Company NameHydewell Properties Ltd
Company StatusDissolved
Company Number05064771
CategoryPrivate Limited Company
Incorporation Date5 March 2004(20 years, 1 month ago)
Dissolution Date21 May 2019 (4 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameDr Mohammed Athar Marghoob
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address77 Carloon Road
Manchester
M23 0PE
Director NameTahir Mutee Rahman
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address4 Kent Road West
Manchester
Lancashire
M14 5RF
Secretary NameGhazala Marghoob
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address77 Carloon Road
Manchester
Lancashire
M23 0PE
Secretary NameMaryam Siddiqua Rahman
NationalityBritish
StatusClosed
Appointed05 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address4 Kent Road West
Manchester
Lancashire
M14 5RF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address2 Lonsdale Street
Newton Heath
Manchester
M40 2FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMiles Platting and Newton Heath
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Dr Mohammad Athar Marghoob
25.00%
Ordinary
1 at £1Ghazala Marghoob
25.00%
Ordinary
1 at £1Maryam Siddiqua Rahman
25.00%
Ordinary
1 at £1Tahir Mutee Rahman
25.00%
Ordinary

Financials

Year2014
Net Worth£12,211
Cash£16,523
Current Liabilities£1,541

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

21 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 July 2017Notification of Mohammed Athar Marghoob as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
18 July 2017Notification of Mohammed Athar Marghoob as a person with significant control on 6 April 2016 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
2 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 4
(5 pages)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016Compulsory strike-off action has been discontinued (1 page)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
18 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
6 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 4
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 April 2012Registered office address changed from 1145 Oldham Road Newton Heath Manchester M40 2FU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1145 Oldham Road Newton Heath Manchester M40 2FU on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1145 Oldham Road Newton Heath Manchester M40 2FU on 3 April 2012 (1 page)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 April 2010Director's details changed for Dr Mohammad Marghoob on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Tahir Mutee Rahman on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Dr Mohammad Marghoob on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Dr Mohammad Marghoob on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Tahir Mutee Rahman on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Tahir Mutee Rahman on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 05/03/09; full list of members (4 pages)
26 March 2009Return made up to 05/03/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 April 2008Return made up to 05/03/08; full list of members (4 pages)
21 April 2008Return made up to 05/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 April 2007Return made up to 05/03/07; full list of members (3 pages)
23 April 2007Return made up to 05/03/07; full list of members (3 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 05/03/06; full list of members (3 pages)
2 May 2006Return made up to 05/03/06; full list of members (3 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 September 2005Return made up to 05/03/05; full list of members (3 pages)
2 September 2005Return made up to 05/03/05; full list of members (3 pages)
19 May 2005New director appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
1 March 2005First Gazette notice for compulsory strike-off (1 page)
31 March 2004Registered office changed on 31/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Director resigned (1 page)
31 March 2004Secretary resigned (1 page)
31 March 2004Registered office changed on 31/03/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 March 2004Incorporation (9 pages)
5 March 2004Incorporation (9 pages)