Company NameHygrade Products Limited
Company StatusDissolved
Company Number00315338
CategoryPrivate Limited Company
Incorporation Date18 June 1936(87 years, 11 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameGordon Equipments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jeremy Stuart Carr
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(54 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoynes Farm Wick Road
Great Bentley
Colchester
Essex
CO7 8RA
Director NameMrs Fiona Lindsay Leviston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1991(54 years, 7 months after company formation)
Appointment Duration23 years, 7 months (closed 16 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoynes Farm Wick Road
Great Bentley
Colchester
Essex
CO7 8RA
Director NameMr Christopher John Carr
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(54 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 09 December 2006)
RoleCompany Director
Correspondence AddressIvy House
Abbey Street
Thorpe Le Soken
Essex
CO16 0HA
Director NameMr Denis Frank Dungate
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(54 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address4 Veyses End
Stratford St Mary
Colchester
Essex
CO7 6NY
Director NameMr Keith Maddison
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(54 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Long Perry
Capel St Mary
Ipswich
Suffolk
IP9 2XD
Secretary NameMr Keith Maddison
NationalityBritish
StatusResigned
Appointed25 January 1991(54 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 31 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Long Perry
Capel St Mary
Ipswich
Suffolk
IP9 2XD

Location

Registered AddressMoynes Farm Wick Road
Great Bentley
Colchester
Essex
CO7 8RA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishGreat Bentley
WardGreat Bentley

Shareholders

2m at £0.2Gordon Equipments LTD
99.90%
Ordinary
2k at £0.2J.s. Carr
0.10%
Ordinary

