Company NameHymer Club Limited
Company StatusDissolved
Company Number03834100
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NamePinco 1269 Limited

Business Activity

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

Directors

Director NameHoward Jennings
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 1 month (closed 15 September 2009)
RoleCompany Director
Correspondence Address19 Dulwich Village
Dulwich
London
SE21 7BT
Director NameStephen Hemlock
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 06 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Priory Fields
Priory Lane
Eynsford
Kent
Da4 0a2
Director NameMichael Sean Griffiths
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBroadford House
Grovehurst Park
Stoneleigh
Warwickshire
CV8 2XR
Secretary NameMichael Sean Griffiths
NationalityBritish
StatusResigned
Appointed12 October 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2003)
RoleCompany Director
Correspondence AddressBroadford House
Grovehurst Park
Stoneleigh
Warwickshire
CV8 2XR
Director NameMr Nicholas Charles Pearce
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2001(1 year, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulcote Lodge
Old Main Road Bulcote
Nottingham
NG14 5GU
Director NameMr John Richard Woollatt
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ottways Lane
Ashstead
Surrey
KT21 2PS
Secretary NameMrs Lisa Caroline Hyem
NationalityBritish
StatusResigned
Appointed16 January 2003(3 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeck House
Main Street
Widmerpool
Nottinghamshire
NG12 5PY
Director NamePaul Fox
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2006)
RoleCo Director
Correspondence AddressFairfield Lodge
The Fairfield
Farnham
Surrey
GU9 8AD
Director NameMr Richard Murray Sawney
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(4 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2006)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Beaufort Gardens
Ascot
Berkshire
SL5 8PG
Director NameMr Nicholas John Page
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Moulbourn Drive
Duffield
Belper
Derbyshire
DE56 4HR
Secretary NameMr Stephen Bernard Cullen
NationalityBritish
StatusResigned
Appointed10 March 2008(8 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Haweswater Drive
Middleton
Manchester
Lancashire
M24 5GX
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address41 Park Square
Leeds
LS1 2NS

Location

Registered Address10 Norwich Street
London
EC4A 1BD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2009Application for striking-off (1 page)
12 September 2008Registered office changed on 12/09/2008 from 20 cursitor street london EC4A 1LT (1 page)
13 August 2008Registered office changed on 13/08/2008 from A1-A46 junction lincoln road newark nottinghamshire NG24 2EA (1 page)
5 June 2008Appointment terminated secretary stephen cullen (1 page)
27 March 2008Secretary appointed stephen bernard cullen (2 pages)
21 February 2008Director resigned (1 page)
21 February 2008Secretary resigned (1 page)
5 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
16 October 2007Return made up to 31/08/07; full list of members (7 pages)
31 August 2007Director resigned (1 page)
31 October 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
25 October 2006Return made up to 31/08/06; full list of members (8 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
3 November 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 31/08/05; full list of members (8 pages)
29 October 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 August 2004Return made up to 31/08/04; full list of members (8 pages)
24 June 2004Director resigned (1 page)
21 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
10 March 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
6 November 2003Registered office changed on 06/11/03 from: madisons motorcaravan centre blackpool road, clifton preston lancashire PR4 0XN (1 page)
24 September 2003Return made up to 31/08/03; full list of members (7 pages)
4 September 2003New director appointed (2 pages)
24 February 2003Secretary resigned;director resigned (1 page)
24 February 2003New director appointed (3 pages)
24 February 2003New secretary appointed (2 pages)
30 November 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
20 September 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
14 September 2001Return made up to 31/08/01; full list of members (7 pages)
29 August 2001New director appointed (2 pages)
28 June 2001Director resigned (1 page)
20 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
18 January 2001Return made up to 31/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 December 1999Company name changed pinco 1269 LIMITED\certificate issued on 08/12/99 (2 pages)
28 October 1999New secretary appointed;new director appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Director resigned (1 page)
13 October 1999Registered office changed on 13/10/99 from: 41 park square north leeds west yorkshire LS1 2NS (1 page)
13 October 1999Accounting reference date shortened from 31/08/00 to 31/03/00 (1 page)
31 August 1999Incorporation (18 pages)