-
HYDRO ATLANTIC LIMITED - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Company Information
- Company registration number
- 08739811
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Leonard Curtis House Elms Square Bury New Road
- Whitefield
- Greater Manchester
- M45 7TA Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA UK
Management
- Managing Directors
- COOPER, Darren John
- SEYMOUR, Benjamin George
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-10-21
- Dissolved on
- 2023-05-15
- SIC/NACE
- 46499
Ownership
- Beneficial Owners
- Cooper Seymour Group Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2019-11-04
- Last Date: 2018-10-21
-
HYDRO ATLANTIC LIMITED Company Description
- HYDRO ATLANTIC LIMITED is a ltd registered in United Kingdom with the Company reg no 08739811. Its current trading status is "closed". It was registered 2013-10-21. It has declared SIC or NACE codes as "46499". It has 2 directors It can be contacted at Leonard Curtis House Elms Square Bury New Road .
Get HYDRO ATLANTIC LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Hydro Atlantic Limited - Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA, United Kingdom
Did you know? kompany provides original and official company documents for HYDRO ATLANTIC LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-21) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-affairs (2019-03-28) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-03-28) - 600
-
resolution (2019-03-28) - RESOLUTIONS
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-29) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-21) - AA
-
confirmation-statement-with-updates (2018-10-24) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-11-01) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-02) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-12-21) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-07-21) - AA
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-12-19) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-03) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-10-23) - AA01
-
incorporation-company (2013-10-21) - NEWINC