UKBizDB.co.uk

HYDER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hyder Limited. The company was founded 35 years ago and was given the registration number 02366776. The firm's registered office is in LONDON. You can find them at 15 Canada Square, , London, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:HYDER LIMITED
Company Number:02366776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:01 April 1989
End of financial year:31 March 2010
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.

Office Address & Contact

Registered Address:15 Canada Square, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
92 Beacons Park, Brecon, LD3 9BQ

Secretary26 July 1999Active
92 Beacons Park, Brecon, LD3 9BQ

Secretary31 July 1993Active
19 James Orchard, Berkeley, GL13 9TP

Secretary30 March 2001Active
Plas Y Coed 3 Cwrt Y Cadno, St Fagans, Cardiff, Wales, CF5 4PJ

Secretary-Active
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA

Secretary05 February 2001Active
5 Dros Y Mor, Marine Parade, Penarth, CF64 3BA

Secretary01 December 1993Active
Charlbury 6 Plymouth Drive, Radyr, Cardiff, CF48 BL

Director02 April 1997Active
3 Strawberry Gardens, Penally, Tenby, SA70 7QF

Director-Active
Bradley Farm House, Kinlet, Bewdley, DY12 3BU

Director01 January 1995Active
Westcott Lodge 22 Lower Mall, Hammersmith, London, W6 9DG

Director-Active
51 Kewstoke Road, Stoke Bishop, Bristol, BS9 1HE

Director15 September 2000Active
Belvoir House, Edstone Court Wootton Wawen, Henley In Arden, B95 6DD

Director14 September 1993Active
St Teilo House, Llantilio Pertholey, Abergavenny, NP7 6NY

Director-Active
4 Wood Close, Lisvane, Cardiff, CF14 0TT

Director-Active
Tesano, Van, Llanidloes, SY18 6NG

Director-Active
Ty Mawr, Coity, Bridgend, CF35 6BN

Director-Active
4910 Beech Court, Schnecksville, United States,

Director15 September 2000Active
Cae Ffynnon, 12 Ger Y Llan St Nicholas, Cardiff, CF5 6SY

Director-Active
Belvedere Manor, Nempnett Thrubwell Chew Stoke, Bristol, BS40 8YH

Director15 September 2000Active
Van Eeghenstraat 86, Amsterdam 1071gk, Netherlands, FOREIGN

Director15 September 2000Active
The Cottage Ganarew House, Ganarew, Monmouth, NP25 3SS

Director31 January 1996Active
56 Duncan Terrace, London, N1 8AG

Director03 September 1997Active
34 Trafalgar Road, Cambridge, CB4 1EU

Director24 February 1999Active
The Field House Skeynes Park, Lingfield Road, Edenbridge, TN8 5HN

Director14 September 1993Active
Dashpers 51 Underlane, Plymstock, Plymouth, PL9 9LA

Director15 September 2000Active
88a Plymouth Road, Penarth, Cardiff, CF64 5DL

Director01 May 1992Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-01Gazette

Gazette dissolved liquidation.

Download
2021-03-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-13Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-12-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-12-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-07-30Officers

Termination secretary company with name termination date.

Download
2019-07-30Officers

Termination director company with name termination date.

Download
2019-06-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-12-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-03-07Insolvency

Liquidation miscellaneous.

Download
2016-12-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-10-27Insolvency

Liquidation court order miscellaneous.

Download
2016-10-27Insolvency

Liquidation voluntary cease to act as liquidator.

Download
2016-10-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-08-30Accounts

Accounts with accounts type total exemption small.

Download
2016-07-08Address

Change registered office address company with date old address new address.

Download
2016-06-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download

Copyright © 2024. All rights reserved.