Company NameHydesquare Limited
DirectorAndrew John Hickman
Company StatusDissolved
Company Number04219852
CategoryPrivate Limited Company
Incorporation Date18 May 2001(22 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameAndrew John Hickman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(6 days after company formation)
Appointment Duration22 years, 11 months
RoleCompany Manager
Correspondence Address6a High Street
Harefield
Middlesex
UB9 6BU
Secretary NameDinna Jane Hickman
NationalityBritish
StatusResigned
Appointed24 May 2001(6 days after company formation)
Appointment Duration1 year (resigned 07 June 2002)
RoleCompany Director
Correspondence Address14 Veitch Close
Bedfont Lane
Hayes
Middlesex
TW14 9NP
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed18 May 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP
Secretary NamePeter Goddard Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 June 2002(1 year after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 November 2002)
Correspondence Address125 High Street
Odiham
Hook
Hampshire
RG29 1LA

Location

Registered AddressUnit 8 Crauford Business Park
Silverdale Road
Hayes
Middlesex
UB3 3BN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardTownfield
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

19 November 2005Dissolved (1 page)
19 August 2005Completion of winding up (1 page)
9 December 2003Order of court to wind up (2 pages)
7 December 2002Secretary resigned (2 pages)
7 December 2002Registered office changed on 07/12/02 from: unit 8 crauford business park silverdale road hayes middlesex UB3 3BN (2 pages)
17 October 2002Registered office changed on 17/10/02 from: 125 high street odiham hampshire RG29 1LA (1 page)
3 July 2002Ad 10/06/02--------- £ si 59900@1=59900 £ ic 100/60000 (2 pages)
21 June 2002Nc inc already adjusted 07/06/02 (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001New director appointed (2 pages)
6 June 2001Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 125 high street odiham hampshire RG29 1LA (1 page)
29 May 2001Registered office changed on 29/05/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)