Company NameHybrid Code Limited
Company StatusDissolved
Company Number07799875
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMark Gordon Ella
Date of BirthJune 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address112/3 Darling Island Road
Pyrmont
New South Wales
2448
Director NameMr Phillip Maurice Franks
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed06 October 2011(same day as company formation)
RoleDeveloper
Country of ResidenceAustralia
Correspondence Address1/64-66 Park Street
Mona Vale
Nsw 2103
Australia
Director NameMr Paul Michael Franks
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityAustralian
StatusClosed
Appointed01 October 2014(2 years, 12 months after company formation)
Appointment Duration6 years, 6 months (closed 30 March 2021)
RoleReal Estate Agent
Country of ResidenceAustralia
Correspondence Address1/64-66 Park Street
Mona Vale
Nsw 2103
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameRobert Stewart Francis Dwyer
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address2221 Kangaloon Road
Robertson
New South Wales 2577
Australia
Director NamePaul Bernard Gibson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleRetired M.P.
Country of ResidenceAustralia
Correspondence Address244 Del Monte Place
Copacabana
New South Wales
2251

Location

Registered Address80 Townfield Lane
Frodsham
Cheshire
WA6 7RL
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishFrodsham
WardFrodsham
Built Up AreaFrodsham

Shareholders

1 at £1Hybrid Code Pty LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

30 March 2021Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2020First Gazette notice for compulsory strike-off (1 page)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
12 February 2020Confirmation statement made on 6 October 2019 with no updates (3 pages)
25 December 2019Compulsory strike-off action has been discontinued (1 page)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
8 November 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 6 October 2016 with updates (5 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
20 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 November 2014Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP United Kingdom to 80 Townfield Lane Frodsham Cheshire WA6 7RL on 17 November 2014 (1 page)
17 November 2014Registered office address changed from Round Foundry Media Centre Foundry Street Leeds LS11 5QP United Kingdom to 80 Townfield Lane Frodsham Cheshire WA6 7RL on 17 November 2014 (1 page)
17 November 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Phillip Maurice Franks on 1 March 2014 (2 pages)
28 October 2014Appointment of Mr Paul Michael Franks as a director on 1 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Phillip Maurice Franks on 1 March 2014 (2 pages)
28 October 2014Appointment of Mr Paul Michael Franks as a director on 1 October 2014 (2 pages)
28 October 2014Director's details changed for Mr Phillip Maurice Franks on 1 March 2014 (2 pages)
28 October 2014Appointment of Mr Paul Michael Franks as a director on 1 October 2014 (2 pages)
24 October 2014Termination of appointment of Robert Stewart Francis Dwyer as a director on 18 August 2014 (1 page)
24 October 2014Termination of appointment of Robert Stewart Francis Dwyer as a director on 18 August 2014 (1 page)
24 October 2014Termination of appointment of Paul Bernard Gibson as a director on 18 August 2014 (1 page)
24 October 2014Termination of appointment of Paul Bernard Gibson as a director on 18 August 2014 (1 page)
13 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
13 November 2013Accounts for a dormant company made up to 31 October 2013 (2 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
10 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
(6 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
29 January 2013Registered office address changed from 12 Elmhurst Close Leeds West Yorkshire LS17 8BD United Kingdom on 29 January 2013 (1 page)
29 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 January 2013Registered office address changed from 12 Elmhurst Close Leeds West Yorkshire LS17 8BD United Kingdom on 29 January 2013 (1 page)
29 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
11 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 November 2011 (1 page)
11 November 2011Appointment of Mark Gordon Ella as a director (2 pages)
11 November 2011Appointment of Robert Stewart Francis Dwyer as a director (2 pages)
11 November 2011Termination of appointment of Jonathon Round as a director (1 page)
11 November 2011Appointment of Paul Bernard Gibson as a director (2 pages)
11 November 2011Termination of appointment of Jonathon Round as a director (1 page)
11 November 2011Appointment of Paul Bernard Gibson as a director (2 pages)
11 November 2011Appointment of Mr Phillip Maurice Franks as a director (2 pages)
11 November 2011Appointment of Mr Phillip Maurice Franks as a director (2 pages)
11 November 2011Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 11 November 2011 (1 page)
11 November 2011Appointment of Robert Stewart Francis Dwyer as a director (2 pages)
11 November 2011Appointment of Mark Gordon Ella as a director (2 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)