Company NameMackinlay Hyde Motors 1960 Limited
Company StatusDissolved
Company Number00410522
CategoryPrivate Limited Company
Incorporation Date14 May 1946(77 years, 12 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameMackinlay Hyde Motors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Nicholas Coverdale Armstrong
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressBroadmeadows Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameMr Robert Hylton Armstrong
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleChartered Accountant
Correspondence Address23 Hume Road
Dunkeld
Johannesburg
Foreign
Secretary NameMr Nicholas Coverdale Armstrong
NationalityBritish
StatusClosed
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadmeadows Hutton Village
Guisborough
Cleveland
TS14 8EP
Director NameMrs Annie Elizabeth Armstrong
Date of BirthDecember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 19 January 1991)
RoleCompany Director
Correspondence Address58 Redcar Road
Guisborough
Cleveland
TS14 6DA
Director NameMr David Bunyan
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1991(44 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 January 1995)
RoleService Manager
Correspondence Address79 The Headlands
Marske By The Sea
Redcar
Cleveland
TS11 7AH

Location

Registered AddressC/O Kpmg
Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Net Worth£1,358,820
Cash£92
Current Liabilities£3,150,908

Accounts

Latest Accounts31 December 1994 (29 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
10 April 2000Receiver's abstract of receipts and payments (3 pages)
7 April 2000Receiver ceasing to act (1 page)
17 August 1999Receiver's abstract of receipts and payments (3 pages)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 January 1999Receiver ceasing to act (1 page)
19 January 1999Receiver ceasing to act (1 page)
15 December 1998Receiver ceasing to act (1 page)
15 December 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver ceasing to act (1 page)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver ceasing to act (1 page)
12 October 1998Receiver's abstract of receipts and payments (2 pages)
12 October 1998Receiver ceasing to act (1 page)
17 September 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1998Receiver ceasing to act (1 page)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
26 August 1998Receiver's abstract of receipts and payments (2 pages)
13 July 1998Receiver ceasing to act (1 page)
3 July 1998Receiver ceasing to act (1 page)
3 July 1998Receiver ceasing to act (1 page)
3 July 1998Receiver ceasing to act (1 page)
3 July 1998Receiver ceasing to act (1 page)
17 March 1998Receiver ceasing to act (1 page)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver ceasing to act (1 page)
17 March 1998Receiver ceasing to act (1 page)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver ceasing to act (1 page)
17 March 1998Receiver ceasing to act (1 page)
17 March 1998Receiver ceasing to act (1 page)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
17 March 1998Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
16 March 1998Receiver's abstract of receipts and payments (2 pages)
26 September 1997Receiver's abstract of receipts and payments (2 pages)
18 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
8 September 1997Receiver's abstract of receipts and payments (2 pages)
12 August 1997Receiver's abstract of receipts and payments (2 pages)
28 October 1996Administrative Receiver's report (9 pages)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 October 1996Declaration of satisfaction of mortgage/charge (1 page)
19 September 1996Appointment of receiver/manager (1 page)
19 September 1996Appointment of receiver/manager (1 page)
23 August 1996Appointment of receiver/manager (1 page)
23 August 1996Appointment of receiver/manager (1 page)
23 August 1996Appointment of receiver/manager (1 page)
21 August 1996Registered office changed on 21/08/96 from: 38 redcar road guisborough cleveland TS14 6DB (1 page)
13 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
12 August 1996Appointment of receiver/manager (1 page)
16 April 1996Company name changed mackinlay hyde motors LIMITED\certificate issued on 17/04/96 (2 pages)
13 April 1996Particulars of mortgage/charge (3 pages)
5 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 May 1995Accounts for a medium company made up to 31 December 1994 (23 pages)