Company NameHygate Transmissions Limited
Company StatusDissolved
Company Number00134561
CategoryPrivate Limited Company
Incorporation Date13 March 1914(110 years, 2 months ago)
Dissolution Date15 April 2014 (10 years ago)
Previous NamesHygate Gears Limited and Hamworthy Hygate Limited

Business Activity

Section CManufacturing
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr David Armitt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(97 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 15 April 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPark Works, Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Secretary NameKaren Ann Tulley
NationalityBritish
StatusClosed
Appointed01 February 2012(97 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 15 April 2014)
RoleCompany Director
Correspondence AddressPark Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
Director NameMr Geoffrey Richardson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Golf Links Road
Ferndown
Dorset
BH22 8BX
Director NameJohn Powell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address5 Hedgerley
Becton Green Becton Lane
Barton-On-Sea
Dorset
Director NameBruce George Eric Chapman
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Lynwood Drive
Wimborne
Dorset
BH21 1UU
Director NameMr Rex Burke
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleCompany Director
Correspondence Address6 Water Tower Road
Broadstone
Dorset
BH18 8LL
Secretary NameMr Geoffrey Richardson
NationalityBritish
StatusResigned
Appointed07 June 1991(77 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address173 Golf Links Road
Ferndown
Dorset
BH22 8BX
Director NameChristopher David Cook
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(79 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeauchamp House
Church Road
Sherbourne
Warwickshire
CV35 8AN
Director NameMr Anton Cecil Elsborg
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(79 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Thorpe Lane
Leeds
West Yorkshire
LS20 8LE
Director NameMr Christopher John Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(79 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Grange Bent Lane
Sutton In Craven
Keighley
West Yorkshire
BD20 7AL
Secretary NameLinda Margaret Ashman
NationalityBritish
StatusResigned
Appointed19 November 1993(79 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence AddressBlue Fields
421 Huddersfield Road, Shelley
Woodhouse Huddersfield
West Yorkshire
HD8 8NE
Director NameDavid John Hobbs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(79 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 November 1994)
RoleFinance Director
Correspondence Address1a Towngate
Highburton
Huddersfield
West Yorkshire
HD8 0QP
Director NameMr James Alfred Vigor
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(79 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 November 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
15 Butt Lane Hepworth
Holmfirth
West Yorkshire
HD9 1TF
Director NameRichard Brian Whitaker
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(79 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 November 1995)
RoleCompany Director
Correspondence Address48 Ryefields
Scholes Holmfirth
Huddersfield
West Yorkshire
HD7 1XF
Director NameNorbert Crossley
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(79 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 February 2002)
RoleCompany Director
Correspondence AddressFigsbury Pepper Acre Lane
Trowbridge
Wiltshire
BA14 7HU
Director NameJohn Edward Hobbs
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(79 years, 9 months after company formation)
Appointment Duration12 months (resigned 28 November 1994)
RoleCompany Director
Correspondence AddressChilterns
Freshford Lane Freshford
Bath
Avon
BA3 6DP
Director NameRex Moody
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(79 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1996)
RoleCompany Director
Correspondence Address16 Eagle Park
Northend
Bath
Somerset
BA1 7HS
Director NameMr Terence John Busby
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(80 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 1997)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address33 Knowles Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4LE
Director NameMr Roger Bailey
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(82 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address3 Beanland Court
Aireville Avenue
Shipley
West Yorkshire
BD18 3AF
Secretary NameMrs Karen Ann Tulley
NationalityBritish
StatusResigned
Appointed29 October 1999(85 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 14 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKnottside Farm
The Knott, Pateley Bridge
Harrogate
North Yorkshire
HG3 5DQ
Director NameMr Paul Wayne Ainscough
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(85 years, 12 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 301 Valley Mill
Cottonfields Eagley Brook
Bolton
Lancashire
BL7 9DY
Director NameChristopher Clive Prideaux
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2000(85 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Primrose Lane
Kirkburton
Huddersfield
West Yorkshire
HD8 0QY
Director NameMr Graham Michael Penning
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(90 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2006)
RoleVice President Of Engineering
Country of ResidenceEngland
Correspondence Address36 Riley Park
Kirkburton
Huddersfield
West Yorkshire
HD8 0SA
Director NameMr Mark Harry Holland
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(91 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address219 Huddersfield Road
Thongsbridge
Holmfirth
West Yorkshire
HD9 3TT
Secretary NamePamela Ann Bingham
NationalityBritish
StatusResigned
Appointed14 January 2010(95 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressPark Gear Works Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD

Location

Registered AddressPark Works, Park Road
Lockwood
Huddersfield
West Yorkshire
HD4 5DD
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardCrosland Moor and Netherton
Built Up AreaWest Yorkshire

