About

Registered Number: 04422479
Date of Incorporation: 23/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: 79-81 Market Street, Stalybridge, Cheshire, SK15 2AA

 

Having been setup in 2002, Hyde Motor Company Ltd has its registered office in Stalybridge, Cheshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this organisation. The companies directors are listed as Stagg, Susan Mary, Evans, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Brian 25 April 2002 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
STAGG, Susan Mary 25 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 02 July 2019
DISS40 - Notice of striking-off action discontinued 25 May 2019
CS01 - N/A 23 May 2019
DISS16(SOAS) - N/A 24 April 2019
GAZ1 - First notification of strike-off action in London Gazette 02 April 2019
DISS40 - Notice of striking-off action discontinued 12 May 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 09 May 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
PSC01 - N/A 05 March 2018
PSC09 - N/A 05 March 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 30 January 2017
AAMD - Amended Accounts 25 May 2016
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 26 February 2015
AD01 - Change of registered office address 20 January 2015
CH03 - Change of particulars for secretary 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 29 January 2013
CH01 - Change of particulars for director 14 December 2012
CH03 - Change of particulars for secretary 14 December 2012
AD01 - Change of registered office address 12 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 28 February 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 03 March 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 24 April 2008
RESOLUTIONS - N/A 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 15 June 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 05 May 2005
287 - Change in situation or address of Registered Office 05 May 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 10 August 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 29 August 2003
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
288b - Notice of resignation of directors or secretaries 01 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.