Company NameHY Services
Company StatusDissolved
Company Number03229807
CategoryPrivate Unlimited Company
Incorporation Date24 July 1996(27 years, 9 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ladislav Hornan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(same day as company formation)
RoleAccountant
Correspondence Address18 Gatehill Road
Northwood
Middlesex
HA6 3QD
Director NameHoward Peter Spencer
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(1 year, 4 months after company formation)
Appointment Duration6 years, 4 months (closed 27 April 2004)
RoleChartered Accountant
Correspondence Address51 Barn Rise
Wembley Park
Middlesex
HA9 9NH
Secretary NameScott Linsley
NationalityBritish
StatusClosed
Appointed01 May 2003(6 years, 9 months after company formation)
Appointment Duration12 months (closed 27 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Avenue Road
Chelmsford
Essex
CM2 9TY
Secretary NameJessica Frances Petrie
NationalityBritish
StatusClosed
Appointed01 May 2003(6 years, 9 months after company formation)
Appointment Duration12 months (closed 27 April 2004)
RoleCompany Director
Correspondence AddressWell Cottage
Grange Farm, Higham Lane
Tonbridge
Kent
TN11 9QR
Director NameMr Jeffrey Lawrence Nedas
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleChartered Accountant
Correspondence Address1 West Heath Close
Hampstead
London
NW3 7NJ
Secretary NameTimothy George Hughes
NationalityBritish
StatusResigned
Appointed24 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Lambert Drive
Sudbury
Suffolk
CO10 0BX
Secretary NameMiss Suzanne Louise Alves
NationalityBritish
StatusResigned
Appointed21 November 2002(6 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Tulip Tree Close
Tonbridge
Kent
TN9 2SJ

Location

Registered Address4th Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
4 December 2003Application for striking-off (1 page)
24 July 2003Return made up to 24/07/03; full list of members (3 pages)
16 May 2003New secretary appointed (1 page)
9 May 2003Secretary resigned (1 page)
9 May 2003New secretary appointed (1 page)
29 November 2002New secretary appointed (2 pages)
29 November 2002Secretary resigned (1 page)
26 July 2001Return made up to 24/07/01; full list of members (5 pages)
3 August 2000Return made up to 24/07/00; full list of members (5 pages)
29 July 1999Return made up to 24/07/99; full list of members (6 pages)
12 April 1999Director resigned (1 page)
9 March 1999Return made up to 24/07/98; full list of members (6 pages)
9 March 1999New director appointed (2 pages)
23 September 1997Return made up to 24/07/97; full list of members (6 pages)
24 July 1996Incorporation (13 pages)