Company NameHygrade Recovery Services Ltd
Company StatusDissolved
Company Number02851820
CategoryPrivate Limited Company
Incorporation Date9 September 1993(30 years, 7 months ago)
Dissolution Date4 April 2000 (24 years ago)
Previous NameFaversham Hotels Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameSharon Murray
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2000)
RoleDirector/Company Secretary
Correspondence Address1 Churchside Close
Blackley
Manchester
M9 8HZ
Director NameTerrence Murray
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed10 August 1994(11 months after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address1 Churchside Close
Blackley
Manchester
M9 8HZ
Secretary NameSarah Murray
NationalityBritish
StatusClosed
Appointed15 August 1994(11 months, 1 week after company formation)
Appointment Duration5 years, 7 months (closed 04 April 2000)
RoleSecretary
Correspondence Address1 Churchside Close
Blackley
Manchester
M9 8HZ
Director NameStephen Meredith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1993(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 August 1994)
RoleCatering Consultant
Correspondence AddressSouth Farm House Grange
Averham Park
Newark
Nottinghamshire
NG23 5RU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address1 Churchside Close
Blackley
Manchester
M9 3HZ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
1 April 1999Full accounts made up to 30 September 1998 (8 pages)
2 October 1998Return made up to 09/09/98; no change of members (4 pages)
30 March 1998Accounts for a small company made up to 30 September 1997 (8 pages)
3 December 1996Return made up to 09/09/96; no change of members (4 pages)
3 December 1996Full accounts made up to 30 September 1996 (6 pages)
28 June 1996Full accounts made up to 30 September 1995 (7 pages)
17 October 1995Return made up to 09/09/95; no change of members (4 pages)