Company NameClaverley Hyde (Holdings) Limited
Company StatusDissolved
Company Number03127058
CategoryPrivate Limited Company
Incorporation Date16 November 1995(28 years, 6 months ago)
Dissolution Date4 May 2004 (20 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePaul Christopher Moors
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1995(same day as company formation)
RoleBroker
Correspondence Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
Secretary NamePaul Christopher Moors
NationalityBritish
StatusClosed
Appointed03 April 2002(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 04 May 2004)
RoleCompany Director
Correspondence Address26 Broomfield Lane
Hale
Altrincham
Cheshire
WA15 9AU
Director NameMarianne Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleBroker
Correspondence AddressSomerford Hall Farm
Somerford
Congleton
Cheshire
CW12 4SL
Secretary NameMarianne Day
NationalityBritish
StatusResigned
Appointed16 November 1995(same day as company formation)
RoleBroker
Correspondence AddressSomerford Hall Farm
Somerford
Congleton
Cheshire
CW12 4SL
Director NamePaul Humphreys
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(11 months after company formation)
Appointment Duration2 years (resigned 02 November 1998)
RoleCredit Insurance Broker
Correspondence Address16 Buttermere Drive
Priorslee
Telford
Salop
TF2 9RE
Director NamePaul Anthony Vareto
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(2 years, 4 months after company formation)
Appointment Duration7 months (resigned 02 November 1998)
RoleInsurance Broker
Correspondence Address2 Rainow Drive
Poynton
Cheshire
SK12 1TA
Director NameSandra Fawley Moors
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2002(6 years, 4 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
Appointed16 November 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed16 November 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

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

Accounts

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

Filing History

4 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2004First Gazette notice for voluntary strike-off (1 page)
8 December 2003Application for striking-off (1 page)
6 November 2003Return made up to 16/11/03; full list of members (7 pages)
1 September 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
1 September 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
26 August 2003Director resigned (1 page)
29 April 2003Return made up to 16/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/04/03
(7 pages)
11 October 2002New director appointed (1 page)
9 October 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
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)
8 February 2002Return made up to 16/11/01; full list of members (6 pages)
31 August 2001Accounting reference date extended from 31/10/00 to 30/04/01 (1 page)
30 March 2001Return made up to 16/11/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 October 1999 (9 pages)
18 January 2000Return made up to 16/11/99; full list of members (7 pages)
18 January 2000Director resigned (1 page)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
1 September 1999Registered office changed on 01/09/99 from: morgan house 512 etruria road newcastle under lyme staffordshire ST5 0SY (1 page)
20 November 1998£ ic 100/90 02/11/98 £ sr 10@1=10 (1 page)
12 November 1998Director resigned (1 page)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
26 June 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 October 1997 (12 pages)
7 May 1998Registered office changed on 07/05/98 from: morgan house 512 etruria road basford newcastle under lyme staffordshire ST5 0SY (1 page)
2 December 1997Ad 24/09/97--------- £ si 98@1 (2 pages)
2 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
18 November 1997Return made up to 16/11/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
(4 pages)
13 June 1997Accounts for a small company made up to 31 October 1996 (6 pages)
25 March 1997Director's particulars changed (1 page)
25 March 1997Secretary's particulars changed;director's particulars changed (1 page)
25 March 1997Return made up to 16/11/96; full list of members (6 pages)
23 October 1996New director appointed (2 pages)
15 March 1996Particulars of mortgage/charge (3 pages)
18 January 1996Accounting reference date notified as 31/10 (1 page)
6 December 1995Secretary resigned;director resigned (2 pages)
6 December 1995New secretary appointed;new director appointed (2 pages)
6 December 1995New director appointed (2 pages)
6 December 1995Registered office changed on 06/12/95 from: 31 corsham street london N1 6DR (1 page)
16 November 1995Incorporation (32 pages)