Company NameHYDE & Partners Limited
Company StatusDissolved
Company Number02411371
CategoryPrivate Limited Company
Incorporation Date7 August 1989(34 years, 8 months ago)
Dissolution Date4 December 2001 (22 years, 4 months ago)
Previous NameHYDE Direct Limited

Business Activity

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

Directors

Director NamePeter Charles Steadman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1995(6 years, 3 months after company formation)
Appointment Duration6 years (closed 04 December 2001)
RoleAdvertising Executive
Correspondence AddressWhiteleaf House
Wayside Gardens
Gerrards Cross
Buckinghamshire
SL9 7NG
Secretary NameBharatinder Singh Khaneka
NationalityBritish
StatusClosed
Appointed24 November 1995(6 years, 3 months after company formation)
Appointment Duration6 years (closed 04 December 2001)
RoleCompany Director
Correspondence Address37 Upper Park Road
Hampstead
London
NW3 2UL
Director NameDavid Stuart Simpson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1990(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 31 July 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Director NameMr Colin David Bull
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration2 months (resigned 07 October 1991)
RoleAdvertising Executive
Correspondence AddressWillowburn Fairseat Lane
Fairseat
Sevenoaks
Kent
TN15 7LP
Director NameMr Edward Evans Holloway
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 July 1992)
RoleAdvertising Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHeathgate
Bucklebury
Reading
Berkshire
RG7 6NR
Director NameMr Peter John Hyde
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 01 December 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressElmet House
Brimpton
Reading
Berkshire
RG7 4TL
Secretary NameDavid Stuart Simpson
NationalityBritish
StatusResigned
Appointed07 August 1991(2 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Secretary NameAnthony Brian Ross Young
NationalityBritish
StatusResigned
Appointed31 July 1994(4 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 November 1995)
RoleCompany Director
Correspondence Address2 Lakeside
Redhill
Surrey
RH1 2AE

Location

Registered Address195 Euston Road
London
NW1 2BN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

4 December 2001Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2001First Gazette notice for compulsory strike-off (1 page)
20 November 2000Director resigned (1 page)
11 April 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
25 February 2000Return made up to 31/12/99; full list of members (7 pages)
1 April 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
6 February 1999Return made up to 31/12/98; no change of members (7 pages)
22 September 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
22 September 1998Secretary's particulars changed (1 page)
31 March 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 March 1997Return made up to 31/12/96; no change of members (6 pages)
19 March 1997Accounts for a dormant company made up to 31 May 1996 (5 pages)
11 June 1996Company name changed hyde direct LIMITED\certificate issued on 12/06/96 (2 pages)
2 April 1996Accounts for a dormant company made up to 31 May 1995 (3 pages)
21 February 1996New director appointed (3 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Registered office changed on 21/02/96 from: victoria station house 191 victoria street london SW1E 5NE (1 page)