Company NameHycrown Limited
DirectorsAndrew Spencer Montlake and Henry Joseph Montlake
Company StatusDissolved
Company Number02335101
CategoryPrivate Limited Company
Incorporation Date13 January 1989(35 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Andrew Spencer Montlake
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Meadow Castle Street
Chipping Ongar
Essex
CM5 9JS
Director NameMr Henry Joseph Montlake
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleSolicitor
Correspondence Address197 High Road
Ilford
Essex
IG1 1LX
Secretary NameMr Andrew Spencer Montlake
NationalityBritish
StatusCurrent
Appointed14 October 1991(2 years, 9 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Meadow Castle Street
Chipping Ongar
Essex
CM5 9JS

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£109,422
Current Liabilities£2,541

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

8 November 2003Dissolved (1 page)
8 August 2003Return of final meeting in a members' voluntary winding up (3 pages)
31 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
12 February 2002Registered office changed on 12/02/02 from: riverside house 1-5 como street romford essex RM7 7DN (1 page)
11 February 2002Declaration of solvency (3 pages)
11 February 2002Appointment of a voluntary liquidator (1 page)
11 February 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 October 2001Return made up to 14/10/01; full list of members (8 pages)
11 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Return made up to 14/10/00; full list of members (8 pages)
2 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Return made up to 14/10/99; full list of members (8 pages)
16 October 1998Return made up to 14/10/98; full list of members (7 pages)
29 October 1997Return made up to 14/10/97; full list of members (7 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (8 pages)
21 October 1996Return made up to 14/10/96; no change of members (5 pages)
2 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
8 December 1995Return made up to 14/10/95; full list of members (8 pages)
29 November 1995Registered office changed on 29/11/95 from: phillip george 9TH floor city gate house 399-425 eastern avenue ilford essex IG2 6LR (1 page)
29 November 1995Accounts for a small company made up to 31 March 1995 (7 pages)
21 April 1995Return made up to 14/10/94; no change of members (6 pages)
28 March 1995Amended accounts made up to 31 March 1994 (11 pages)