Company NameHyspec Access Rentals Limited
Company StatusDissolved
Company Number02776510
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 4 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Alan Rawdon Wood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed21 January 1993(4 weeks after company formation)
Appointment Duration5 years (closed 03 February 1998)
RoleCompany Director
Correspondence Address26 Jacaranda House
Woburn Hill Park
Addlestone
Surrey
KT15 2QE
Director NameJohn Fuller
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1993(9 months after company formation)
Appointment Duration4 years, 4 months (closed 03 February 1998)
RoleSales Manager
Correspondence Address1 Station Road
Southwell
Nottinghamshire
NG25 0ET
Secretary NameMr Alan Rawdon Wood
NationalityBritish
StatusClosed
Appointed17 January 1995(2 years after company formation)
Appointment Duration3 years (closed 03 February 1998)
RoleCompany Director
Correspondence Address26 Jacaranda House
Woburn Hill Park
Addlestone
Surrey
KT15 2QE
Director NameCharles Redvers Trippe
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleAccountant
Correspondence Address"Summerfield"
Park Road
Winchester
Hampshire
SO22 6AA
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameAndrew Clark
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(4 weeks after company formation)
Appointment Duration8 months (resigned 23 September 1993)
RoleSaleaman
Correspondence Address3 Furze Platt Road
Maidenhead
Berkshire
SL6 7ND
Director NameMr David Anthony Peacock
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address169 Monarch Road
St Neots
Huntingdon
Cambridgeshire
PE19 3JP
Secretary NameMr David Anthony Peacock
NationalityBritish
StatusResigned
Appointed21 January 1993(4 weeks after company formation)
Appointment Duration1 year, 12 months (resigned 17 January 1995)
RoleCompany Director
Correspondence Address169 Monarch Road
St Neots
Huntingdon
Cambridgeshire
PE19 3JP

Location

Registered AddressBlock B
22 The Avenue
Egham
Surrey
TW20 9AB
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
4 June 1996Accounts for a small company made up to 31 July 1995 (6 pages)
27 February 1996Return made up to 24/12/94; full list of members (8 pages)
14 August 1995Accounts for a small company made up to 31 July 1994 (6 pages)