Company NameHYDE Marketing Limited
DirectorRoy David Thomas
Company StatusDissolved
Company Number02781965
CategoryPrivate Limited Company
Incorporation Date21 January 1993(31 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2225Ancillary operations related to printing
SIC 18130Pre-press and pre-media services

Directors

Director NameRoy David Thomas
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1993(same day as company formation)
RoleConsultant
Correspondence AddressChestnut House 39 Pishiobury Avenue
Sawbridgeworth
Hertfordshire
CM21 0AD
Secretary NameSandra Dorothy Thomas
NationalityBritish
StatusCurrent
Appointed21 January 1994(1 year after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence AddressChestnut House 39 Pishiobury Avenue
Sawbridgeworth
Hertfordshire
CM21 0AD
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameRoy David Thomas
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RolePrint And Marketing
Correspondence Address1 Thurstons
Harlow
Essex
CM19 4RS
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed21 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered AddressGeoffrey Martin & Co
St Jamess House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£2,559,104
Gross Profit£567,240
Cash£1,466
Current Liabilities£624,055

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

1 March 2004Dissolved (1 page)
1 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
1 December 2003Liquidators statement of receipts and payments (5 pages)
24 May 2003Liquidators statement of receipts and payments (5 pages)
26 November 2002Liquidators statement of receipts and payments (5 pages)
11 June 2002Liquidators statement of receipts and payments (5 pages)
23 November 2001Liquidators statement of receipts and payments (7 pages)
8 December 2000Statement of affairs (10 pages)
8 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 2000Appointment of a voluntary liquidator (1 page)
3 November 2000Registered office changed on 03/11/00 from: 35,ballards lane london N3 1XW (1 page)
5 October 2000Full accounts made up to 30 June 2000 (12 pages)
8 May 2000Return made up to 21/01/00; full list of members (6 pages)
22 December 1999Full accounts made up to 30 June 1999 (12 pages)
3 August 1999Return made up to 21/01/99; full list of members (6 pages)
29 April 1999Full accounts made up to 30 June 1998 (13 pages)
16 March 1998Return made up to 21/01/98; full list of members (6 pages)
16 March 1998Full accounts made up to 30 June 1997 (16 pages)
5 June 1997Full accounts made up to 30 June 1996 (17 pages)
24 February 1997Return made up to 21/01/97; full list of members (5 pages)
4 April 1996Full accounts made up to 30 June 1995 (14 pages)
19 March 1996Return made up to 21/01/96; full list of members (7 pages)
27 December 1995Particulars of mortgage/charge (3 pages)
17 May 1995Full accounts made up to 30 June 1994 (12 pages)