Company NameClaverley Hyde Limited
Company StatusDissolved
Company Number02713715
CategoryPrivate Limited Company
Incorporation Date12 May 1992(32 years ago)
Dissolution Date7 September 2004 (19 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul Christopher Moors
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed26 October 1992(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 07 September 2004)
RoleInsurance
Correspondence Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
Secretary NamePaul Christopher Moors
NationalityBritish
StatusClosed
Appointed26 October 1992(5 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 07 September 2004)
RoleInsurance
Correspondence Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
Director NameMr Paul Edmund Godfrey
Date of BirthJune 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1992(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 1992)
RoleSolicitor
Correspondence AddressSilver Birches Heath Road
Whitmore Heath
Newcastle-Under-Lyme
Staffordshire
ST5 5HB
Secretary NameMrs Trena Margaret Gardner
NationalityBritish
StatusResigned
Appointed18 September 1992(4 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 26 October 1992)
RolePractice Administration Manager
Correspondence Address92 Lightwood Road
Longton
Stoke On Trent
Staffordshire
ST3 4JF
Director NamePeter Michael Jarvis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(5 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPowkhall Mill
Claverley
West Midlands
WV5 7AD
Director NameMarianne Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 03 April 2002)
RoleInsurance Broker
Correspondence Address25 Tiverton Court
Blakemere Drive
Northwich
CW9 8UT
Director NamePaul Humphreys
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(5 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 November 1998)
RoleInsurance Broker
Correspondence Address16 Buttermere Drive
Priorslee
Telford
Salop
TF2 9RE
Director NameSandra Fawley Moors
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(9 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 July 2003)
RoleCompany Director
Correspondence AddressEaton Cottage
Eaton
Congleton
Cheshire
CW12 2NP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£16,243
Net Worth-£25,310
Cash£1,745
Current Liabilities£27,055

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

25 May 2004First Gazette notice for voluntary strike-off (1 page)
13 January 2004Voluntary strike-off action has been suspended (1 page)
8 December 2003Application for striking-off (1 page)
6 November 2003Return made up to 12/05/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 30 April 2003 (10 pages)
1 September 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
26 August 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 24 willow tree road hale altrincham cheshire WA14 2EG (1 page)
11 October 2002New director appointed (1 page)
11 October 2002Return made up to 12/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
10 August 2002Registered office changed on 10/08/02 from: somerford hall farm somerford congleton cheshire CW12 4SL (1 page)
17 April 2002Director resigned (1 page)
31 August 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
28 August 2001Return made up to 12/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2000Return made up to 12/05/00; full list of members (7 pages)
2 November 2000Full accounts made up to 31 October 1999 (15 pages)
2 September 1999Full accounts made up to 31 October 1998 (20 pages)
1 September 1999Registered office changed on 01/09/99 from: morgan house 512 etruria road basford newcastle under lyme staffordshire ST5 0SY (1 page)
15 January 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1998Director resigned (1 page)
9 July 1998Return made up to 12/05/98; full list of members (6 pages)
31 May 1998Full accounts made up to 31 October 1997 (19 pages)
7 May 1998Registered office changed on 07/05/98 from: 7 ridge house festival park, hanley stoke on trent staffordshire (1 page)
18 November 1997New director appointed (2 pages)
19 June 1997Return made up to 12/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (7 pages)
28 November 1996Auditor's resignation (1 page)
22 May 1996Return made up to 12/05/96; no change of members (4 pages)
19 March 1996Accounts for a small company made up to 31 October 1995 (6 pages)
17 May 1995Return made up to 12/05/95; full list of members (12 pages)
10 May 1995Director resigned (2 pages)
2 May 1995Accounts for a small company made up to 31 October 1994 (6 pages)