Company Name23596 Shelf Company Limited
Company StatusDissolved
Company Number02860811
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Dissolution Date18 February 1997 (27 years, 2 months ago)
Previous NameHYDE & Partners Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter John Hyde
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1993(2 weeks, 5 days after company formation)
Appointment Duration3 years, 3 months (closed 18 February 1997)
RoleAdvertising Agency Director
Country of ResidenceEngland
Correspondence AddressElmet House
Brimpton
Reading
Berkshire
RG7 4TL
Director NameMr Antony Willats
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1993(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (closed 18 February 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWyck Oast
Wyck Lane Woods Green
Wadhurst
East Sussex
TN5 6QS
Director NameAnthony Brian Ross Young
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1994(1 year after company formation)
Appointment Duration2 years, 3 months (closed 18 February 1997)
RoleAccountant
Correspondence Address2 Lakeside
Redhill
Surrey
RH1 2AE
Secretary NameBharatinder Singh Khaneka
NationalityBritish
StatusClosed
Appointed17 May 1996(2 years, 7 months after company formation)
Appointment Duration9 months, 1 week (closed 18 February 1997)
RoleCompany Director
Correspondence AddressThe Cottage 1 Lyndhurst Gardens
Hampstead
London
NW3 5NS
Director NameDavid Stuart Simpson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 31 July 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Secretary NameDavid Stuart Simpson
NationalityBritish
StatusResigned
Appointed27 October 1993(2 weeks, 5 days after company formation)
Appointment Duration9 months (resigned 31 July 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Secretary NameAnthony Brian Ross Young
NationalityBritish
StatusResigned
Appointed31 July 1994(9 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 1996)
RoleSecretary
Correspondence Address2 Lakeside
Redhill
Surrey
RH1 2AE
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

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

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

18 February 1997Final Gazette dissolved via compulsory strike-off (1 page)
29 October 1996First Gazette notice for compulsory strike-off (1 page)
11 June 1996Company name changed hyde & partners LIMITED\certificate issued on 12/06/96 (2 pages)
3 June 1996Registered office changed on 03/06/96 from: po box 730 20 farringdon street london EC4A 4PP (1 page)
23 May 1996Secretary resigned (1 page)
23 May 1996New secretary appointed (2 pages)
7 May 1996Receiver's abstract of receipts and payments (2 pages)
30 August 1995Administrative Receiver's report (36 pages)
7 July 1995Registered office changed on 07/07/95 from: victoria station house 191 victoria street london SW1E 5NE (1 page)
3 July 1995Appointment of receiver/manager (2 pages)