Company NameHYDE Burnett Limited
Company StatusDissolved
Company Number04035120
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)
Dissolution Date24 February 2009 (15 years, 1 month ago)
Previous NameSurf I.T. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Robert Burnett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2009)
RoleCreative
Correspondence Address48 Moor End Road
Mellor
Stockport
Cheshire
SK6 5PS
Director NameAndrew Pendleton
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2009)
RoleMarketeer
Correspondence Address8 South Downs Road
Hale
Altrincham
Cheshire
WA14 3HU
Secretary NamePeter Joseph Bevan
NationalityBritish
StatusClosed
Appointed25 September 2000(2 months, 1 week after company formation)
Appointment Duration8 years, 5 months (closed 24 February 2009)
RoleAccountant
Correspondence Address4 Redcourt Avenue
Didsbury
Manchester
M20 3QL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2002 (21 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

24 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2008First Gazette notice for compulsory strike-off (1 page)
31 August 2007Receiver ceasing to act (1 page)
11 December 2006Receiver's abstract of receipts and payments (2 pages)
19 January 2006Receiver's abstract of receipts and payments (2 pages)
2 December 2004Receiver's abstract of receipts and payments (2 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton BL1 1DZ (1 page)
5 February 2004Statement of affairs (8 pages)
5 February 2004Administrative Receiver's report (7 pages)
2 December 2003Registered office changed on 02/12/03 from: dale house tiviot dale stockport cheshire SK1 1TE (1 page)
24 November 2003Appointment of receiver/manager (1 page)
14 August 2003Return made up to 17/07/03; full list of members (8 pages)
12 November 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 November 2002Particulars of mortgage/charge (6 pages)
24 September 2002Return made up to 17/07/02; full list of members (8 pages)
21 March 2002Accounts for a small company made up to 30 April 2001 (8 pages)
29 August 2001Return made up to 17/07/01; full list of members (6 pages)
11 June 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 April 2001Accounting reference date shortened from 31/07/01 to 30/04/01 (1 page)
6 April 2001Resolutions
  • RES13 ‐ Rew guarantee 27/03/01
(6 pages)
4 January 2001£ nc 1000/10000 14/12/00 (1 page)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 December 2000Particulars of mortgage/charge (7 pages)
20 December 2000Company name changed surf I.T. LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Memorandum and Articles of Association (22 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Registered office changed on 04/10/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
26 July 2000Secretary resigned (1 page)
26 July 2000Director resigned (1 page)