Company NameHynton Limited
DirectorsPaul Hayes and Pamela Haggitt
Company StatusDissolved
Company Number02777191
CategoryPrivate Limited Company
Incorporation Date5 January 1993(31 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Hayes
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years, 2 months
RoleBuilder
Correspondence Address27 Kingsway
Whitkirk
Leeds
West Yorkshire
LS15 7BU
Director NameMrs Pamela Haggitt
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address19 Austhorpe Drive
Crossgates
Leeds
West Yorkshire
LS15 8QG
Secretary NameMrs Pamela Haggitt
NationalityBritish
StatusCurrent
Appointed25 October 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 6 months
RoleSecretary
Correspondence Address19 Austhorpe Drive
Crossgates
Leeds
West Yorkshire
LS15 8QG
Director NameViolet Cohen
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address9 Eversleigh Road
Finchley
London
N3 1HY
Director NameJanet Hayes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1994)
RoleBank Clerk
Correspondence Address27 Kingsway
Whitkirk
Leeds
West Yorkshire
LS15 7BU
Secretary NameJanet Hayes
NationalityBritish
StatusResigned
Appointed01 March 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1994)
RoleBank Clerk
Correspondence Address27 Kingsway
Whitkirk
Leeds
West Yorkshire
LS15 7BU
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed05 January 1993(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered AddressC/O Touche Ross
10-12 East Parade
Leeds
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

28 January 1997Dissolved (1 page)
28 October 1996Liquidators statement of receipts and payments (5 pages)
28 October 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
21 August 1996Liquidators statement of receipts and payments (5 pages)
17 July 1995Appointment of a voluntary liquidator (2 pages)
17 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 July 1995Registered office changed on 04/07/95 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)