Company NameHybrid Memory Products Limited
DirectorsAnthony Nicholas Swaddle and Henry Edward Swaddle
Company StatusDissolved
Company Number02924461
CategoryPrivate Limited Company
Incorporation Date29 April 1994(30 years ago)
Previous NameHoodco 447 Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameAnthony Nicholas Swaddle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address5265 Toscana Way
Apt 2410
San Diego
California
Ca92122
Director NameMr Henry Edward Swaddle
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address5 Beverley Gardens
Cullercoats
North Shields
Tyne & Wear
NE30 4NS
Secretary NameMr Timothy Patrick Swaddle
NationalityBritish
StatusCurrent
Appointed23 January 2002(7 years, 9 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDene House 15 Briardene Crescent
Whitley Bay
Tyne & Wear
NE26 4AB
Director NameGregory Michael Fish
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameAustin Flynn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address201 Sandyford Road
Newcastle Upon Tyne
NE2 1NP
Secretary NameGregory Michael Fish
NationalityBritish
StatusResigned
Appointed29 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address20 Deuchar House
Sandyford Road
Newcastle Upon Tyne
NE2 1XG
Director NameMr David Yorke Armstrong
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address14520 Maplewood Street
Poway California Ca 92064
Usa
Foreign
Secretary NameMr John William Chrystal
NationalityBritish
StatusResigned
Appointed08 August 1994(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 23 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Glen
Ashbrooke
Sunderland
Tyne & Wear
SR2 7TX
Director NameMr John Edward Herrin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 May 2000)
RoleEngineer
Correspondence AddressPetteridge Oast
Matfield
Tonbridge
Kent
TN12 7LX
Director NameMr Thomas Valentine Armstrong
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 23 July 1996)
RoleElectrical Engineer
Correspondence Address7 Simonside Close
Seaton Sluice
Whitley Bay
Tyne & Wear
NE26 4BW

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Turnover£2,526,951
Gross Profit£13,818
Net Worth-£6,632,343
Cash£7,140
Current Liabilities£3,124,083

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

16 July 2004Dissolved (1 page)
16 April 2004Liquidators statement of receipts and payments (5 pages)
16 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 January 2004Liquidators statement of receipts and payments (5 pages)
15 July 2003Liquidators statement of receipts and payments (5 pages)
2 July 2002Appointment of a voluntary liquidator (1 page)
2 July 2002Statement of affairs (13 pages)
2 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 June 2002Registered office changed on 14/06/02 from: elm road west chirton industrial estate north shields tyne & wear NE29 8SE (1 page)
20 May 2002Return made up to 29/04/02; full list of members (7 pages)
7 May 2002Resolutions
  • RES13 ‐ Director removed 30/04/01
(1 page)
7 May 2002Director resigned (1 page)
9 April 2002Resolutions
  • RES13 ‐ Other co businees 29/03/02
(1 page)
6 February 2002New secretary appointed (2 pages)
6 February 2002Secretary resigned (1 page)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
23 November 2001Declaration of satisfaction of mortgage/charge (1 page)
14 May 2001Return made up to 29/04/01; full list of members (7 pages)
9 January 2001Full accounts made up to 31 March 2000 (34 pages)
9 January 2001Full accounts made up to 31 March 1999 (29 pages)
23 August 2000Director resigned (1 page)
17 July 2000Return made up to 29/04/00; full list of members (7 pages)
5 April 2000Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
4 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 29/04/99; no change of members (4 pages)
17 November 1998Full accounts made up to 31 March 1997 (18 pages)
17 November 1998Full accounts made up to 31 March 1998 (18 pages)
10 September 1998Particulars of mortgage/charge (3 pages)
4 June 1998Registered office changed on 04/06/98 from: 16 enterprise court cramlington northumberland NE23 9LZ (1 page)
10 February 1998Full accounts made up to 31 March 1996 (18 pages)
27 August 1997Return made up to 29/04/97; full list of members (6 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
4 October 1996Return made up to 29/04/96; full list of members (9 pages)
7 August 1996Director resigned (1 page)
29 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
14 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
28 April 1996£ nc 100/500100 26/03/96 (1 page)
28 April 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(2 pages)
28 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 April 1996Ad 26/03/96--------- £ si 500098@1=500098 £ ic 2/500100 (2 pages)