Company NameHibrid Online Limited
Company StatusDissolved
Company Number03219222
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMark David Mason
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Nydd Vale Terrace
Harrogate
North Yorkshire
HG1 5HA
Secretary NameStuart Alexander Cook
NationalityBritish
StatusClosed
Appointed07 May 1997(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (closed 15 January 2002)
RoleSoftware Desinger
Correspondence Address13 Chatsworth Grove
Harrogate
North Yorkshire
HG1 2AS
Director NameStuart Alexander Cook
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleSoftware Designer
Correspondence Address13 Chatsworth Grove
Harrogate
North Yorkshire
HG1 2AS
Secretary NameMark David Mason
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Nydd Vale Terrace
Harrogate
North Yorkshire
HG1 5HA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 9
Claro Court
Claro Road
Harrogate
HG1 4BA
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardGranby
Built Up AreaHarrogate

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
13 February 2001Strike-off action suspended (1 page)
13 February 2001First Gazette notice for compulsory strike-off (1 page)
21 March 2000Strike-off action suspended (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
15 September 1998Return made up to 02/07/98; no change of members
  • 363(287) ‐ Registered office changed on 15/09/98
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 October 1997Full accounts made up to 31 July 1997 (10 pages)
25 September 1997Return made up to 02/07/97; full list of members (6 pages)
28 July 1997Director resigned (1 page)
28 July 1997Secretary resigned (1 page)
28 July 1997New secretary appointed (2 pages)
6 July 1996Registered office changed on 06/07/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 July 1996Director resigned (2 pages)
6 July 1996Secretary resigned (2 pages)
6 July 1996New director appointed (1 page)
6 July 1996New secretary appointed;new director appointed (1 page)
2 July 1996Incorporation (12 pages)