About

Registered Number: 06056323
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 5 months ago)
Registered Address: 185 Stamford House Stamford Street, Stalybridge, Cheshire, SK15 1QZ

 

Hyde Aero Products (Drop Hammer) Ltd was founded on 17 January 2007 and are based in Stalybridge, Cheshire, it's status in the Companies House registry is set to "Dissolved". This organisation has only one director listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROTERS, Geoffrey Stuart 17 January 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 21 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 02 July 2013
TM01 - Termination of appointment of director 07 February 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 24 June 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH01 - Change of particulars for director 15 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH03 - Change of particulars for secretary 11 April 2011
CH01 - Change of particulars for director 29 March 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 19 January 2010
CH01 - Change of particulars for director 19 January 2010
AA - Annual Accounts 01 August 2009
363a - Annual Return 25 March 2009
353 - Register of members 25 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
288b - Notice of resignation of directors or secretaries 21 March 2009
AA - Annual Accounts 11 November 2008
MISC - Miscellaneous document 16 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
363a - Annual Return 12 May 2008
288b - Notice of resignation of directors or secretaries 28 April 2007
395 - Particulars of a mortgage or charge 22 March 2007
225 - Change of Accounting Reference Date 03 February 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 19 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.