MARK TELFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BRADLEY | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRADLEY / 28/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK TELFORD | |
288a | DIRECTOR APPOINTED MR ANDREW BRADLEY | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/09/07 FROM: 14A MAIN STREET COCKERMOUTH CUMBRIA CA13 9LQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04 | |
287 | REGISTERED OFFICE CHANGED ON 05/10/05 FROM: UNIT 3 LAKELAND BUSINESS PARK LAMPLUGH ROAD COCKERMOUTH CUMBRIA CA13 0QT | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
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 | 1.30 | 9 |
MortgagesNumMortOutstanding | 0.80 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.50 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Creditors Due Within One Year | 2013-08-31 | £ 4,725 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 4,464 |
Creditors Due Within One Year | 2012-08-31 | £ 4,464 |
Creditors Due Within One Year | 2011-08-31 | £ 4,214 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RISEHOW HYDRAULICS LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as RISEHOW HYDRAULICS 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. |