Company NameThe Hide House Limited
Company StatusDissolved
Company Number03902804
CategoryPrivate Limited Company
Incorporation Date5 January 2000(24 years, 3 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMansoor Ahmad
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(same day as company formation)
RoleRetailer
Correspondence Address301 Markhouse Road
London
E17 8EE
Secretary NameIdrees Ullah Kanth
NationalityBritish
StatusClosed
Appointed26 January 2001(1 year after company formation)
Appointment Duration4 years, 11 months (closed 03 January 2006)
RoleCompany Director
Correspondence Address18 Jewel Road
Walthamstow
London
E17 4QX
Director NameMr David Gordon Fcca
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Lord Roberts Avenue
Leigh On Sea
Essex
SS9 1NE
Secretary NameMahjabeen Ahmad
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address301 Markhouse Road
London
E17 8EE
Secretary NameMrs Catherine Mary Wolff
NationalityBritish
StatusResigned
Appointed05 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address86a Lower Lambricks
Rayleigh
Essex
SS6 8DB
Secretary NameMr Munawar Ahmad
NationalityBritish
StatusResigned
Appointed08 March 2000(2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 January 2001)
RoleCompany Director
Correspondence Address301 Markhouse Road
London
E17 8EE

Location

Registered AddressGorwins House
119a Hamlet Court Road
Westcliff On Sea
Essex
SS0 7EW
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,932
Cash£1,539
Current Liabilities£25,619

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2005First Gazette notice for voluntary strike-off (1 page)
11 August 2005Application for striking-off (1 page)
21 March 2005Return made up to 05/01/05; full list of members (2 pages)
6 February 2004Total exemption small company accounts made up to 31 December 2002 (4 pages)
13 January 2004Return made up to 05/01/04; full list of members (6 pages)
10 February 2003Return made up to 05/01/03; full list of members (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
5 April 2002Return made up to 05/01/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
26 February 2001Return made up to 05/01/01; full list of members (6 pages)
19 February 2001Secretary resigned (1 page)
19 February 2001New secretary appointed (2 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
16 March 2000New secretary appointed (2 pages)
24 February 2000Director resigned (1 page)
24 February 2000Secretary resigned (1 page)
24 February 2000New director appointed (2 pages)
24 February 2000New secretary appointed (2 pages)
5 January 2000Incorporation (15 pages)