Company NameHYDE Homes Limited
Company StatusDissolved
Company Number01187129
CategoryPrivate Limited Company
Incorporation Date14 October 1974(49 years, 6 months ago)
Dissolution Date6 July 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameMichael Edward Hyde
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(16 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressQuarry House The Warren
Ashtead
Surrey
KT21 2SN
Secretary NameMichael Edward Hyde
NationalityBritish
StatusClosed
Appointed21 February 1991(16 years, 4 months after company formation)
Appointment Duration13 years, 4 months (closed 06 July 2004)
RoleCompany Director
Correspondence AddressQuarry House The Warren
Ashtead
Surrey
KT21 2SN
Director NameFrederick James Hyde
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1991(16 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 March 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£100

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

6 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2004First Gazette notice for voluntary strike-off (1 page)
11 February 2004Application for striking-off (1 page)
8 August 2003Return made up to 21/02/03; full list of members (7 pages)
22 April 2002Director resigned (1 page)
10 April 2002Return made up to 21/02/02; full list of members (6 pages)
10 April 2002Registered office changed on 10/04/02 from: fairfield house 24 high st gt bookham surrey KT23 4AG (1 page)
21 March 2002Total exemption small company accounts made up to 31 July 2001 (9 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (5 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1999Accounts for a dormant company made up to 31 July 1999 (6 pages)
26 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 April 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
20 February 1998Return made up to 21/02/98; full list of members (6 pages)
11 April 1997Return made up to 21/02/97; no change of members (6 pages)
31 December 1996Full accounts made up to 31 July 1996 (8 pages)
28 February 1996Full accounts made up to 31 July 1995 (8 pages)
27 February 1996Return made up to 21/02/96; full list of members (6 pages)