Company NameHydeway Properties Limited
Company StatusDissolved
Company Number01234337
CategoryPrivate Limited Company
Incorporation Date19 November 1975(48 years, 5 months ago)
Dissolution Date29 October 2002 (21 years, 6 months ago)
Previous NameDrake Electronics Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NamePablo Espino
Date of BirthNovember 1938 (Born 85 years ago)
NationalityPanamanian
StatusClosed
Appointed13 December 1999(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 29 October 2002)
RoleCompany Director
Correspondence Address53rd Street
Swiss Bank Tower
Urbanizacion
Obarrio
Pa Panama
Secretary NameRetander Services Limited (Corporation)
StatusClosed
Appointed01 June 1998(22 years, 6 months after company formation)
Appointment Duration4 years, 5 months (closed 29 October 2002)
Correspondence AddressSwift House
12a Upper Berkeley Street
London
W1H 7PE
Director NameClive Bernard Bower
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 September 1994)
RoleElectronics Engineer
Correspondence Address11 Cheyney Street
Steeple Morden
Royston
Hertfordshire
SG8 0LP
Director NameMr Alan Michael Brill
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 13 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Wise Lane
London
NW7 2RD
Director NameMr Alan Harvey Fell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Linden Crescent
Woodford Green
Essex
IG8 0DG
Director NameJames Boyd Hatcher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address2 Fildyke Close
Meppershall
Shefford
Bedfordshire
SG17 5LF
Secretary NameJames Boyd Hatcher
NationalityBritish
StatusResigned
Appointed28 February 1992(16 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address2 Fildyke Close
Meppershall
Shefford
Bedfordshire
SG17 5LF
Director NameMr Barry John Goldsmith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressCopperfields Pamber Road
Silchester
Reading
Berkshire
RG7 2NU
Director NameJames Purves Utterson
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 1994)
RoleCompany Director
Correspondence AddressAlytre
Abbotsbrook
Bourne End
Buckinghamshire
SL8 5QS
Director NamePaul William Hillyard
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address3 Lime Avenue
Northampton
Northamptonshire
NN3 2HA
Secretary NamePaul William Hillyard
NationalityBritish
StatusResigned
Appointed11 September 1995(19 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 1998)
RoleAccountant
Correspondence Address3 Lime Avenue
Northampton
Northamptonshire
NN3 2HA

Location

Registered Address12a Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Turnover£3,451,626
Gross Profit£1,333,865
Net Worth£502,347
Cash£302,741
Current Liabilities£94,388

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2002First Gazette notice for compulsory strike-off (1 page)
29 May 2001New director appointed (2 pages)
29 May 2001Return made up to 28/02/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 May 2001Compulsory strike-off action has been discontinued (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 August 1999Full accounts made up to 30 September 1998 (20 pages)
6 April 1999Return made up to 28/02/99; full list of members (6 pages)
31 July 1998£ ic 623473/494900 29/06/98 £ sr 128573@1=128573 (1 page)
29 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
11 June 1998Registered office changed on 11/06/98 from: hydeway, welwyn garden city herts AL7 3UQ (1 page)
9 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 June 1998New secretary appointed (2 pages)
4 June 1998Director resigned (1 page)
4 June 1998Secretary resigned;director resigned (1 page)
4 June 1998Director resigned (1 page)
1 June 1998Company name changed drake electronics LIMITED\certificate issued on 01/06/98 (2 pages)
20 February 1998Full accounts made up to 30 September 1997 (26 pages)
20 February 1998Return made up to 28/02/98; no change of members (4 pages)
17 June 1997Full accounts made up to 30 September 1996 (26 pages)
25 March 1997Return made up to 28/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 March 1996Company name changed philip drake electronics LIMITED\certificate issued on 29/03/96 (4 pages)
24 March 1996Full accounts made up to 30 September 1995 (25 pages)
24 March 1996Return made up to 28/02/96; full list of members (6 pages)
24 March 1996£ sr 150000@1 19/02/96 (1 page)
14 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
11 December 1995Particulars of mortgage/charge (4 pages)
13 September 1995New secretary appointed;new director appointed (2 pages)
11 August 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
9 August 1995£ sr 50000@1 25/03/93 (1 page)
9 August 1995£ ic 873473/823473 28/04/94 £ sr 50000@1=50000 (1 page)
3 August 1995Secretary resigned;director resigned (2 pages)
26 April 1995Particulars of mortgage/charge (4 pages)