Company NameF.J. Hyde & Sons Limited
Company StatusDissolved
Company Number00902618
CategoryPrivate Limited Company
Incorporation Date4 April 1967(57 years ago)
Dissolution Date7 August 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Jennifer Ellen Annand
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(24 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Barn House
2b Glebe Road
Ashtead
Surrey Kt21 2nu
KT21 2NU
Director NameMrs Penelope Mary Casling
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(24 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleCompany Director
Correspondence Address1 Rope Walk
Tewkesbury
Gloucestershire
GL20 5DS
Wales
Director NameMichael Edward Hyde
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(24 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressQuarry House The Warren
Ashtead
Surrey
KT21 2SN
Director NameTimothy Laurence Hyde
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1992(24 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressTanglewood Hollow
Grove Road Merrow
Guildford
GU1 2HR
Secretary NameMichael Edward Hyde
NationalityBritish
StatusClosed
Appointed21 February 1992(24 years, 10 months after company formation)
Appointment Duration20 years, 5 months (closed 07 August 2012)
RoleCompany Director
Correspondence AddressQuarry House The Warren
Ashtead
Surrey
KT21 2SN
Director NameMr David Easton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(24 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 16 April 1992)
RoleCompany Director
Correspondence Address85 Copthorne Road
Leatherhead
Surrey
KT22 7EE
Director NameFrederick James Hyde
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1992(24 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 April 2002)
RoleCompany Director
Correspondence Address7 Ashwood Park
Fetcham
Leatherhead
Surrey
KT22 9NT

Location

Registered AddressThe Barn House
2b Glebe Road
Ashtead
Surrey
KT21 2NU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£222,662
Cash£99,021
Current Liabilities£321,560

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
4 August 2010Restoration by order of the court (3 pages)
4 August 2010Restoration by order of the court (3 pages)
17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
2 November 2004Voluntary strike-off action has been suspended (1 page)
19 October 2004Application for striking-off (1 page)
19 October 2004Application for striking-off (1 page)
27 April 2004Return made up to 21/03/04; full list of members (8 pages)
27 April 2004Return made up to 21/03/04; full list of members (8 pages)
8 August 2003Return made up to 21/02/03; full list of members (10 pages)
8 August 2003Return made up to 21/02/03; full list of members (10 pages)
12 April 2002Accounts for a small company made up to 31 July 2001 (8 pages)
12 April 2002Accounts for a small company made up to 31 July 2001 (8 pages)
10 April 2002Registered office changed on 10/04/02 from: fairfield house 24 high st gt bookham surrey KT23 4AG (1 page)
10 April 2002Registered office changed on 10/04/02 from: fairfield house 24 high st gt bookham surrey KT23 4AG (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Return made up to 21/02/02; no change of members (6 pages)
10 April 2002Return made up to 21/02/02; no change of members (6 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (8 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2001Return made up to 21/02/01; full list of members (9 pages)
9 February 2001Director's particulars changed (1 page)
9 February 2001Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
27 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
27 March 2000Accounts for a small company made up to 31 July 1999 (8 pages)
22 March 2000Return made up to 21/02/00; full list of members (9 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
27 November 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Particulars of mortgage/charge (3 pages)
26 March 1999Return made up to 21/02/99; full list of members (10 pages)
26 March 1999Return made up to 21/02/99; full list of members (10 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
8 February 1999Accounts for a small company made up to 31 July 1998 (7 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
14 November 1998Particulars of mortgage/charge (3 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
8 April 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 February 1998Return made up to 21/02/98; full list of members (8 pages)
20 February 1998Return made up to 21/02/98; full list of members (8 pages)
31 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/11/97
(1 page)
31 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/11/97
(1 page)
18 April 1997Return made up to 21/02/97; full list of members (8 pages)
18 April 1997Return made up to 21/02/97; full list of members (8 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (10 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (10 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
7 November 1996Particulars of mortgage/charge (3 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (9 pages)
27 February 1996Return made up to 21/02/96; full list of members (8 pages)
27 February 1996Return made up to 21/02/96; full list of members (8 pages)