Company NameJ R Hynd Engineering Services  Limited
Company StatusDissolved
Company Number06175888
CategoryPrivate Limited Company
Incorporation Date21 March 2007(17 years, 1 month ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Robertson Hynd
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address216 Townhill Road
Dunfermline
Fife
KY12 0DW
Scotland
Secretary NameJaqueline Dianne Fildes
NationalityBritish
StatusClosed
Appointed21 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address216 Townhill Road
Dunfermline
Fife
KY12 0DW
Scotland
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed21 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressFloor 11 Cale Cross House
156 Pilgrim Street
Newcastle Upon Tyne
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

2 at £1John Robertson Hynd
100.00%
Ordinary

Financials

Year2014
Net Worth£10,022
Cash£19,298
Current Liabilities£11,828

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2019First Gazette notice for voluntary strike-off (1 page)
6 March 2019Application to strike the company off the register (3 pages)
12 October 2018Registered office address changed from 45 Sea Lane Gardens Ferring West Sussex BN12 5EQ to Floor 11 Cale Cross House 156 Pilgrim Street Newcastle upon Tyne NE1 6SU on 12 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
9 August 2018Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page)
21 March 2018Change of details for Mr John Robertson Hynd as a person with significant control on 15 February 2018 (2 pages)
21 March 2018Notification of Jaqueline Dianne Fildes as a person with significant control on 1 June 2017 (2 pages)
21 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 June 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
7 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(4 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(4 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
5 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
17 April 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 2
(4 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 October 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 21 March 2013 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
9 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 21 March 2012 with a full list of shareholders (4 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
20 October 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 21 March 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
2 August 2010Total exemption full accounts made up to 31 March 2010 (14 pages)
8 April 2010Director's details changed for John Robertson Hynd on 21 March 2010 (2 pages)
8 April 2010Director's details changed for John Robertson Hynd on 21 March 2010 (2 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
16 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
21 April 2009Return made up to 21/03/09; full list of members (3 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
16 January 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
2 April 2008Return made up to 21/03/08; full list of members (3 pages)
30 January 2008Registered office changed on 30/01/08 from: 240 hawthorne road liverpool L20 3AS (1 page)
30 January 2008Registered office changed on 30/01/08 from: 240 hawthorne road liverpool L20 3AS (1 page)
29 March 2007Director resigned (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New director appointed (1 page)
29 March 2007New secretary appointed (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Secretary resigned (1 page)
29 March 2007Director resigned (1 page)
21 March 2007Incorporation (12 pages)
21 March 2007Incorporation (12 pages)