Hydra Tools International Limited 33 WELLINGTON STREET


Hydra Tools International Limited was formally closed on 2019-04-09. Hydra Tools International was a private limited company that was situated at Pricewaterhousecoopers Llp, Benson House, 33 Wellington Street, LS1 4JP, Leeds. The company (formally started on 1987-11-02) was run by 3 directors and 1 secretary.
Director Anthony D. who was appointed on 04 January 1994.
Director Gordon M. who was appointed on 29 June 1991.
Director John W. who was appointed on 29 June 1991.
Moving on to the secretaries, we can name: John W. appointed on 29 June 1991.

The company was officially classified as "manufacture other fabricated metal products" (2875), "general mechanical engineering" (2852), "manufacture of tools" (2862). 2000-06-29 is the date of the last annual return.

Hydra Tools International Limited Address / Contact

Office Address Pricewaterhousecoopers Llp
Office Address2 Benson House
Town 33 Wellington Street
Post code LS1 4JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02186136
Date of Incorporation Mon, 2nd Nov 1987
Date of Dissolution Tue, 9th Apr 2019
Industry Manufacture other fabricated metal products
Industry General mechanical engineering
End of financial Year 30th June
Company age 32 years old
Account next due date Mon, 30th Apr 2001
Account last made up date Wed, 30th Jun 1999
Next confirmation statement due date Thu, 13th Jul 2017
Return last made up date Thu, 29th Jun 2000

Company staff

Anthony D.

Position: Director

Appointed: 04 January 1994

John W.

Position: Secretary

Appointed: 29 June 1991

Gordon M.

Position: Director

Appointed: 29 June 1991

John W.

Position: Director

Appointed: 29 June 1991

Charles W.

Position: Director

Appointed: 31 July 2000

Resigned: 12 October 2000

David P.

Position: Director

Appointed: 01 February 1999

Resigned: 08 January 2001

Thomas B.

Position: Director

Appointed: 29 October 1998

Resigned: 14 April 2005

John M.

Position: Director

Appointed: 01 November 1994

Resigned: 15 August 2000

Gordon L.

Position: Director

Appointed: 29 June 1991

Resigned: 31 January 1999

Dennis T.

Position: Director

Appointed: 29 June 1991

Resigned: 29 March 1994

Charles B.

Position: Director

Appointed: 29 June 1991

Resigned: 12 February 1997

Peter F.

Position: Director

Appointed: 29 June 1991

Resigned: 31 January 1999

John H.

Position: Director

Appointed: 29 June 1991

Resigned: 30 April 2000

Richard P.

Position: Director

Appointed: 29 June 1991

Resigned: 11 October 1994

Company filings

Filing category
Accounts Address Annual return Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Reregistration Resolution Restoration
Period up to 2000-07-06 - Annual return with full member list
filed on: 6th, July 2000
Free Download (8 pages)

Company search

Advertisements