HYDE PARK DISTILLERIES LIMITED

Chapel House The Leaze Chapel House The Leaze, Chippenham, SN15 2EY, Wiltshire Sn15 2ey, England
StatusDISSOLVED
Company No.03821041
CategoryPrivate Limited Company
Incorporated06 Aug 1999
Age24 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution27 Dec 2011
Years12 years, 4 months, 23 days

SUMMARY

HYDE PARK DISTILLERIES LIMITED is an dissolved private limited company with number 03821041. It was incorporated 24 years, 9 months, 13 days ago, on 06 August 1999 and it was dissolved 12 years, 4 months, 23 days ago, on 27 December 2011. The company address is Chapel House The Leaze Chapel House The Leaze, Chippenham, SN15 2EY, Wiltshire Sn15 2ey, England.



Company Fillings

Gazette dissolved voluntary

Date: 27 Dec 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Sep 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-06

Documents

View document PDF

Change person director company with change date

Date: 31 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Antony Brian Senior

Documents

View document PDF

Accounts with made up date

Date: 03 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 24/08/2009 from chapel house, the leaze bromham chippenham wiltshire SN1 52EY

Documents

View document PDF

Accounts with made up date

Date: 17 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 11 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 25 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 06/08/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Address

Type: 287

Description: Registered office changed on 21/09/06 from: 18 bovingdon heights marlow buckinghamshire SL7 2JS

Documents

View document PDF

Accounts with made up date

Date: 10 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with made up date

Date: 26 Oct 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 06/08/00; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Address

Type: 287

Description: Registered office changed on 02/08/00 from: ellenborough house wellington street cheltenham gloucestershire GL50 1YD

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/12/00

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stockhalf LIMITED\certificate issued on 19/11/99

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 08/09/99 from: 1 mitchell lane bristol avon BS1 6BZ

Documents

View document PDF

Incorporation company

Date: 06 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOSMAN QMF LIMITED

FLAT 3,BOURNEMOUTH,BH5 1LP

Number:10270601
Status:ACTIVE
Category:Private Limited Company

COLLEGE FIELDS (AYNHO) MANAGEMENT COMPANY LIMITED

8 COLLEGE FIELDS,BANBURY,OX17 3BZ

Number:04279978
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

COUNTRYWIDE TAX RETURNS LIMITED

107 TRALLWN ROAD,SWANSEA,SA7 9UU

Number:08090315
Status:ACTIVE
Category:Private Limited Company

OH CREPE! LIMITED

18 COLLEGE PARADE,LONDON,NW6 6RL

Number:09066298
Status:ACTIVE
Category:Private Limited Company

OLIX DECORATING LTD

27A ST. ANDREW'S ROAD,LONDON,E17 6BB

Number:11333640
Status:ACTIVE
Category:Private Limited Company

PFB GLAZING LIMITED

35 BEECHERS ROAD,BRIGHTON,BN41 2RG

Number:08345832
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source