Company NameFlint Hyde Limited
Company StatusDissolved
Company Number04305396
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 7 months ago)
Dissolution Date20 April 2020 (4 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Jonathan David Flint
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(1 year after company formation)
Appointment Duration17 years, 6 months (closed 20 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Secretary NameMr James Daniel Hyde
NationalityBritish
StatusClosed
Appointed25 October 2002(1 year after company formation)
Appointment Duration17 years, 6 months (closed 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameMr James Daniel Hyde
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2003(1 year, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 20 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameYork Place Company Nominees Limited (Corporation)
Date of BirthMarch 1997 (Born 27 years ago)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£3,451
Cash£35,892
Current Liabilities£560,574

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 April 2020Final Gazette dissolved following liquidation (1 page)
20 January 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
25 February 2019Liquidators' statement of receipts and payments to 10 January 2019 (15 pages)
14 March 2018Liquidators' statement of receipts and payments to 10 January 2018 (14 pages)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-11
(1 page)
4 April 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-11
(1 page)
21 March 2017Liquidators' statement of receipts and payments to 10 January 2017 (13 pages)
21 March 2017Liquidators' statement of receipts and payments to 10 January 2017 (13 pages)
17 August 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
17 August 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
17 August 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
17 August 2016INSOLVENCY:secretary of state's release of liquidator (1 page)
20 July 2016Appointment of a voluntary liquidator (1 page)
20 July 2016Appointment of a voluntary liquidator (1 page)
7 July 2016Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from Bwc Business Solutions Llp 8 Park Place Leeds LS1 2RU to Dlp House 46 Prescott Street Halifax West Yorkshire HX1 2QW on 7 July 2016 (2 pages)
6 July 2016Court order INSOLVENCY:re court order replacement of liq (3 pages)
6 July 2016Court order INSOLVENCY:re court order replacement of liq (3 pages)
6 July 2016Notice of ceasing to act as a voluntary liquidator (1 page)
6 July 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 8 Park Place Leeds LS1 2RU on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY to 8 Park Place Leeds LS1 2RU on 20 January 2016 (2 pages)
14 January 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Appointment of a voluntary liquidator (1 page)
14 January 2016Statement of affairs with form 4.19 (6 pages)
14 January 2016Statement of affairs with form 4.19 (6 pages)
10 December 2015Satisfaction of charge 043053960003 in full (4 pages)
10 December 2015Satisfaction of charge 043053960003 in full (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
(4 pages)
24 April 2014Registration of charge 043053960004 (31 pages)
24 April 2014Registration of charge 043053960004 (31 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 October 2013Satisfaction of charge 2 in full (8 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 1 in full (4 pages)
30 October 2013Satisfaction of charge 2 in full (8 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
4 October 2013Registration of charge 043053960003 (36 pages)
4 October 2013Registration of charge 043053960003 (36 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
18 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
11 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
28 September 2011Director's details changed for Mr James Daniel Hyde on 28 September 2011 (2 pages)
28 September 2011Director's details changed for Mr James Daniel Hyde on 28 September 2011 (2 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for James Daniel Hyde on 7 September 2010 (2 pages)
8 September 2010Director's details changed for James Daniel Hyde on 7 September 2010 (2 pages)
8 September 2010Director's details changed for James Daniel Hyde on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Jonathan David Flint on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for James Daniel Hyde on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for James Daniel Hyde on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr Jonathan David Flint on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Jonathan David Flint on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for James Daniel Hyde on 7 September 2010 (1 page)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
2 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
11 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
11 June 2009Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
14 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 December 2007Registered office changed on 18/12/07 from: sanderson house station road horsforth west yorkshire LS18 5NT (1 page)
18 December 2007Registered office changed on 18/12/07 from: sanderson house station road horsforth west yorkshire LS18 5NT (1 page)
21 October 2007Return made up to 30/09/07; no change of members (7 pages)
21 October 2007Return made up to 30/09/07; no change of members (7 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2006Return made up to 30/09/06; full list of members (7 pages)
16 October 2006Return made up to 30/09/06; full list of members (7 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2006Director's particulars changed (1 page)
24 January 2006Director's particulars changed (1 page)
24 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
22 October 2003Return made up to 30/09/03; full list of members (7 pages)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
20 July 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2003Ad 01/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
28 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
22 January 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
22 January 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
2 January 2003Particulars of mortgage/charge (4 pages)
2 January 2003Particulars of mortgage/charge (4 pages)
24 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 2002Registered office changed on 24/12/02 from: beech cottage, holland mount church hill bramhope leeds west yorkshire LS16 9BB (1 page)
24 December 2002Registered office changed on 24/12/02 from: beech cottage, holland mount church hill bramhope leeds west yorkshire LS16 9BB (1 page)
24 December 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2002Company name changed flint hyde executive search limi ted\certificate issued on 25/11/02 (2 pages)
25 November 2002Company name changed flint hyde executive search limi ted\certificate issued on 25/11/02 (2 pages)
21 November 2002Memorandum and Articles of Association (17 pages)
21 November 2002New secretary appointed (2 pages)
21 November 2002Memorandum and Articles of Association (17 pages)
21 November 2002New secretary appointed (2 pages)
14 November 2002Director resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002New director appointed (1 page)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (1 page)
14 November 2002Secretary resigned (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 October 2002Company name changed jdf consulting LIMITED\certificate issued on 25/10/02 (2 pages)
25 October 2002Company name changed jdf consulting LIMITED\certificate issued on 25/10/02 (2 pages)
16 April 2002Company name changed designated market LIMITED\certificate issued on 16/04/02 (2 pages)
16 April 2002Company name changed designated market LIMITED\certificate issued on 16/04/02 (2 pages)
16 October 2001Incorporation (16 pages)
16 October 2001Incorporation (16 pages)