Brandon Crescent
Leeds
West Yorkshire
LS17 9JH
Director Name | Mrs Julie Belinda Hyde |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1997(18 years, 4 months after company formation) |
Appointment Duration | 25 years, 6 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandon Grange Farm Brandon Crescent Leeds West Yorkshire LS17 9JH |
Secretary Name | Mrs Julie Belinda Hyde |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2004(25 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (closed 12 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandon Grange Farm Brandon Crescent Leeds West Yorkshire LS17 9JH |
Director Name | Donald Miller Hyde |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | 161 West Park Drive West Leeds West Yorkshire LS8 2BE |
Director Name | Doris Hyde |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 161 West Park Drive West Leeds West Yorkshire LS8 2BE |
Secretary Name | Donald Miller Hyde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1992(13 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 20 February 2004) |
Role | Company Director |
Correspondence Address | 161 West Park Drive West Leeds West Yorkshire LS8 2BE |
Website | www.ahyde.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0113 2893303 |
Telephone region | Leeds |
Registered Address | 18a Cornmarket Pontefract West Yorkshire WF8 1BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Normanton, Pontefract and Castleford |
County | West Yorkshire |
Ward | Pontefract North |
Built Up Area | Pontefract |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Julie Belinda Hyde 50.00% Ordinary |
---|---|
50 at £1 | Mr Andrew Hyde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,008 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 April 2000 | Delivered 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 |
---|
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2022 | Application to strike the company off the register (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
20 April 2021 | Confirmation statement made on 16 February 2021 with no updates (3 pages) |
7 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 16 February 2020 with no updates (3 pages) |
29 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
21 February 2019 | Confirmation statement made on 16 February 2019 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
16 February 2018 | Confirmation statement made on 16 February 2018 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 16 February 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 August 2013 | Registered office address changed from R G Hilton & Co 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page) |
22 August 2013 | Registered office address changed from R G Hilton & Co 10a Bank Street Castleford West Yorkshire WF10 1HZ on 22 August 2013 (1 page) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
21 February 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
1 April 2010 | Director's details changed for Julie Belinda Hyde on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Andrew Hyde on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Julie Belinda Hyde on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Andrew Hyde on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Andrew Hyde on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Julie Belinda Hyde on 1 October 2009 (2 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
15 June 2009 | Return made up to 16/02/09; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
27 February 2008 | Return made up to 16/02/08; no change of members (7 pages) |
27 February 2008 | Return made up to 16/02/08; no change of members (7 pages) |
26 November 2007 | Return made up to 16/02/07; no change of members (7 pages) |
26 November 2007 | Return made up to 16/02/07; no change of members (7 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
15 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 March 2007 | Registered office changed on 05/03/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
5 March 2007 | Registered office changed on 05/03/07 from: bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: 21-27 saint pauls street leeds west yorkshire LS1 2ER (1 page) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
27 February 2006 | Return made up to 16/02/06; full list of members (6 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
26 April 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
15 March 2005 | Return made up to 16/02/05; full list of members (6 pages) |
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
18 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
18 March 2004 | Full accounts made up to 31 December 2003 (12 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
28 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 16/02/04; full list of members (7 pages) |
19 December 2003 | Director resigned (1 page) |
19 December 2003 | Director resigned (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
18 August 2003 | Registered office changed on 18/08/03 from: 161 west park drive (west) roundhay leeds LS8 2BE (1 page) |
18 August 2003 | Registered office changed on 18/08/03 from: 161 west park drive (west) roundhay leeds LS8 2BE (1 page) |
18 August 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
19 February 2003 | Return made up to 16/02/03; no change of members (6 pages) |
19 February 2003 | Return made up to 16/02/03; no change of members (6 pages) |
17 December 2002 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/10/03 to 31/12/02 (1 page) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
20 August 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
26 February 2002 | Return made up to 16/02/02; no change of members (6 pages) |
26 February 2002 | Return made up to 16/02/02; no change of members (6 pages) |
13 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
13 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 March 2001 | Return made up to 16/02/01; full list of members (7 pages) |
21 August 2000 | Resolutions
|
21 August 2000 | Resolutions
|
7 April 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 16/02/00; no change of members (5 pages) |
22 February 2000 | Return made up to 16/02/00; no change of members (5 pages) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
15 February 2000 | Director's particulars changed (1 page) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (14 pages) |
18 January 2000 | Accounts for a small company made up to 31 October 1999 (14 pages) |
23 February 1999 | Return made up to 16/02/99; no change of members (5 pages) |
23 February 1999 | Return made up to 16/02/99; no change of members (5 pages) |
22 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 February 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
12 October 1998 | Location of register of members (non legible) (1 page) |
12 October 1998 | Location - directors interests register: non legible (1 page) |
12 October 1998 | Location of debenture register (non legible) (1 page) |
12 October 1998 | Location of register of members (non legible) (1 page) |
12 October 1998 | Location - directors interests register: non legible (1 page) |
12 October 1998 | Location of debenture register (non legible) (1 page) |
2 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
2 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
31 December 1997 | Accounts for a small company made up to 31 October 1997 (7 pages) |
31 December 1997 | Accounts for a small company made up to 31 October 1997 (7 pages) |
12 June 1997 | New director appointed (2 pages) |
12 June 1997 | New director appointed (2 pages) |
12 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
12 March 1997 | Return made up to 16/02/97; full list of members (6 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (18 pages) |
7 January 1997 | Full accounts made up to 31 October 1996 (18 pages) |
9 May 1996 | Return made up to 16/02/96; full list of members (6 pages) |
9 May 1996 | Return made up to 16/02/96; full list of members (6 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
20 February 1996 | Full accounts made up to 31 October 1995 (18 pages) |
7 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
7 March 1995 | Return made up to 16/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |