Dissolved
Dissolved 2016-12-20
Company Information for ALEX HYDE LTD
WORTHING, WEST SUSSEX, BN11,
|
Company Registration Number
06317940
Private Limited Company
Dissolved Dissolved 2016-12-20 |
Company Name | |
---|---|
ALEX HYDE LTD | |
Legal Registered Office | |
WORTHING WEST SUSSEX | |
Company Number | 06317940 | |
---|---|---|
Date formed | 2007-07-19 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-12-20 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:23:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS JOHN ADDISON |
||
ALEXANDRA MARY ADDISON |
||
NICHOLAS JOHN ADDISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY CHAPMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRO EARTH HOLDINGS LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
SAVESORB UK LIMITED | Director | 2016-09-07 | CURRENT | 2016-09-07 | Active - Proposal to Strike off | |
PRO EARTH LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Active | |
PRO EARTH HOLDINGS LIMITED | Director | 2017-07-18 | CURRENT | 2017-07-18 | Active | |
PRO EARTH LTD | Director | 2013-03-25 | CURRENT | 2013-03-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 18/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063179400001 | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/07/2014 TO 30/09/2014 | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 19/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN ADDISON | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 19/07/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HYDE / 06/11/2010 | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JOHN ADDISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARY CHAPMAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRA HYDE / 19/07/2010 | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-07-31 |
Proposal to Strike Off | 2011-08-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULTIMATE INVOICE FINANCE LIMITED |
Creditors Due Within One Year | 2011-08-01 | £ 15,412 |
---|
Creditors and other liabilities
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALEX HYDE LTD
Called Up Share Capital | 2011-08-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 3,141 |
Current Assets | 2011-08-01 | £ 26,944 |
Debtors | 2011-08-01 | £ 23,803 |
Fixed Assets | 2011-08-01 | £ 3,389 |
Shareholder Funds | 2011-08-01 | £ 14,921 |
Tangible Fixed Assets | 2011-08-01 | £ 3,389 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46510 - Wholesale of computers, computer peripheral equipment and software) as ALEX HYDE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ALEX HYDE LTD | Event Date | 2012-07-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ALEX HYDE LTD | Event Date | 2011-08-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |