Company NameF.J. Hyde And Sons (Fairfield House) Limited
Company StatusDissolved
Company Number01259919
CategoryPrivate Limited Company
Incorporation Date24 May 1976(47 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael Edward Hyde
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 February 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 03 August 2004)
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 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressTanglewood Hollow
Grove Road Merrow
Guildford
GU1 2HR
Secretary NameMichael Edward Hyde
NationalityBritish
StatusClosed
Appointed21 February 1991(14 years, 9 months after company formation)
Appointment Duration13 years, 5 months (closed 03 August 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(14 years, 9 months after company formation)
Appointment Duration11 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
Ashstead
Surrey
KT21 2NU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£477,156
Current Liabilities£1,870

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2004Application for striking-off (1 page)
8 August 2003Return made up to 21/02/03; full list of members (7 pages)
26 April 2002Director resigned (1 page)
12 April 2002Accounts for a small company made up to 31 July 2001 (6 pages)
10 April 2002Registered office changed on 10/04/02 from: fairfield house 24 high street great bookham surrey KT23 4AG (1 page)
29 March 2002Return made up to 21/02/02; full list of members (7 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
28 February 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
22 March 2000Return made up to 21/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1999Return made up to 21/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
8 April 1998Accounts for a small 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; full list of members (6 pages)
31 December 1996Accounts for a small company made up to 31 July 1996 (7 pages)
28 February 1996Accounts for a small company made up to 31 July 1995 (7 pages)
27 February 1996Return made up to 21/02/96; full list of members (6 pages)
16 May 1995Particulars of mortgage/charge (4 pages)