Shareholders

1000 at £1David Brown Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 April 2014Final Gazette dissolved via voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
19 December 2013Application to strike the company off the register (3 pages)
19 December 2013Application to strike the company off the register (3 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
28 November 2013Director's details changed for Mr David Armitt on 8 November 2013 (2 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
2 October 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1,000
(3 pages)
24 May 2013Annual return made up to 15 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 1,000
(3 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (3 pages)
7 February 2012Termination of appointment of Pamela Ann Bingham as a secretary on 1 February 2012 (2 pages)
7 February 2012Termination of appointment of Pamela Bingham as a secretary (2 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary (3 pages)
7 February 2012Appointment of Karen Ann Tulley as a secretary on 1 February 2012 (3 pages)
5 January 2012Full accounts made up to 31 December 2010 (10 pages)
5 January 2012Full accounts made up to 31 December 2010 (10 pages)
22 July 2011Termination of appointment of Mark Holland as a director (2 pages)
22 July 2011Appointment of Mr David Armitt as a director (3 pages)
22 July 2011Termination of appointment of Mark Holland as a director (2 pages)
22 July 2011Appointment of Mr David Armitt as a director (3 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
23 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 January 2010Termination of appointment of Karen Tulley as a secretary (2 pages)
27 January 2010Termination of appointment of Karen Tulley as a secretary (2 pages)
26 January 2010Appointment of Pamela Ann Bingham as a secretary (3 pages)
26 January 2010Appointment of Pamela Ann Bingham as a secretary (3 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
21 May 2009Return made up to 15/05/09; full list of members (3 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 September 2008Accounts made up to 31 December 2007 (6 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
12 June 2008Return made up to 15/05/08; full list of members (3 pages)
25 June 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
25 June 2007Accounts made up to 31 December 2006 (6 pages)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
17 May 2007Return made up to 15/05/07; full list of members (2 pages)
9 November 2006Secretary's particulars changed (1 page)
9 November 2006Secretary's particulars changed (1 page)
3 August 2006Accounts made up to 31 December 2005 (6 pages)
3 August 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 15/05/06; full list of members (2 pages)
18 May 2006Return made up to 15/05/06; full list of members (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
21 September 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
21 September 2005Accounts made up to 31 December 2004 (6 pages)
9 June 2005Return made up to 15/05/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 09/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 June 2005Return made up to 15/05/05; full list of members (2 pages)
14 October 2004Accounts made up to 31 December 2003 (6 pages)
14 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
23 June 2004Return made up to 15/05/04; full list of members (6 pages)
23 June 2004Return made up to 15/05/04; full list of members (6 pages)
7 April 2004New director appointed (2 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
13 June 2003Accounts made up to 31 December 2002 (6 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
20 May 2003Return made up to 15/05/03; full list of members (6 pages)
5 September 2002Director's particulars changed (1 page)
5 September 2002Director's particulars changed (1 page)
21 July 2002Director resigned (1 page)
21 July 2002Director resigned (1 page)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
2 June 2002Return made up to 26/05/02; full list of members (7 pages)
29 April 2002Accounts made up to 31 December 2001 (6 pages)
29 April 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
5 March 2002Director resigned (1 page)
5 March 2002Director resigned (1 page)
21 September 2001Director resigned (1 page)
21 September 2001Director resigned (1 page)
28 June 2001Return made up to 26/05/01; full list of members (7 pages)
28 June 2001Return made up to 26/05/01; full list of members (7 pages)
26 June 2001Full accounts made up to 31 December 2000 (6 pages)
26 June 2001Full accounts made up to 31 December 2000 (6 pages)
9 November 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
9 November 2000Accounts made up to 31 December 1999 (6 pages)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
16 October 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000New director appointed (2 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
23 June 2000Return made up to 26/05/00; full list of members (6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
10 November 1999Secretary resigned (1 page)
10 November 1999New secretary appointed (2 pages)
10 November 1999New secretary appointed (2 pages)
10 November 1999Secretary resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (8 pages)
20 August 1999Full accounts made up to 31 December 1998 (8 pages)
23 June 1999Return made up to 26/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
23 June 1999Return made up to 26/05/99; no change of members (6 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
3 June 1999Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Director resigned (1 page)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
1 December 1998Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page)
23 September 1998Full accounts made up to 30 January 1998 (8 pages)
23 September 1998Full accounts made up to 30 January 1998 (8 pages)
1 June 1998Return made up to 26/05/98; no change of members (6 pages)
1 June 1998Return made up to 26/05/98; no change of members (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (15 pages)
2 December 1997Full accounts made up to 31 January 1997 (15 pages)
23 June 1997Return made up to 26/05/97; full list of members (8 pages)
23 June 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 October 1996Full accounts made up to 2 February 1996 (17 pages)
25 October 1996Full accounts made up to 2 February 1996 (17 pages)
2 October 1996New director appointed (2 pages)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1996Declaration of satisfaction of mortgage/charge (1 page)
15 June 1996Return made up to 26/05/96; no change of members (6 pages)
15 June 1996Return made up to 26/05/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 December 1995Secretary's particulars changed (2 pages)
13 December 1995Director resigned (2 pages)
29 November 1995Full accounts made up to 3 February 1995 (18 pages)
29 November 1995Full accounts made up to 3 February 1995 (18 pages)
29 November 1995Full accounts made up to 3 February 1995 (18 pages)
12 June 1995Director resigned (2 pages)
12 June 1995Director resigned (2 pages)
31 May 1995Return made up to 26/05/95; no change of members (10 pages)
31 May 1995Return made up to 26/05/95; no change of members (8 pages)
20 April 1995Full accounts made up to 4 February 1994 (19 pages)
20 April 1995Full accounts made up to 4 February 1994 (19 pages)
20 April 1995Full accounts made up to 4 February 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (51 pages)
5 July 1994Return made up to 07/06/94; full list of members (11 pages)
1 February 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 July 1991Full accounts made up to 31 March 1991 (16 pages)
5 July 1991Full accounts made up to 31 March 1991 (16 pages)
10 July 1990Full accounts made up to 31 March 1990 (16 pages)
10 July 1990Full accounts made up to 31 March 1990 (16 pages)
10 July 1990Return made up to 07/06/90; full list of members (5 pages)
10 July 1990Return made up to 07/06/90; full list of members (5 pages)
5 July 1989Return made up to 15/06/89; full list of members (6 pages)
5 July 1989Return made up to 15/06/89; full list of members (6 pages)
5 December 1988Company name changed\certificate issued on 05/12/88 (2 pages)
5 December 1988Company name changed\certificate issued on 05/12/88 (2 pages)
13 March 1914Incorporation (15 pages)
13 March 1914Incorporation (15 pages)