Company NameHyland Developments Limited
Company StatusDissolved
Company Number04795654
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date26 July 2011 (12 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameVincent Hughes
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knot Inn
Station Lane, Ruston Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMs Georgina Forbes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Knot Inn Station Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Secretary NameVincent Hughes
StatusClosed
Appointed03 March 2008(4 years, 8 months after company formation)
Appointment Duration3 years, 4 months (closed 26 July 2011)
RoleCompany Director
Correspondence AddressThe Knot Inn Station Lane
Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMs Georgina Forbes
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNew House Farm
Rushton Spencer
Macclesfield
Cheshire
SK11 0RB
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMary Joan Hughes
NationalityBritish
StatusResigned
Appointed22 June 2004(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 03 March 2008)
RoleSecretary
Correspondence Address1 Crown Close
Little Streton
Church Streton
Shropshire
SY6 6RU
Wales

Location

Registered AddressStarr & Co Chartered Accountants
76 Wellington Road South
Stockport
Cheshire
SK1 3SU
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£27,346
Current Liabilities£27,346

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
12 April 2011First Gazette notice for voluntary strike-off (1 page)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Application to strike the company off the register (3 pages)
31 March 2011Application to strike the company off the register (3 pages)
18 June 2010Director's details changed for Ms Georgina Forbes on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(5 pages)
18 June 2010Director's details changed for Vincent Hughes on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Vincent Hughes on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Ms Georgina Forbes on 1 October 2009 (2 pages)
18 June 2010Annual return made up to 11 June 2010 with a full list of shareholders
Statement of capital on 2010-06-18
  • GBP 1
(5 pages)
18 June 2010Director's details changed for Ms Georgina Forbes on 1 October 2009 (2 pages)
18 June 2010Director's details changed for Vincent Hughes on 1 October 2009 (2 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
29 July 2009Return made up to 11/06/09; full list of members (3 pages)
29 July 2009Return made up to 11/06/09; full list of members (3 pages)
19 December 2008Director's Change of Particulars / georgina forbes / 01/12/2008 / Date of Birth was: 17-Feb-1958, now: 18-Feb-1958; HouseName/Number was: new house, now: the knot inn; Street was: farm, now: station lane; Post Code was: SK11 0RB, now: SK11 0QU; Country was: england, now: united kingdom (1 page)
19 December 2008Director's change of particulars / georgina forbes / 01/12/2008 (1 page)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 July 2008Return made up to 11/06/08; full list of members (3 pages)
10 July 2008Return made up to 11/06/08; full list of members (3 pages)
11 March 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
11 March 2008Accounts made up to 30 June 2007 (2 pages)
10 March 2008Director's Change of Particulars / georgina forbes / 10/03/2008 / HouseName/Number was: the knot inn, now: new house; Street was: station lane, now: farm; Post Code was: SK11 0QU, now: SK11 0RB (1 page)
10 March 2008Director's change of particulars / georgina forbes / 10/03/2008 (1 page)
5 March 2008Director appointed ms georgina forbes (1 page)
5 March 2008Secretary appointed vincent hughes (1 page)
5 March 2008Director appointed ms georgina forbes (1 page)
5 March 2008Secretary appointed vincent hughes (1 page)
4 March 2008Appointment Terminated Secretary mary hughes (1 page)
4 March 2008Appointment terminated secretary mary hughes (1 page)
17 August 2007Return made up to 11/06/07; full list of members (2 pages)
17 August 2007Return made up to 11/06/07; full list of members (2 pages)
24 October 2006Accounts made up to 30 June 2006 (2 pages)
24 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 11/06/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed (1 page)
19 July 2006Director's particulars changed (1 page)
19 July 2006Return made up to 11/06/06; full list of members (2 pages)
19 July 2006Secretary's particulars changed (1 page)
18 November 2005Accounts made up to 30 June 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 30 June 2005 (2 pages)
19 August 2005Return made up to 11/06/05; full list of members (2 pages)
19 August 2005Return made up to 11/06/05; full list of members (2 pages)
22 February 2005Accounts made up to 30 June 2004 (2 pages)
22 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
26 July 2004Return made up to 11/06/04; full list of members (6 pages)
26 July 2004New secretary appointed (2 pages)
26 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
26 July 2004New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003Registered office changed on 07/08/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (2 pages)
25 July 2003Secretary resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
11 June 2003Incorporation (12 pages)