Company NameHyrax Investments (Mitcham) Limited
Company StatusDissolved
Company Number00694060
CategoryPrivate Limited Company
Incorporation Date31 May 1961(62 years, 11 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Brian Stanley Bartlett
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleGarage Proprietor
Correspondence Address5-9 High Street
Selsey
Chichester
West Sussex
PO20 0LP
Director NameMrs Mary Ivy Bartlett
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleSecretary
Correspondence Address5-9 High Street
Selsey
Chichester
West Sussex
PO20 0LP
Secretary NameMrs Mary Ivy Bartlett
NationalityBritish
StatusClosed
Appointed31 December 1991(30 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address5-9 High Street
Selsey
Chichester
West Sussex
PO20 0LP

Location

Registered AddressMint House
6 Stanley Park Road
Wallington
Surrey
SM6 0HA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,379
Cash£53,257
Current Liabilities£3,000

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
22 March 2001Application for striking-off (1 page)
10 January 2001Accounts for a small company made up to 31 July 2000 (3 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 April 2000Return made up to 31/12/99; full list of members (6 pages)
27 January 2000Registered office changed on 27/01/00 from: 5-9 high street selsey west sussex PO20 0LP (1 page)
28 September 1999Return made up to 31/12/98; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 July 1998 (6 pages)
31 July 1998Accounts for a small company made up to 31 July 1997 (6 pages)
17 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
5 August 1997Accounts for a small company made up to 31 July 1996 (6 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
21 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1995Accounts for a small company made up to 31 July 1994 (6 pages)
15 March 1995Return made up to 31/12/94; no change of members (4 pages)