Company NameHyway Holdings Limited
Company StatusDissolved
Company Number03683420
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date29 April 2003 (20 years, 12 months ago)
Previous NameBrasscredit Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Siaw Ann Chok
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Hazledene Road
London
W4 3JB
Director NameMr Alan Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Standard Road
Downe
Orpington
Kent
BR6 7HJ
Director NameJohn Mercer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence AddressSunnybrae
Bexhill Road, Ninfield
Battle
East Sussex
TN33 9JB
Director NameRoger Pooley
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 February 1999(2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleCompany Director
Correspondence Address26 Oatlands Close
Weybridge
Surrey
KT13 9EE
Secretary NameMr Siaw Ann Chok
NationalityBritish
StatusClosed
Appointed18 February 1999(2 months after company formation)
Appointment Duration4 years, 2 months (closed 29 April 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Hazledene Road
London
W4 3JB
Director NameDavid Harrison
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 29 April 2003)
RolePrinter
Correspondence Address95 Walton Road
Stockton Heath
Warrington
Cheshire
WA4 6NR
Director NameMr Walter Ian Green
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2001(2 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressBrome Park Farm
Brome Avenue
Eye
Suffolk
IP23 7HW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnits 19/27
Mulberry Business Centre
Quebec Way London
SE16 7LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardSurrey Docks
Built Up AreaGreater London

Financials

Year2014
Turnover£15,369,000
Net Worth£1,656,000
Cash£144,000
Current Liabilities£4,473,000

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End30 November

Filing History

29 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2003First Gazette notice for voluntary strike-off (1 page)
29 November 2002Application for striking-off (1 page)
24 June 2002Director resigned (1 page)
31 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 31/01/02
(9 pages)
29 October 2001Group of companies' accounts made up to 30 November 2000 (23 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
15 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Full group accounts made up to 31 December 1999 (19 pages)
20 December 2000Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
19 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
19 December 2000Div 28/01/00 (1 page)
6 April 2000Ad 29/02/00--------- £ si 3671@1=3671 £ ic 20387/24058 (2 pages)
6 April 2000Statement of affairs (1 page)
13 January 2000Return made up to 15/12/99; full list of members (8 pages)
12 July 1999Ad 25/05/99--------- £ si 20387@1=20387 £ ic 2/20389 (2 pages)
12 July 1999Statement of affairs (1 page)
12 July 1999Statement of affairs (1 page)
12 July 1999Statement of affairs (1 page)
12 July 1999Statement of affairs (1 page)
12 July 1999Statement of affairs (1 page)
3 June 1999Particulars of mortgage/charge (4 pages)
9 March 1999Registered office changed on 09/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed;new director appointed (2 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
15 December 1998Incorporation (13 pages)