About

Registered Number: 03900298
Date of Incorporation: 29/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 24/11/2015 (8 years and 5 months ago)
Registered Address: 11 The Groves, Chester, CH1 1SD

 

Hydethorpe Properties Ltd was setup in 1999, it has a status of "Dissolved". We don't currently know the number of employees at this organisation. The current directors of the company are listed as Pullan, Keith, Smith, William James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLAN, Keith 29 December 1999 - 1
SMITH, William James 29 December 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2015
DS01 - Striking off application by a company 30 July 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 02 January 2014
AD01 - Change of registered office address 02 January 2014
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH01 - Change of particulars for director 04 January 2013
CH03 - Change of particulars for secretary 04 January 2013
AA - Annual Accounts 23 March 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 29 December 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 03 January 2011
RESOLUTIONS - N/A 04 March 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 04 July 2009
RESOLUTIONS - N/A 18 June 2009
363a - Annual Return 30 December 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 07 January 2008
RESOLUTIONS - N/A 11 April 2007
AA - Annual Accounts 04 April 2007
363a - Annual Return 05 January 2007
288c - Notice of change of directors or secretaries or in their particulars 05 January 2007
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 21 February 2006
363a - Annual Return 17 January 2006
RESOLUTIONS - N/A 09 March 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 26 May 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 13 April 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 08 January 2002
RESOLUTIONS - N/A 09 August 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 19 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 February 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
288b - Notice of resignation of directors or secretaries 27 January 2000
287 - Change in situation or address of Registered Office 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
288a - Notice of appointment of directors or secretaries 27 January 2000
NEWINC - New incorporation documents 29 December 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.