About

Registered Number: 02242242
Date of Incorporation: 08/04/1988 (36 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/02/2020 (4 years and 3 months ago)
Registered Address: 97 Bryans Leap Burnopfield, Newcastle-Upon-Tyne, NE16 6BX

 

Hymax Products (U.K.) Ltd was setup in 1988, it's status is listed as "Dissolved". We do not know the number of employees at the company. Jeffery, Marjorie Isabel, Jeffery, Stewart Peter, Mitchell, Melissa Ruth, Robinson, Adam Scott are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JEFFERY, Marjorie Isabel 07 March 1997 - 1
JEFFERY, Stewart Peter 07 March 1997 - 1
ROBINSON, Adam Scott N/A 07 March 1997 1
Secretary Name Appointed Resigned Total Appointments
MITCHELL, Melissa Ruth 18 October 1993 07 March 1997 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 December 2019
DS01 - Striking off application by a company 29 November 2019
AA - Annual Accounts 21 November 2019
AA01 - Change of accounting reference date 19 November 2019
AA - Annual Accounts 19 November 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 06 July 2018
CS01 - N/A 04 July 2018
CS01 - N/A 10 July 2017
AA - Annual Accounts 07 April 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 07 July 2016
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 16 June 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 14 July 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 15 May 2013
AA01 - Change of accounting reference date 19 December 2012
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 20 July 2010
AD01 - Change of registered office address 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 30 April 2009
363a - Annual Return 03 July 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 17 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 July 2007
353 - Register of members 17 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 25 June 2007
287 - Change in situation or address of Registered Office 25 June 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 14 February 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 06 December 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 16 February 2001
363s - Annual Return 10 July 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 15 July 1998
AA - Annual Accounts 03 June 1998
363s - Annual Return 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288a - Notice of appointment of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
288b - Notice of resignation of directors or secretaries 03 August 1997
287 - Change in situation or address of Registered Office 03 August 1997
287 - Change in situation or address of Registered Office 20 December 1996
AA - Annual Accounts 14 November 1996
363s - Annual Return 30 July 1996
AA - Annual Accounts 28 November 1995
363s - Annual Return 27 July 1995
AA - Annual Accounts 06 January 1995
RESOLUTIONS - N/A 24 August 1994
RESOLUTIONS - N/A 24 August 1994
363s - Annual Return 24 August 1994
287 - Change in situation or address of Registered Office 09 January 1994
AA - Annual Accounts 09 January 1994
288 - N/A 09 January 1994
288 - N/A 09 January 1994
288 - N/A 04 January 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 06 January 1993
363s - Annual Return 09 September 1992
AA - Annual Accounts 31 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 March 1992
288 - N/A 29 November 1991
288 - N/A 23 October 1991
363a - Annual Return 23 October 1991
CERTNM - Change of name certificate 20 June 1991
RESOLUTIONS - N/A 29 August 1990
AA - Annual Accounts 29 August 1990
363 - Annual Return 29 August 1990
287 - Change in situation or address of Registered Office 23 January 1990
363 - Annual Return 30 November 1989
287 - Change in situation or address of Registered Office 30 November 1989
RESOLUTIONS - N/A 17 November 1989
287 - Change in situation or address of Registered Office 17 November 1989
AA - Annual Accounts 17 November 1989
MEM/ARTS - N/A 13 September 1988
288 - N/A 05 September 1988
287 - Change in situation or address of Registered Office 05 September 1988
288 - N/A 05 September 1988
CERTNM - Change of name certificate 26 August 1988
NEWINC - New incorporation documents 08 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.