Company NameE.Hyman & Sons Limited
Company StatusDissolved
Company Number00672727
CategoryPrivate Limited Company
Incorporation Date18 October 1960(63 years, 6 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Stephen Jonathan Hyman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(31 years, 1 month after company formation)
Appointment Duration25 years, 10 months (closed 05 September 2017)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address11 Danescroft Gardens
London
NW4 2ND
Director NameMr David Jacob
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(31 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address72 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN
Secretary NameMr David Jacob
NationalityBritish
StatusResigned
Appointed10 November 1991(31 years, 1 month after company formation)
Appointment Duration17 years, 7 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address72 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN
Director NameSandra Rosalind Hyman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(46 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Danescroft Gardens
London
NW4 2ND
Director NameMrs Elaine Jacob
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(46 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleCompany Director
Correspondence Address72 The Glen
Endcliffe Vale Road
Sheffield
S10 3FN

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.5k at £1David Jacob
50.00%
Ordinary
7.5k at £1Stephen Hyman
50.00%
Ordinary

Financials

Year2014
Net Worth-£90,997
Current Liabilities£1,168,099

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 March 1996Delivered on: 18 April 1996
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 bury new road prestwich greater manchester, fixtures and fittings etc and floating charge on fixed plant and machinery (as defined).
Outstanding
6 August 1984Delivered on: 14 August 1984
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on north east side of clockface road st. Helens, merseyside. T.N. la 362418 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1983Delivered on: 20 August 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162, northenden road. Sale greater manchester. Tn: gm 236250.
Outstanding
17 March 1983Delivered on: 24 March 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 188 crookes crookes sheffield S. yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017Application to strike the company off the register (3 pages)
27 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 15,000
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Registered office address changed from 69 Middleton Road Crumpsall Manchester M8 4J to 349 Bury Old Road Prestwich Manchester M25 1PY on 21 July 2015 (1 page)
15 January 2015Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 15,000
(3 pages)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
16 June 2014Termination of appointment of Sandra Hyman as a director (1 page)
2 April 2014Total exemption full accounts made up to 30 June 2013 (8 pages)
8 January 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 October 2013 (2 pages)
8 January 2014Director's details changed for Mr Stephen Jonathan Hyman on 1 October 2013 (2 pages)
8 January 2014Director's details changed for Sandra Rosalind Hyman on 1 October 2013 (2 pages)
8 January 2014Director's details changed for Sandra Rosalind Hyman on 1 October 2013 (2 pages)
8 January 2014Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 15,000
(4 pages)
18 June 2013Full accounts made up to 30 June 2012 (10 pages)
22 January 2013Annual return made up to 10 November 2012 with a full list of shareholders (14 pages)
15 January 2013Registered office address changed from 3 Markham Court 1 Corrigan Close London NW4 1TF on 15 January 2013 (2 pages)
15 August 2012Registered office address changed from 91 Princess Street Manchester Lancashire M1 4HT on 15 August 2012 (2 pages)
29 May 2012Full accounts made up to 30 June 2011 (10 pages)
7 March 2012Compulsory strike-off action has been discontinued (1 page)
6 March 2012Annual return made up to 10 November 2011 with a full list of shareholders (4 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2011Accounts for a small company made up to 30 June 2010 (4 pages)
21 February 2011Annual return made up to 10 November 2010 with a full list of shareholders (14 pages)
15 December 2010Director's details changed for Sandra Rosalind Hyman on 1 July 2010 (3 pages)
15 December 2010Director's details changed for Sandra Rosalind Hyman on 1 July 2010 (3 pages)
15 December 2010Secretary's details changed for {officer_name} (3 pages)
15 December 2010Director's details changed for Mr Stephen Jonathan Hyman on 1 July 2010 (3 pages)
15 December 2010Director's details changed for Mr Stephen Jonathan Hyman on 1 July 2010 (3 pages)
15 December 2010Secretary's details changed (3 pages)
8 April 2010Accounts for a small company made up to 30 June 2009 (5 pages)
15 January 2010Annual return made up to 10 November 2009 with a full list of shareholders (16 pages)
27 November 2009Termination of appointment of David Jacob as a director (1 page)
27 November 2009Termination of appointment of Elaine Jacob as a director (1 page)
27 November 2009Termination of appointment of David Jacob as a secretary (1 page)
27 November 2009Termination of appointment of a secretary (1 page)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
22 December 2008Return made up to 10/11/08; full list of members (8 pages)
22 December 2008Director and secretary's change of particulars / david jacob / 01/01/2008 (1 page)
17 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 January 2008Return made up to 10/11/07; no change of members (8 pages)
31 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
23 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 March 2007Return made up to 10/11/06; full list of members (8 pages)
27 April 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
28 November 2005Return made up to 10/11/05; full list of members (8 pages)
12 April 2005Total exemption small company accounts made up to 30 June 2004 (3 pages)
25 November 2004Return made up to 10/11/04; full list of members (8 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
27 November 2003Return made up to 10/11/03; full list of members (7 pages)
8 April 2003Total exemption small company accounts made up to 30 June 2002 (3 pages)
8 January 2003Return made up to 10/11/02; full list of members (7 pages)
29 March 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
17 December 2001Return made up to 10/11/01; full list of members (6 pages)
9 November 2001Registered office changed on 09/11/01 from: 562 fulwood road sheffield 10 south yorkshire S10 3QE (1 page)
31 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
21 December 2000Return made up to 10/11/00; full list of members (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (3 pages)
30 November 1999Return made up to 10/11/99; full list of members (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
23 December 1998Return made up to 10/11/98; no change of members (5 pages)
1 February 1998Return made up to 10/11/97; full list of members (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
28 January 1997Accounts for a small company made up to 31 March 1996 (2 pages)
30 December 1996Return made up to 10/11/96; no change of members (5 pages)
18 April 1996Particulars of mortgage/charge (3 pages)
14 November 1995Return made up to 10/11/95; full list of members (8 pages)