Company NameHygrade Properties Limited
Company StatusDissolved
Company Number04575634
CategoryPrivate Limited Company
Incorporation Date29 October 2002(21 years, 6 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Timothy Richard Griffiths
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2003(3 months after company formation)
Appointment Duration6 years, 1 month (closed 10 March 2009)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRosemary Ann Griffiths
NationalityBritish
StatusResigned
Appointed10 April 2003(5 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIllidge Green Farm
Davenport Lane
Sandbach
Cheshire
CW11 2SR
Secretary NameRebecca Heyes
NationalityBritish
StatusResigned
Appointed01 December 2006(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2007)
RoleCompany Director
Correspondence Address25 Wren Nest Hill
Glossop Brook Road
Glossop
Derbyshire
SK13 8PR
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2002(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed23 January 2003(2 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 31 January 2003)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2003(2 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 10 April 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£1

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

10 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
29 March 2007Secretary resigned (1 page)
12 December 2006New secretary appointed (2 pages)
12 December 2006Secretary resigned (1 page)
24 November 2006Return made up to 29/10/06; full list of members (2 pages)
20 September 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 November 2005Return made up to 29/10/05; full list of members (2 pages)
4 November 2004Return made up to 29/10/04; full list of members (6 pages)
3 September 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
19 November 2003Return made up to 29/10/03; full list of members (6 pages)
16 October 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
29 July 2003Registered office changed on 29/07/03 from: axholme house north street, crowle scunthorpe north lincolnshire DN17 4NB (1 page)
28 April 2003New secretary appointed (2 pages)
26 April 2003Secretary resigned (1 page)
12 February 2003New director appointed (2 pages)
12 February 2003Director resigned (1 page)
31 January 2003New director appointed (2 pages)
31 January 2003New secretary appointed (2 pages)
29 January 2003Director resigned (1 page)
29 January 2003Secretary resigned (1 page)
29 January 2003Registered office changed on 29/01/03 from: 88A tooley street london bridge london SE1 2TF (1 page)