Company NameHyphen Limited
DirectorGiani Smaniotto
Company StatusDissolved
Company Number02066619
CategoryPrivate Limited Company
Incorporation Date22 October 1986(37 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameGiani Smaniotto
Date of BirthDecember 1944 (Born 79 years ago)
NationalityItalian
StatusCurrent
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence AddressVia Del Tipographo 6
40138
Bologna
Foreign
Secretary NameGeoffrey Charles Barrett
NationalityBritish
StatusCurrent
Appointed26 February 1993(6 years, 4 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressShemaria 91 Golden Avenue
East Preston
Littlehampton
West Sussex
BN16 1QT
Director NamePaul Baker
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 1993)
RoleDirector (Managing)
Correspondence AddressBumble Cottage
Stradbroke
Eye
Suffolk
IP21 5JN
Director NameDavid John Green
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 1993)
RoleTechnical Director
Correspondence Address10 Roaches Court
Wensum Street
Norwich
Norfolk
NR3 1HR
Director NameAnnetta Guiseppe
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration6 months (resigned 18 December 1992)
RoleCompany Director
Correspondence AddressVia Del Tiposrapho 6
40138
Bologna
Foreign
Director NameMalcolm McGregory
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 1993)
RolePresident
Correspondence Address30 Colonial Drive
Westford
Mass
United States
Director NameRichard Leslie Patterson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 February 1993)
RoleCompany Director
Correspondence AddressYow Tree Cottage
Horham Eye
Suffolk
IP21 5EF
Director NameIan Alexander Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 05 February 1993)
RoleSales Director
Correspondence Address10 Queens Road
Sutton
Surrey
SM2 6BZ
Secretary NameShirley Ann Farrow
NationalityBritish
StatusResigned
Appointed18 June 1992(5 years, 8 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 February 1993)
RoleCompany Director
Correspondence Address14 Heywood Road
Diss
Norfolk
IP22 3DJ
Director NameMr Paul William Foster
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Merrow Woods
Merrow
Guildford
Surrey
GU1 2LQ
Director NameMr Rakesh Suri
Date of BirthMarch 1944 (Born 80 years ago)
NationalityIndian
StatusResigned
Appointed18 December 1992(6 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 January 1994)
RoleFinancial Consultant
Correspondence AddressVia Fulda 117
Rome 00148
Foreign
Director NameMr Kenneth Hillier
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 1993(6 years, 3 months after company formation)
Appointment Duration11 months (resigned 07 January 1994)
RoleExecutive Vice President
Correspondence Address142 Village Street
Marblehead
Ma 01945
United States
Director NameRaphael Levi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed11 June 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 1995)
RoleGeneral Manager
Correspondence Address9 Bis Avenue De Lisle Damour
Champigny Sur Marne
94500
Director NameAllan Christopher Butcher
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(7 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 1994)
RoleCompany Director
Correspondence Address1 Cowslip Hill
Letchworth
Hertfordshire
SG6 4HN
Director NameChristopher Whitehead
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(7 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 February 1994)
RoleCompany Director
Correspondence Address6 Austin Avenue
Bickley
Bromley
Kent
BR2 8AJ

Location

Registered AddressPO Box 730
20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£20,200,000
Gross Profit£7,007,000
Net Worth£2,446,000
Cash£682,000
Current Liabilities£7,195,000

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 August 2001Dissolved (1 page)
29 May 2001Return of final meeting of creditors (1 page)
3 April 2000Receiver's abstract of receipts and payments (2 pages)
31 March 2000Receiver ceasing to act (2 pages)
26 August 1999Receiver's abstract of receipts and payments (2 pages)
8 January 1999Order of court to wind up (1 page)
8 January 1999Appointment of a liquidator (1 page)
6 January 1999Registered office changed on 06/01/99 from: touche ross & co leda house station road cambridge CB1 2RN (1 page)
16 September 1998Receiver's abstract of receipts and payments (5 pages)
7 August 1997Receiver's abstract of receipts and payments (2 pages)
21 August 1996Receiver's abstract of receipts and payments (3 pages)
25 October 1995Administrative Receiver's report (14 pages)
7 August 1995Registered office changed on 07/08/95 from: imperial buildings victoria road horley surrey RH6 7PZ (1 page)
24 July 1995Appointment of receiver/manager (2 pages)
14 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)