Company NameHybreck Limited
Company StatusDissolved
Company Number04573813
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)
Dissolution Date24 February 2009 (15 years, 2 months 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 Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2009)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusClosed
Appointed31 March 2003(5 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 24 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed24 March 2003(5 months after company formation)
Appointment Duration6 days (resigned 31 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed24 March 2003(5 months after company formation)
Appointment Duration6 days (resigned 31 March 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishBrereton
WardBrereton Rural

Financials

Year2014
Net Worth-£49,784
Current Liabilities£152,399

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 November 2006Return made up to 25/10/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
11 November 2005Return made up to 25/10/05; full list of members (2 pages)
4 November 2004Return made up to 25/10/04; full list of members (6 pages)
9 September 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
26 November 2003Return made up to 25/10/03; full list of members (7 pages)
10 October 2003Registered office changed on 10/10/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
10 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
17 September 2003Particulars of mortgage/charge (5 pages)
17 September 2003Particulars of mortgage/charge (4 pages)
18 April 2003Director resigned (1 page)
18 April 2003Secretary resigned (1 page)
12 April 2003New director appointed (3 pages)
12 April 2003New secretary appointed (2 pages)
1 April 2003New secretary appointed (2 pages)
1 April 2003New director appointed (2 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
1 April 2003Director resigned (1 page)