Company NameAndrew Hyde Limited
Company StatusDissolved
Company Number01383651
CategoryPrivate Limited Company
Incorporation Date11 August 1978(45 years, 9 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Andrew Hyde
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1992(13 years, 5 months after company formation)
Appointment Duration30 years, 5 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon Grange Farm
Brandon Crescent
Leeds
West Yorkshire
LS17 9JH
Director NameMrs Julie Belinda Hyde
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1997(18 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon Grange Farm
Brandon Crescent
Leeds
West Yorkshire
LS17 9JH
Secretary NameMrs Julie Belinda Hyde
NationalityBritish
StatusClosed
Appointed20 February 2004(25 years, 6 months after company formation)
Appointment Duration18 years, 4 months (closed 12 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrandon Grange Farm
Brandon Crescent
Leeds
West Yorkshire
LS17 9JH
Director NameDonald Miller Hyde
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 January 2004)
RoleCompany Director
Correspondence Address161 West Park Drive West
Leeds
West Yorkshire
LS8 2BE
Director NameDoris Hyde
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 October 2003)
RoleCompany Director
Correspondence Address161 West Park Drive West
Leeds
West Yorkshire
LS8 2BE
Secretary NameDonald Miller Hyde
NationalityBritish
StatusResigned
Appointed28 January 1992(13 years, 5 months after company formation)
Appointment Duration12 years (resigned 20 February 2004)
RoleCompany Director
Correspondence Address161 West Park Drive West
Leeds
West Yorkshire
LS8 2BE

Contact

Websitewww.ahyde.co.uk/
Email address[email protected]
Telephone0113 2893303
Telephone regionLeeds

Location

Registered Address18a Cornmarket
Pontefract
West Yorkshire
WF8 1BJ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
WardPontefract North
Built Up AreaPontefract
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Julie Belinda Hyde
50.00%
Ordinary
50 at £1Mr Andrew Hyde
50.00%
Ordinary

Financials

Year2014
Net Worth£1,008

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

5 April 2000Delivered on: 7 April 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
14 April 2022Application to strike the company off the register (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
20 April 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
7 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
21 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
16 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(5 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 August 2013Registered office address changed from R G Hilton & Co 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page)
22 August 2013Registered office address changed from R G Hilton & Co 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
15 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
2 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Julie Belinda Hyde on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Andrew Hyde on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Julie Belinda Hyde on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Andrew Hyde on 1 October 2009 (2 pages)
1 April 2010Director's details changed for Andrew Hyde on 1 October 2009 (2 pages)
1 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Julie Belinda Hyde on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
16 June 2009Compulsory strike-off action has been discontinued (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
15 June 2009Return made up to 16/02/09; full list of members (4 pages)
15 June 2009Return made up to 16/02/09; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 February 2008Return made up to 16/02/08; no change of members (7 pages)
27 February 2008Return made up to 16/02/08; no change of members (7 pages)
26 November 2007Return made up to 16/02/07; no change of members (7 pages)
26 November 2007Return made up to 16/02/07; no change of members (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 March 2007Registered office changed on 05/03/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
5 March 2007Registered office changed on 05/03/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page)
21 November 2006Registered office changed on 21/11/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
21 November 2006Registered office changed on 21/11/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
7 April 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 February 2006Return made up to 16/02/06; full list of members (6 pages)
27 February 2006Return made up to 16/02/06; full list of members (6 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
26 April 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
15 March 2005Return made up to 16/02/05; full list of members (6 pages)
15 March 2005Return made up to 16/02/05; full list of members (6 pages)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
18 March 2004Full accounts made up to 31 December 2003 (12 pages)
18 March 2004Full accounts made up to 31 December 2003 (12 pages)
5 March 2004Secretary resigned (1 page)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004Secretary resigned (1 page)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
28 February 2004Return made up to 16/02/04; full list of members (7 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
18 August 2003Registered office changed on 18/08/03 from: 161 west park drive (west) roundhay leeds LS8 2BE (1 page)
18 August 2003Registered office changed on 18/08/03 from: 161 west park drive (west) roundhay leeds LS8 2BE (1 page)
18 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
19 February 2003Return made up to 16/02/03; no change of members (6 pages)
19 February 2003Return made up to 16/02/03; no change of members (6 pages)
17 December 2002Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
17 December 2002Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
20 August 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
26 February 2002Return made up to 16/02/02; no change of members (6 pages)
26 February 2002Return made up to 16/02/02; no change of members (6 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 March 2001Return made up to 16/02/01; full list of members (7 pages)
13 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 March 2001Return made up to 16/02/01; full list of members (7 pages)
21 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 August 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 April 2000Particulars of mortgage/charge (3 pages)
7 April 2000Particulars of mortgage/charge (3 pages)
22 February 2000Return made up to 16/02/00; no change of members (5 pages)
22 February 2000Return made up to 16/02/00; no change of members (5 pages)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
15 February 2000Director's particulars changed (1 page)
18 January 2000Accounts for a small company made up to 31 October 1999 (14 pages)
18 January 2000Accounts for a small company made up to 31 October 1999 (14 pages)
23 February 1999Return made up to 16/02/99; no change of members (5 pages)
23 February 1999Return made up to 16/02/99; no change of members (5 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
12 October 1998Location of register of members (non legible) (1 page)
12 October 1998Location - directors interests register: non legible (1 page)
12 October 1998Location of debenture register (non legible) (1 page)
12 October 1998Location of register of members (non legible) (1 page)
12 October 1998Location - directors interests register: non legible (1 page)
12 October 1998Location of debenture register (non legible) (1 page)
2 March 1998Return made up to 16/02/98; full list of members (6 pages)
2 March 1998Return made up to 16/02/98; full list of members (6 pages)
31 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
31 December 1997Accounts for a small company made up to 31 October 1997 (7 pages)
12 June 1997New director appointed (2 pages)
12 June 1997New director appointed (2 pages)
12 March 1997Return made up to 16/02/97; full list of members (6 pages)
12 March 1997Return made up to 16/02/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 October 1996 (18 pages)
7 January 1997Full accounts made up to 31 October 1996 (18 pages)
9 May 1996Return made up to 16/02/96; full list of members (6 pages)
9 May 1996Return made up to 16/02/96; full list of members (6 pages)
20 February 1996Full accounts made up to 31 October 1995 (18 pages)
20 February 1996Full accounts made up to 31 October 1995 (18 pages)
7 March 1995Return made up to 16/02/95; full list of members (6 pages)
7 March 1995Return made up to 16/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)