Based in Sidcup, North Western Lead Company (Hyde) Ltd was established in 1973, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. The organisation has 10 directors listed as Garner, Kenneth, Phillipson, Frank Graham, Collins, Jeraldine Helen, Collins, John Robert, Collins, Robert Clair, Hart, Stephen Paul, Porter, Stephen David, Rubinina, Darina, Spellman, Marianne, Ward, Derek John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLLINS, Jeraldine Helen | N/A | 01 July 2015 | 1 |
COLLINS, John Robert | N/A | 01 July 2015 | 1 |
COLLINS, Robert Clair | N/A | 03 March 1993 | 1 |
HART, Stephen Paul | N/A | 01 July 2015 | 1 |
PORTER, Stephen David | 04 February 2005 | 16 November 2016 | 1 |
RUBININA, Darina | 01 July 2015 | 29 June 2017 | 1 |
SPELLMAN, Marianne | 03 February 1999 | 18 June 2015 | 1 |
WARD, Derek John | N/A | 03 August 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GARNER, Kenneth | 01 December 1998 | 28 October 2005 | 1 |
PHILLIPSON, Frank Graham | N/A | 01 December 1998 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 December 2019 | |
LIQ13 - N/A | 30 September 2019 | |
LIQ03 - N/A | 03 December 2018 | |
AA - Annual Accounts | 27 March 2018 | |
AD01 - Change of registered office address | 07 October 2017 | |
RESOLUTIONS - N/A | 03 October 2017 | |
LIQ01 - N/A | 03 October 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 October 2017 | |
AA01 - Change of accounting reference date | 08 September 2017 | |
PSC02 - N/A | 18 July 2017 | |
TM01 - Termination of appointment of director | 09 July 2017 | |
CS01 - N/A | 09 July 2017 | |
MR04 - N/A | 01 June 2017 | |
TM01 - Termination of appointment of director | 17 January 2017 | |
TM01 - Termination of appointment of director | 07 December 2016 | |
AA - Annual Accounts | 01 September 2016 | |
AR01 - Annual Return | 05 August 2016 | |
TM02 - Termination of appointment of secretary | 05 August 2016 | |
AD01 - Change of registered office address | 05 August 2016 | |
AR01 - Annual Return | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AA - Annual Accounts | 08 September 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
AD01 - Change of registered office address | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
TM01 - Termination of appointment of director | 09 July 2015 | |
RESOLUTIONS - N/A | 01 July 2015 | |
RP04 - N/A | 27 March 2015 | |
RP04 - N/A | 27 March 2015 | |
RP04 - N/A | 09 March 2015 | |
AA - Annual Accounts | 15 September 2014 | |
AR01 - Annual Return | 20 June 2014 | |
AA - Annual Accounts | 21 August 2013 | |
AR01 - Annual Return | 24 June 2013 | |
AA - Annual Accounts | 29 August 2012 | |
AR01 - Annual Return | 27 June 2012 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 01 July 2011 | |
MG01 - Particulars of a mortgage or charge | 28 April 2011 | |
AA - Annual Accounts | 05 October 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 August 2010 | |
AR01 - Annual Return | 08 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 07 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
CH01 - Change of particulars for director | 06 July 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 21 July 2009 | |
363a - Annual Return | 25 June 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 June 2008 | |
AA - Annual Accounts | 30 May 2008 | |
363a - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 21 August 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 28 June 2006 | |
288a - Notice of appointment of directors or secretaries | 07 February 2006 | |
288b - Notice of resignation of directors or secretaries | 23 January 2006 | |
AA - Annual Accounts | 03 November 2005 | |
363s - Annual Return | 06 July 2005 | |
288a - Notice of appointment of directors or secretaries | 15 February 2005 | |
AA - Annual Accounts | 29 September 2004 | |
363s - Annual Return | 23 June 2004 | |
AA - Annual Accounts | 13 June 2003 | |
363s - Annual Return | 11 June 2003 | |
363s - Annual Return | 11 July 2002 | |
AA - Annual Accounts | 10 July 2002 | |
395 - Particulars of a mortgage or charge | 29 November 2001 | |
AA - Annual Accounts | 04 September 2001 | |
363s - Annual Return | 16 July 2001 | |
RESOLUTIONS - N/A | 19 September 2000 | |
AA - Annual Accounts | 24 August 2000 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 01 October 1999 | |
363s - Annual Return | 13 July 1999 | |
288a - Notice of appointment of directors or secretaries | 02 March 1999 | |
288b - Notice of resignation of directors or secretaries | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 02 February 1999 | |
AA - Annual Accounts | 16 September 1998 | |
363a - Annual Return | 17 August 1998 | |
AA - Annual Accounts | 09 September 1997 | |
363s - Annual Return | 28 June 1997 | |
AA - Annual Accounts | 16 October 1996 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 25 October 1995 | |
363s - Annual Return | 05 July 1995 | |
395 - Particulars of a mortgage or charge | 08 February 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 01 September 1994 | |
363s - Annual Return | 13 July 1994 | |
288 - N/A | 13 July 1994 | |
AA - Annual Accounts | 21 October 1993 | |
363s - Annual Return | 30 June 1993 | |
288 - N/A | 27 August 1992 | |
363s - Annual Return | 29 July 1992 | |
AA - Annual Accounts | 22 June 1992 | |
395 - Particulars of a mortgage or charge | 28 August 1991 | |
363b - Annual Return | 01 July 1991 | |
AA - Annual Accounts | 11 June 1991 | |
288 - N/A | 20 December 1990 | |
AA - Annual Accounts | 02 August 1990 | |
363 - Annual Return | 02 August 1990 | |
288 - N/A | 12 June 1990 | |
288 - N/A | 23 October 1989 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 September 1989 | |
AA - Annual Accounts | 17 July 1989 | |
363 - Annual Return | 17 July 1989 | |
288 - N/A | 30 January 1989 | |
AA - Annual Accounts | 20 May 1988 | |
363 - Annual Return | 20 May 1988 | |
AA - Annual Accounts | 11 May 1987 | |
363 - Annual Return | 11 May 1987 | |
AA - Annual Accounts | 21 August 1986 | |
363 - Annual Return | 30 July 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 27 April 2011 | Outstanding |
N/A |
Debenture | 27 November 2001 | Fully Satisfied |
N/A |
Debenture | 03 February 1995 | Fully Satisfied |
N/A |
Legal charge | 19 August 1991 | Fully Satisfied |
N/A |