Company NameXD Hoybond Limited
Company StatusDissolved
Company Number01411093
CategoryPrivate Limited Company
Incorporation Date23 January 1979(45 years, 3 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameDowty Hoybond Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2002(23 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 11 November 2008)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Secretary NameMiss Fiona Margaret Gillespie
StatusClosed
Appointed02 December 2002(23 years, 10 months after company formation)
Appointment Duration5 years, 11 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address79 Blake Apartments
New River Avenue
London
N8 7QF
Director NameSusan Lynn O'Brien
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2007(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 11 November 2008)
RoleChartered Accountant
Correspondence Address180 Longfield Lane
Cheshunt
Waltham Cross
Hertfordshire
EN7 6AQ
Director NameDavid James Richardson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1993)
RoleManaging Director
Correspondence AddressHill View
Lower Hock
Upton Upon Severn
Worcestershire
WR8 0SR
Director NameMr Geoffrey Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(13 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 February 1993)
RoleCompany Director
Correspondence Address10 Silverbirches
Lincoln Hill
Ross On Wye
Herefordshire
HR9 7UX
Wales
Director NameMr Andrew John Walker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(13 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Browns End
Bromesberrow
Gloucestershire
HR8 1RX
Wales
Director NameMr Glen T Williamson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1992(13 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 December 1992)
RoleCompany Director
Correspondence AddressC/O Lockhead Corporation
4500 Park Granada Boulevard
Calabasas
California 91399-0810
United States
Secretary NameMr Michael William Thompson
NationalityEnglish
StatusResigned
Appointed28 June 1992(13 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hillsway
Chellaston
Derby
Derbyshire
DE73 6RN
Director NameMr Michael John Davies
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookend Ridge Drake Street
Welland
Malvern
Worcestershire
WR13 6LN
Director NameMark Anthony Ellsmore
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1993(14 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 May 1998)
RoleFinancial Director
Correspondence AddressMoor Cottage
Eversley Centre
Hook
RG27 0NB
Director NameJohn Ralph Edwards
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Hedges
25 Saint Johns Street
Crowthorne
Berkshire
RG45 7NJ
Director NameMr Nicholas Charles Robert Isaac
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(19 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRivermead House
Aston Cantlow
Henley-In-Arden
B95 6JP
Director NameDavid Peter Lillycrop
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed22 May 1998(19 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2000)
RoleGeneral Counsel
Correspondence AddressCanal Cottage
Halton Village
Buckinghamshire
HP22 5NS
Director NameGuy Mervyn Norris
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(21 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 July 2007)
RoleSolicitor
Correspondence AddressThe Dower House
Church Road Snitterfield
Stratford Upon Avon
CV37 0LF
Director NameRoger Anthony Kent
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(23 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 02 December 2002)
RoleManaging Director
Correspondence AddressBridgehouse
Shuthonger
Tewkesbury
Gloucestershire
GL20 6EF
Wales

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£856,000
Cash£10,000
Current Liabilities£866,000

Accounts

Latest Accounts5 August 2006 (17 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
4 June 2008Application for striking-off (1 page)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
9 August 2007Return made up to 28/06/07; full list of members (3 pages)
4 June 2007Accounts for a dormant company made up to 5 August 2006 (1 page)
31 August 2006Secretary's particulars changed (1 page)
17 July 2006Return made up to 28/06/06; full list of members (3 pages)
13 July 2006Secretary's particulars changed (1 page)
18 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
25 July 2005Return made up to 28/06/05; full list of members (5 pages)
3 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
19 August 2004Return made up to 28/06/04; full list of members (5 pages)
19 August 2004Secretary's particulars changed (1 page)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
10 March 2004Registered office changed on 10/03/04 from: polymer sealing solutions limite ashchurch tewkesbury gloucestershire GL20 8JS (1 page)
5 July 2003Return made up to 28/06/03; full list of members (5 pages)
28 May 2003Accounts for a dormant company made up to 31 July 2002 (3 pages)
20 March 2003Auditor's resignation (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (2 pages)
9 December 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned (1 page)
5 June 2002Full accounts made up to 31 July 2001 (12 pages)
29 May 2002New director appointed (2 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
10 October 2001Full accounts made up to 31 December 2000 (13 pages)
31 July 2001Return made up to 28/06/01; full list of members
  • 363(287) ‐ Registered office changed on 31/07/01
(7 pages)
11 April 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
27 July 2000Return made up to 28/06/00; full list of members (7 pages)
5 June 2000Full accounts made up to 31 December 1999 (23 pages)
5 May 2000Director resigned (1 page)
5 May 2000New director appointed (4 pages)
28 July 1999Return made up to 28/06/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 December 1998 (14 pages)
1 September 1998Auditor's resignation (1 page)
17 July 1998Return made up to 28/06/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 December 1997 (14 pages)
9 July 1997Return made up to 28/06/97; no change of members (4 pages)
9 June 1997Full accounts made up to 31 December 1996 (15 pages)
1 July 1996Full accounts made up to 31 December 1995 (15 pages)
25 June 1996Return made up to 28/06/96; full list of members (6 pages)
27 September 1995Full accounts made up to 31 December 1994 (18 pages)
4 July 1995Return made up to 28/06/95; no change of members (4 pages)