Company NameHymark (Kosher Meats) Limited
Company StatusDissolved
Company Number00886729
CategoryPrivate Limited Company
Incorporation Date31 August 1966(57 years, 8 months ago)
Dissolution Date24 August 2010 (13 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr Stanley Neil Hyman
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1991(24 years, 8 months after company formation)
Appointment Duration19 years, 3 months (closed 24 August 2010)
RoleFood Manufacturer
Country of ResidenceEngland
Correspondence Address2 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameMrs Jennifer Lynn Hyman
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1994(27 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Secretary NameMr Stanley Neil Hyman
NationalityBritish
StatusClosed
Appointed05 May 1994(27 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 24 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hurst Dale
Devisdale Road
Altrincham
Cheshire
WA14 2AT
Director NameHarry Jonas Hyman
Date of BirthNovember 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleFood Manufacturer
Correspondence Address174 Wythenshawe Road
Northenden
Manchester
Lancashire
M23 0PF
Secretary NameHarry Jonas Hyman
NationalityBritish
StatusResigned
Appointed02 May 1991(24 years, 8 months after company formation)
Appointment Duration3 years (resigned 05 May 1994)
RoleCompany Director
Correspondence Address174 Wythenshawe Road
Northenden
Manchester
Lancashire
M23 0PF

Location

Registered Address123-125 Waterloo Road
Manchester
Lancashire
M8 8BT
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£79,828
Current Liabilities£15,963

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
24 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
13 June 2009Return made up to 02/05/09; full list of members (4 pages)
13 June 2009Return made up to 02/05/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 December 2008Compulsory strike-off action has been discontinued (1 page)
18 December 2008Compulsory strike-off action has been discontinued (1 page)
17 December 2008Return made up to 02/05/08; full list of members (4 pages)
17 December 2008Return made up to 02/05/08; full list of members (4 pages)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
25 November 2008First Gazette notice for compulsory strike-off (2 pages)
5 June 2007Return made up to 02/05/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 June 2007Return made up to 02/05/07; no change of members (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 May 2006Return made up to 02/05/06; full list of members (7 pages)
15 May 2006Return made up to 02/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2004 (7 pages)
14 November 2005Director's particulars changed (1 page)
14 November 2005Director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 November 2005Secretary's particulars changed;director's particulars changed (1 page)
14 June 2005Return made up to 02/05/05; full list of members (7 pages)
14 June 2005Return made up to 02/05/05; full list of members (7 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 July 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
26 May 2004Return made up to 02/05/04; full list of members (7 pages)
26 May 2004Return made up to 02/05/04; full list of members (7 pages)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
15 May 2003Return made up to 02/05/03; full list of members (7 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 March 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
22 May 2002Return made up to 02/05/02; full list of members (8 pages)
22 May 2002Return made up to 02/05/02; full list of members (8 pages)
2 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 May 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
31 May 2001Return made up to 02/05/01; full list of members (6 pages)
31 May 2001Return made up to 02/05/01; full list of members (6 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
8 January 2001Accounts for a small company made up to 31 December 1999 (6 pages)
25 May 2000Return made up to 02/05/00; full list of members (6 pages)
25 May 2000Return made up to 02/05/00; full list of members (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 May 1999Return made up to 02/05/99; no change of members (4 pages)
16 May 1999Return made up to 02/05/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 August 1998Return made up to 02/05/98; full list of members (6 pages)
13 August 1998Return made up to 02/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
19 January 1998Accounts for a small company made up to 31 December 1996 (8 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
20 May 1997Return made up to 02/05/97; no change of members (4 pages)
3 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
3 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
22 May 1996Return made up to 02/05/96; no change of members (4 pages)
22 May 1996Return made up to 02/05/96; no change of members (4 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 August 1995Return made up to 02/05/95; full list of members (6 pages)
7 August 1995Return made up to 02/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
25 March 1982Accounts made up to 31 December 1981 (7 pages)
25 March 1982Accounts made up to 31 December 1981 (7 pages)
8 May 1981Accounts made up to 31 December 1980 (6 pages)
8 May 1981Accounts made up to 31 December 1980 (6 pages)
21 August 1966Incorporation (17 pages)
21 August 1966Incorporation (17 pages)