About

Registered Number: 01108808
Date of Incorporation: 16/04/1973 (51 years ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2019 (4 years and 3 months ago)
Registered Address: 142/148 Main Road, Sidcup, Kent, DA14 6NZ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.