Financials

Year2014
Net Worth£500,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
27 January 2014Statement by directors (1 page)
27 January 2014Resolutions
  • RES13 ‐ Sub-division of shares 21/01/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 January 2014Resolutions
  • RES13 ‐ Sub-division of shares 21/01/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 10
(4 pages)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Statement by directors (1 page)
27 January 2014Sub-division of shares on 21 January 2014 (5 pages)
27 January 2014Solvency statement dated 21/01/14 (1 page)
27 January 2014Sub-division of shares on 21 January 2014 (5 pages)
27 January 2014Statement of capital on 27 January 2014
  • GBP 10
(4 pages)
24 January 2014Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX on 24 January 2014 (1 page)
24 January 2014Registered office address changed from Durite Works Valley Road Dovercourt Essex CO12 4RX on 24 January 2014 (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders (3 pages)
11 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
11 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
10 July 2013Director's details changed for Mr Jeremy Stuart Carr on 10 July 2013 (2 pages)
10 July 2013Director's details changed for Mr Jeremy Stuart Carr on 10 July 2013 (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
26 April 2013Auditor's resignation (2 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
21 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
12 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
20 January 2012Director's details changed for Mr Jeremy Stuart Carr on 19 January 2012 (2 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
20 January 2012Director's details changed for Mr Jeremy Stuart Carr on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Fiona Lindsay Leviston on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Mrs Fiona Lindsay Leviston on 19 January 2012 (2 pages)
12 December 2011Full accounts made up to 31 March 2011 (10 pages)
12 December 2011Full accounts made up to 31 March 2011 (10 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
21 December 2010Full accounts made up to 31 March 2010 (10 pages)
21 December 2010Full accounts made up to 31 March 2010 (10 pages)
12 February 2010Director's details changed for Mr Jeremy Stuart Carr on 20 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mrs Fiona Lindsay Leviston on 20 January 2010 (2 pages)
12 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Mr Jeremy Stuart Carr on 20 January 2010 (2 pages)
12 February 2010Director's details changed for Mrs Fiona Lindsay Leviston on 20 January 2010 (2 pages)
27 January 2010Full accounts made up to 31 March 2009 (10 pages)
27 January 2010Full accounts made up to 31 March 2009 (10 pages)
31 July 2009Appointment terminated secretary keith maddison (1 page)
31 July 2009Appointment terminated secretary keith maddison (1 page)
31 July 2009Appointment terminated director keith maddison (1 page)
31 July 2009Appointment terminated director keith maddison (1 page)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
27 January 2009Return made up to 19/01/09; full list of members (4 pages)
8 January 2009Full accounts made up to 31 March 2008 (14 pages)
8 January 2009Full accounts made up to 31 March 2008 (14 pages)
8 August 2008Appointment terminated director denis dungate (1 page)
8 August 2008Appointment terminated director denis dungate (1 page)
27 March 2008Return made up to 19/01/08; full list of members (4 pages)
27 March 2008Return made up to 19/01/08; full list of members (4 pages)
14 January 2008Full accounts made up to 31 March 2007 (10 pages)
14 January 2008Full accounts made up to 31 March 2007 (10 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
23 January 2007Return made up to 19/01/07; full list of members (3 pages)
15 December 2006Director resigned (1 page)
15 December 2006Director resigned (1 page)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (9 pages)
14 March 2006Return made up to 19/01/06; full list of members (3 pages)
14 March 2006Return made up to 19/01/06; full list of members (3 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (8 pages)
7 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2005Return made up to 19/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
24 January 2005Accounts for a dormant company made up to 31 March 2004 (9 pages)
6 February 2004Return made up to 19/01/04; full list of members (8 pages)
6 February 2004Return made up to 19/01/04; full list of members (8 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (9 pages)
13 February 2003Return made up to 19/01/03; full list of members (8 pages)
13 February 2003Return made up to 19/01/03; full list of members (8 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (9 pages)
5 February 2002Return made up to 19/01/02; full list of members (7 pages)
5 February 2002Return made up to 19/01/02; full list of members (7 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
11 January 2002Accounts for a dormant company made up to 31 March 2001 (9 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
31 January 2001Return made up to 19/01/01; full list of members (7 pages)
10 January 2001Full accounts made up to 31 March 2000 (17 pages)
10 January 2001Full accounts made up to 31 March 2000 (17 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
13 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Return made up to 19/01/99; full list of members (8 pages)
27 January 1999Return made up to 19/01/99; full list of members (8 pages)
22 January 1998Return made up to 19/01/98; no change of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Full accounts made up to 31 March 1997 (10 pages)
22 January 1998Return made up to 19/01/98; no change of members (6 pages)
26 January 1997Return made up to 19/01/97; no change of members (8 pages)
26 January 1997Return made up to 19/01/97; no change of members (8 pages)
25 January 1996Return made up to 19/01/96; full list of members (8 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
25 January 1996Return made up to 19/01/96; full list of members (8 pages)
25 January 1996Full accounts made up to 31 March 1995 (10 pages)
18 January 1995Full accounts made up to 31 March 1994 (10 pages)
18 January 1995Full accounts made up to 31 March 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
27 March 1991Company name changed\certificate issued on 27/03/91 (2 pages)
2 February 1990Return made up to 31/01/90; full list of members (6 pages)
2 February 1990Return made up to 31/01/90; full list of members (6 pages)
16 February 1989Annual return made up to 26/01/82 (5 pages)
16 February 1989Annual return made up to 26/01/82 (5 pages)
10 February 1989Return made up to 23/01/89; full list of members (5 pages)
10 February 1989Accounts for a small company made up to 31 March 1988 (13 pages)
10 February 1989Accounts for a small company made up to 31 March 1988 (13 pages)
10 February 1989Return made up to 23/01/89; full list of members (5 pages)
31 January 1989Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
1 March 1988Return made up to 17/02/88; full list of members (5 pages)
1 March 1988Return made up to 17/02/88; full list of members (5 pages)
16 February 1988Accounts made up to 31 March 1987 (14 pages)
16 February 1988Accounts made up to 31 March 1987 (14 pages)
5 March 1987Return made up to 31/01/87; full list of members (4 pages)
5 March 1987Return made up to 31/01/87; full list of members (4 pages)
6 February 1987Accounts for a medium company made up to 31 March 1986 (13 pages)
6 February 1987Accounts for a medium company made up to 31 March 1986 (13 pages)
23 January 1986Annual return made up to 24/01/86 (4 pages)
23 January 1986Annual return made up to 24/01/86 (4 pages)
12 February 1985Annual return made up to 22/01/85 (4 pages)
12 February 1985Annual return made up to 22/01/85 (4 pages)
15 February 1983Accounts made up to 31 March 1982 (12 pages)
15 February 1983Accounts made up to 31 March 1982 (12 pages)
16 February 1982Accounts made up to 31 March 1981 (10 pages)
16 February 1982Accounts made up to 31 March 1981 (10 pages)
18 June 1981Annual return made up to 28/01/81 (4 pages)
18 June 1981Accounts made up to 31 March 1980 (9 pages)
18 June 1981Accounts made up to 31 March 1980 (9 pages)
18 June 1981Annual return made up to 28/01/81 (4 pages)
20 February 1980Annual return made up to 22/01/80 (4 pages)
20 February 1980Accounts made up to 31 March 1979 (10 pages)
20 February 1980Annual return made up to 22/01/80 (4 pages)
20 February 1980Accounts made up to 31 March 1979 (10 pages)