Company NameHyperia Ltd
Company StatusDissolved
Company Number04051006
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)
Dissolution Date11 March 2013 (11 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Cliff
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2000(3 weeks, 5 days after company formation)
Appointment Duration12 years, 6 months (closed 11 March 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Springfield Park
Haydock
St Helens
Merseyside
WA11 0XB
Secretary NameJacqueline Mary Cliff
NationalityBritish
StatusClosed
Appointed25 September 2003(3 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 11 March 2013)
RoleCompany Director
Correspondence Address87 Milton Avenue
Liverpool
Merseyside
L14 6TF
Secretary NameJohn James Pickering
NationalityBritish
StatusResigned
Appointed05 September 2000(3 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 25 September 2003)
RoleAccountant
Correspondence Address17 Dulverton Avenue
Vicars Cross
Chester
CH3 5LX
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressFirst Floor Bank Quay House
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

11 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 March 2013Final Gazette dissolved following liquidation (1 page)
11 December 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
11 December 2012Return of final meeting in a creditors' voluntary winding up (8 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
9 November 2012Registered office address changed from 20 Winmarleigh Street Warrington Cheshire WA1 1JY on 9 November 2012 (2 pages)
24 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (10 pages)
24 July 2012Liquidators statement of receipts and payments to 15 June 2012 (10 pages)
24 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (10 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Statement of affairs with form 4.19 (8 pages)
22 June 2011Appointment of a voluntary liquidator (1 page)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-16
(1 page)
22 June 2011Statement of affairs with form 4.19 (8 pages)
1 June 2011Registered office address changed from Unit 2a Everite Road Everite Industrial Estate Widnes Cheshire WA8 8RA United Kingdom on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Unit 2a Everite Road Everite Industrial Estate Widnes Cheshire WA8 8RA United Kingdom on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Unit 2a Everite Road Everite Industrial Estate Widnes Cheshire WA8 8RA United Kingdom on 1 June 2011 (2 pages)
15 February 2011Registered office address changed from 87 Milton Avenue Liverpool Merseyside L14 6TF on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 87 Milton Avenue Liverpool Merseyside L14 6TF on 15 February 2011 (1 page)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(4 pages)
18 August 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-08-18
  • GBP 1
(4 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
17 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 October 2009Return made up to 10/08/09; full list of members (3 pages)
1 October 2009Return made up to 10/08/09; full list of members (3 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 October 2008Return made up to 10/08/08; full list of members (3 pages)
8 October 2008Return made up to 10/08/08; full list of members (3 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
7 February 2008Registered office changed on 07/02/08 from: unit 2A everite road everite industrial estate widnes merseyside WA8 8RA (1 page)
7 February 2008Registered office changed on 07/02/08 from: unit 2A everite road everite industrial estate widnes merseyside WA8 8RA (1 page)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
30 August 2007Return made up to 10/08/07; full list of members (2 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
5 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
27 September 2006Return made up to 10/08/06; full list of members (6 pages)
27 September 2006Return made up to 10/08/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
30 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2005Return made up to 10/08/05; full list of members (6 pages)
3 August 2005Return made up to 10/08/05; full list of members (6 pages)
1 September 2004Return made up to 10/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2004Return made up to 10/08/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Secretary resigned (1 page)
6 October 2003Registered office changed on 06/10/03 from: 53 speke road garston liverpool merseyside L19 2NY (1 page)
6 October 2003Secretary resigned (1 page)
6 October 2003Return made up to 10/08/03; full list of members (6 pages)
6 October 2003New secretary appointed (2 pages)
6 October 2003Registered office changed on 06/10/03 from: 53 speke road garston liverpool merseyside L19 2NY (1 page)
6 October 2003Return made up to 10/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/10/03
(6 pages)
1 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 October 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 October 2002Return made up to 10/08/02; full list of members (6 pages)
24 October 2002Return made up to 10/08/02; full list of members (6 pages)
22 July 2002Ad 31/05/01--------- £ si 99@1 (2 pages)
22 July 2002Ad 31/05/01--------- £ si 99@1 (2 pages)
16 June 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
16 June 2002Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
16 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
15 May 2002Particulars of mortgage/charge (5 pages)
28 September 2001Return made up to 10/08/01; full list of members (6 pages)
28 September 2001Return made up to 10/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/09/01
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Registered office changed on 06/09/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
10 August 2000Incorporation (12 pages)