Company NameHYND & Co. Limited
Company StatusDissolved
Company Number04942139
CategoryPrivate Limited Company
Incorporation Date23 October 2003(20 years, 6 months ago)
Dissolution Date18 January 2011 (13 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameWilliam Meldrum Hynd
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleDecorating Contractor
Country of ResidenceEngland
Correspondence Address169 Brockles Mead
Harlow
Essex
CM19 4PY
Secretary NameLinda Mary Hynd
NationalityBritish
StatusClosed
Appointed23 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address169 Brockles Mead
Harlow
Essex
CM19 4PY
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed23 October 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered AddressThe Old Surgery
15a Station Road
Epping
Essex
CM16 4HG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,392
Cash£2,055
Current Liabilities£9,342

Accounts

Latest Accounts5 April 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
5 October 2010First Gazette notice for voluntary strike-off (1 page)
27 September 2010Application to strike the company off the register (3 pages)
27 September 2010Application to strike the company off the register (3 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 1
(4 pages)
12 October 2009Director's details changed for William Meldrum Hynd on 1 October 2009 (2 pages)
12 October 2009Director's details changed for William Meldrum Hynd on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 1
(4 pages)
12 October 2009Director's details changed for William Meldrum Hynd on 1 October 2009 (2 pages)
12 October 2009Annual return made up to 1 October 2009 with a full list of shareholders
Statement of capital on 2009-10-12
  • GBP 1
(4 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
28 August 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 5 April 2008 (7 pages)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
8 October 2008Return made up to 01/10/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 5 April 2007 (7 pages)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 October 2007Return made up to 01/10/07; full list of members (2 pages)
12 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
12 March 2007Total exemption small company accounts made up to 5 April 2006 (7 pages)
27 October 2006Return made up to 01/10/06; full list of members (2 pages)
27 October 2006Return made up to 01/10/06; full list of members (2 pages)
11 November 2005Return made up to 01/10/05; full list of members (2 pages)
11 November 2005Return made up to 01/10/05; full list of members (2 pages)
5 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
5 October 2005Total exemption small company accounts made up to 5 April 2005 (7 pages)
11 August 2005Registered office changed on 11/08/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
11 August 2005Registered office changed on 11/08/05 from: 22 hockerill court london road bishops stortford hertfordshire CM23 5SB (1 page)
18 October 2004Return made up to 01/10/04; full list of members (6 pages)
18 October 2004Return made up to 01/10/04; full list of members (6 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
10 August 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
16 December 2003Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
16 December 2003Accounting reference date shortened from 31/10/04 to 05/04/04 (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Secretary resigned (1 page)
23 October 2003Incorporation (19 pages)
23 October 2003Incorporation (19 pages)