Company NameHYDE Recreational Vehicles Limited
Company StatusDissolved
Company Number06485866
CategoryPrivate Limited Company
Incorporation Date28 January 2008(16 years, 3 months ago)
Dissolution Date20 July 2010 (13 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameBenith Crompton Crossley
NationalityBritish
StatusClosed
Appointed31 March 2008(2 months after company formation)
Appointment Duration2 years, 3 months (closed 20 July 2010)
RoleSecretary
Correspondence Address48 Crowsdale Place
Stockport
Cheshire
SK2 5PA
Director NameMr Charles Lee Crossley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 January 2010(1 year, 11 months after company formation)
Appointment Duration6 months, 1 week (closed 20 July 2010)
RoleVehicle Sales
Country of ResidenceEngland
Correspondence Address48 Crowsdale Place
Stockport
Cheshire
SK2 5PA
Director NameIan David Crossley
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address279 Dukinfield Road
Hyde
Cheshire
SK14 4QE
Secretary NameIan Roger Hibbert
NationalityBritish
StatusResigned
Appointed28 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Belmont Road
Bramhall
Stockport
Cheshire
SK7 1LD

Location

Registered AddressUnit 12b Schools Street Industrial Estate
Hazel Grove
Stockport
Cheshire
SK7 4RA
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardHazel Grove
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Termination of appointment of Ian Crossley as a director (2 pages)
29 January 2010Appointment of Mr Charles Lee Crossley as a director (3 pages)
29 January 2010Appointment of Mr Charles Lee Crossley as a director (3 pages)
29 January 2010Termination of appointment of Ian Crossley as a director (2 pages)
15 January 2010Registered office address changed from 279 Dukinfield Road Hyde Cheshire SK14 4QE on 15 January 2010 (1 page)
15 January 2010Registered office address changed from 279 Dukinfield Road Hyde Cheshire SK14 4QE on 15 January 2010 (1 page)
20 February 2009Return made up to 28/01/09; full list of members (3 pages)
20 February 2009Return made up to 28/01/09; full list of members (3 pages)
6 June 2008Director's change of particulars / ian crossley / 04/06/2008 (1 page)
6 June 2008Director's Change of Particulars / ian crossley / 04/06/2008 / HouseName/Number was: , now: 279; Street was: 279 dukinfield road, now: dukinfield road; Region was: , now: cheshire (1 page)
5 April 2008Secretary appointed benith crompton crossley (1 page)
5 April 2008Registered office changed on 05/04/2008 from 1 massey street, covent garden stockport cheshire SK1 3AT (1 page)
5 April 2008Appointment Terminated Secretary ian hibbert (1 page)
5 April 2008Registered office changed on 05/04/2008 from 1 massey street, covent garden stockport cheshire SK1 3AT (1 page)
5 April 2008Appointment terminated secretary ian hibbert (1 page)
5 April 2008Ad 07/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
5 April 2008Secretary appointed benith crompton crossley (1 page)
5 April 2008Ad 07/03/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
28 January 2008Incorporation (17 pages)
28 January 2008Incorporation (17 pages)