Company NameHYDE Games Limited
Company StatusDissolved
Company Number04696720
CategoryPrivate Limited Company
Incorporation Date13 March 2003(21 years, 1 month ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NamePamela Ann Carroll Heath
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleRetailer
Correspondence Address90 Timperley Road
Ashton Under Lyne
Lancashire
OL6 8SQ
Director NameLee Desborough
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleRetailer
Correspondence Address90 Timperley Road
Ashton Under Lyne
Lancashire
OL6 8SQ
Secretary NameLee Desborough
NationalityBritish
StatusClosed
Appointed13 March 2003(same day as company formation)
RoleRetailer
Correspondence Address90 Timperley Road
Ashton Under Lyne
Lancashire
OL6 8SQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed13 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address79 Market Street
Hyde
Cheshire
SK14 1HL
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£196,866
Gross Profit£25,314
Net Worth£8,091
Cash£581
Current Liabilities£14,341

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2009First Gazette notice for compulsory strike-off (1 page)
1 January 2009Compulsory strike-off action has been suspended (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
11 January 2008Registered office changed on 11/01/08 from: 47 manchester road denton manchester M34 2AF (1 page)
6 July 2007Return made up to 13/03/07; full list of members (8 pages)
29 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 June 2006Return made up to 13/03/06; full list of members (7 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
15 April 2005Return made up to 13/03/05; full list of members (7 pages)
14 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 May 2004Ad 02/03/04--------- £ si 1@1 (2 pages)
7 May 2004Return made up to 13/03/04; full list of members (7 pages)
11 April 2003New secretary appointed;new director appointed (2 pages)
11 April 2003Secretary resigned (1 page)
11 April 2003New director appointed (2 pages)
11 April 2003Director resigned (1 page)
11 April 2003Registered office changed on 11/04/03 from: 16 st john street london EC1M 4NT (1 page)