Company NameHydeacre Limited
DirectorChristopher Brian Fox
Company StatusDissolved
Company Number02976043
CategoryPrivate Limited Company
Incorporation Date7 October 1994(29 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristopher Brian Fox
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(1 year after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressLavender Way Millfield Lane
Hitchin
Hertfordshire
SG4 7NH
Secretary NameShirley Sanderson Hunt
NationalityBritish
StatusCurrent
Appointed03 December 1996(2 years, 1 month after company formation)
Appointment Duration27 years, 4 months
RoleSecretary
Correspondence Address18 The Broadway
South Shields
Tyne & Wear
NE33 3NQ
Director NameSaleem Akhtar Kiani
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 14 March 1996)
RoleCompany Director
Correspondence Address18 Hill Turrets Close
Sheffield
South Yorkshire
S11 9RE
Secretary NameGerald William Lane
NationalityBritish
StatusResigned
Appointed24 January 1995(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 1996)
RoleMarketing Consultant
Correspondence Address87 Cross Street
Arnold
Nottingham
Nottinghamshire
NG5 7AX
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed07 October 1994(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Thomas Paxton
42-44 Mosley Street
Newcastle Upon Tyne
NE1 1DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 June 2000Dissolved (1 page)
2 March 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Liquidators statement of receipts and payments (5 pages)
2 March 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
3 August 1999Liquidators statement of receipts and payments (5 pages)
13 August 1998Statement of affairs (11 pages)
30 July 1998Registered office changed on 30/07/98 from: barbican house st peters wharf sunderland tyne and wear SR6 0AA (1 page)
29 July 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 July 1998Appointment of a voluntary liquidator (1 page)
2 December 1997Full accounts made up to 30 September 1997 (12 pages)
24 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1997Full accounts made up to 30 September 1996 (11 pages)
14 May 1997Registered office changed on 14/05/97 from: barbican house st peters wharf sunderland tyne and wear SR6 0AA (1 page)
14 May 1997Registered office changed on 14/05/97 from: 6 station road winchmore hill london N21 3RB (1 page)
20 December 1996New secretary appointed (2 pages)
8 November 1996Ad 08/03/96--------- £ si 898@1 (2 pages)
8 November 1996Return made up to 25/09/96; change of members (6 pages)
30 May 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Director resigned (1 page)
20 December 1995Registered office changed on 20/12/95 from: 89 great eastern street london EC2A 3HY (1 page)
12 December 1995Particulars of mortgage/charge (12 pages)
24 November 1995Particulars of mortgage/charge (10 pages)
22 November 1995Accounts for a dormant company made up to 30 September 1995 (1 page)
22 November 1995Accounting reference date shortened from 01/01 to 30/09 (1 page)
14 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
24 October 1995New director appointed (2 pages)
29 September 1995Particulars of mortgage/charge (10 pages)
27 September 1995Return made up to 25/09/95; full list of members (6 pages)
27 June 1995Registered office changed on 27/06/95 from: barbiccan house st peters wharf sunderland SR6 0AA (1 page)
26 January 1995Director resigned;new director appointed (2 pages)
7 October 1994Incorporation (15 pages)