Company NameO'Malley Hyde Communications Ltd
Company StatusDissolved
Company Number07381801
CategoryPrivate Limited Company
Incorporation Date20 September 2010(13 years, 7 months ago)
Dissolution Date10 February 2015 (9 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAlan Andrew Raymond Hyde
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceNone
Correspondence AddressChurch House 16 Scarcroft Road
York
North Yorkshire
YO23 1NF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor 47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websiteomalleyhydecomms.co.uk
Email address[email protected]
Telephone07 813230001
Telephone regionMobile

Location

Registered AddressEquinox House Clifton Park Avenue
Shipton Road
York
YO30 5PA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

75 at £1Alan Hyde
75.00%
Ordinary
25 at £1Sarah Hyde
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
28 October 2014First Gazette notice for voluntary strike-off (1 page)
21 October 2014Application to strike the company off the register (3 pages)
21 October 2014Application to strike the company off the register (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(3 pages)
6 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
6 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (3 pages)
6 November 2012Statement of capital following an allotment of shares on 13 July 2012
  • GBP 100
(3 pages)
4 November 2012Registered office address changed from Church House 16 Scarcroft Road York YO23 1NF United Kingdom on 4 November 2012 (1 page)
4 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 November 2012Annual return made up to 20 September 2012 with a full list of shareholders (3 pages)
4 November 2012Registered office address changed from Church House 16 Scarcroft Road York YO23 1NF United Kingdom on 4 November 2012 (1 page)
4 November 2012Registered office address changed from Church House 16 Scarcroft Road York YO23 1NF United Kingdom on 4 November 2012 (1 page)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
19 December 2011Annual return made up to 20 September 2011 with a full list of shareholders (3 pages)
21 October 2010Appointment of Alan Andrew Raymond Hyde as a director (2 pages)
21 October 2010Appointment of Alan Andrew Raymond Hyde as a director (2 pages)
20 September 2010Incorporation (20 pages)
20 September 2010Incorporation (20 pages)
20 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
20 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)