Company NameHyfrin Designs Limited
Company StatusDissolved
Company Number01620511
CategoryPrivate Limited Company
Incorporation Date8 March 1982(42 years, 2 months ago)
Dissolution Date17 August 2004 (19 years, 8 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 NameNicholas Robin Liddicoat
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(9 years after company formation)
Appointment Duration13 years, 4 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address26 Saxon Close
Runwell
Wickford
Essex
SS11 7EU
Secretary NameKarin Anna Stina Liddicoat
NationalityBritish
StatusClosed
Appointed03 April 1991(9 years after company formation)
Appointment Duration13 years, 4 months (closed 17 August 2004)
RoleCompany Director
Correspondence Address26 Saxon Close
Runwell
Wickford
Essex
SS11 7EU

Location

Registered Address177 London Road
Southend On Sea
Essex
SS1 1PW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£147
Cash£1,333
Current Liabilities£2,465

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

17 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004First Gazette notice for voluntary strike-off (1 page)
17 March 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 March 2003Return made up to 19/02/03; full list of members (6 pages)
14 October 2002Accounting reference date extended from 31/08/02 to 31/10/02 (1 page)
26 February 2002Return made up to 19/02/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
8 March 2001Return made up to 19/02/01; full list of members (6 pages)
8 March 2001Accounts for a small company made up to 31 August 2000 (4 pages)
6 March 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: c o n hartley fca pear tree cottage barling road barling magna essex SS3 0LZ (1 page)
22 February 2000Accounts for a small company made up to 31 August 1999 (5 pages)
14 March 1999Return made up to 19/02/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 August 1998 (3 pages)
18 March 1998Return made up to 19/02/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 August 1997 (4 pages)
26 March 1997Registered office changed on 26/03/97 from: c/o pittock hamilton 1 sopwith crescent wickford essex SS11 8YU (1 page)
26 March 1997Return made up to 19/02/97; no change of members (4 pages)
26 September 1996Full accounts made up to 31 August 1996 (10 pages)
12 March 1996Return made up to 19/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 January 1996Registered office changed on 08/01/96 from: stanhope house 22 bourne court southend road woodford essex IG8 8HD (1 page)
1 November 1995Registered office changed on 01/11/95 from: 41 high road south woodford london E18 2QP (1 page)