HYMO LIMITED

Register to unlock more data on OkredoRegister

HYMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00911607

Incorporation date

26/07/1967

Size

Dormant

Contacts

Registered address

Registered address

Penrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BECopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1967)
dot icon09/05/2017
Final Gazette dissolved via voluntary strike-off
dot icon21/02/2017
First Gazette notice for voluntary strike-off
dot icon10/02/2017
Application to strike the company off the register
dot icon31/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon26/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon23/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon27/02/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon02/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon12/06/2013
Accounts for a small company made up to 2012-12-31
dot icon28/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon18/01/2013
Directors statement and auditors report. Out of capital
dot icon18/01/2013
Resolutions
dot icon18/01/2013
Cancellation of shares. Statement of capital on 2013-01-18
dot icon18/01/2013
Purchase of own shares.
dot icon23/05/2012
Accounts for a small company made up to 2011-12-31
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon15/07/2011
Termination of appointment of Bengt Jacobsson as a director
dot icon15/07/2011
Termination of appointment of Bengt Jacobsson as a secretary
dot icon12/04/2011
Accounts for a small company made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon20/05/2010
Accounts for a small company made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon04/06/2009
Accounts for a small company made up to 2008-12-31
dot icon04/04/2009
Return made up to 26/02/09; full list of members
dot icon03/04/2009
Director's change of particulars / bengt jacobsson / 31/10/2008
dot icon02/04/2009
Secretary's change of particulars / bengt jacobsson / 31/10/2008
dot icon14/01/2009
Auditor's resignation
dot icon13/01/2009
Secretary appointed bengt jacobsson
dot icon13/01/2009
Appointment terminated secretary andrew sayer
dot icon24/11/2008
Registered office changed on 24/11/2008 from eagle house 28 billing road northampton northamptonshire NN1 5AJ
dot icon06/10/2008
Full accounts made up to 2007-12-31
dot icon12/03/2008
Return made up to 26/02/08; full list of members
dot icon12/03/2008
Director's change of particulars / bengt jacobsson / 26/02/2008
dot icon12/03/2008
Director's change of particulars / rolf holmgren / 26/02/2008
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon25/04/2007
Particulars of mortgage/charge
dot icon08/03/2007
Return made up to 26/02/07; full list of members
dot icon14/12/2006
Registered office changed on 14/12/06 from: 35 cornwell business park salthouse road brackmills ind est northampton northamptonshire NN4 7EX
dot icon24/03/2006
Return made up to 26/02/06; full list of members
dot icon23/03/2006
Full accounts made up to 2005-12-31
dot icon22/03/2005
Full accounts made up to 2004-12-31
dot icon18/03/2005
Return made up to 26/02/05; full list of members
dot icon15/04/2004
Full accounts made up to 2003-12-31
dot icon23/03/2004
Return made up to 26/02/04; full list of members
dot icon23/02/2004
New secretary appointed
dot icon23/02/2004
Secretary resigned
dot icon17/03/2003
Return made up to 26/02/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-12-31
dot icon02/12/2002
Full accounts made up to 2001-12-31
dot icon06/03/2002
Return made up to 26/02/02; full list of members
dot icon21/09/2001
Full accounts made up to 2000-12-31
dot icon16/03/2001
Return made up to 26/02/01; full list of members
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 26/02/00; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Director resigned
dot icon07/07/1999
Director resigned
dot icon07/07/1999
New director appointed
dot icon05/07/1999
Registered office changed on 05/07/99 from: ferro fields brixworth northamtonshire NN6 9UA
dot icon18/03/1999
Return made up to 26/02/99; no change of members
dot icon04/03/1999
Declaration of satisfaction of mortgage/charge
dot icon24/12/1998
New director appointed
dot icon24/12/1998
Director resigned
dot icon27/08/1998
Full accounts made up to 1997-12-31
dot icon20/03/1998
Return made up to 26/02/98; full list of members
dot icon08/01/1998
Memorandum and Articles of Association
dot icon24/09/1997
Full accounts made up to 1996-12-31
dot icon21/08/1997
New director appointed
dot icon05/08/1997
Auditor's resignation
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
New secretary appointed
dot icon11/03/1997
Return made up to 26/02/97; full list of members
dot icon28/11/1996
New director appointed
dot icon11/10/1996
Full accounts made up to 1995-12-31
dot icon10/05/1996
Director resigned
dot icon25/04/1996
Return made up to 26/02/96; no change of members
dot icon31/01/1996
Director resigned
dot icon31/01/1996
Director resigned
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon31/01/1996
New director appointed
dot icon30/10/1995
Full accounts made up to 1994-12-31
dot icon24/08/1995
New secretary appointed
dot icon13/04/1995
Particulars of mortgage/charge
dot icon28/02/1995
Return made up to 26/02/95; full list of members
dot icon02/12/1994
Declaration of satisfaction of mortgage/charge
dot icon02/12/1994
Declaration of satisfaction of mortgage/charge
dot icon06/10/1994
Full accounts made up to 1993-12-31
dot icon25/05/1994
Registered office changed on 25/05/94 from: scaldwell rd brixworth northampton NN6 9UA
dot icon25/05/1994
Return made up to 26/02/94; full list of members
dot icon17/05/1994
Director resigned;new director appointed
dot icon29/03/1993
Return made up to 26/02/93; no change of members
dot icon19/02/1993
Accounts for a medium company made up to 1992-12-31
dot icon05/02/1993
Secretary resigned;new secretary appointed
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Memorandum and Articles of Association
dot icon04/01/1993
Certificate of change of name
dot icon20/05/1992
Return made up to 25/01/92; no change of members
dot icon06/05/1992
Accounts for a medium company made up to 1991-12-31
dot icon20/03/1992
New director appointed
dot icon20/03/1992
Director resigned;new director appointed
dot icon06/03/1991
Accounts for a medium company made up to 1990-12-31
dot icon06/03/1991
Return made up to 25/01/91; full list of members
dot icon14/08/1990
Director resigned;new director appointed
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon06/04/1990
Particulars of mortgage/charge
dot icon05/04/1990
Director resigned;new director appointed
dot icon04/04/1990
Accounts for a small company made up to 1989-12-31
dot icon04/04/1990
Return made up to 26/02/90; full list of members
dot icon30/03/1990
Particulars of mortgage/charge
dot icon14/03/1989
Accounts for a medium company made up to 1988-12-31
dot icon14/03/1989
Return made up to 22/02/89; full list of members
dot icon26/11/1988
Declaration of satisfaction of mortgage/charge
dot icon12/09/1988
Declaration of satisfaction of mortgage/charge
dot icon23/06/1988
Nc inc already adjusted
dot icon19/05/1988
Accounts for a medium company made up to 1987-12-31
dot icon21/04/1988
Return made up to 09/03/88; full list of members
dot icon28/03/1988
Particulars of contract relating to shares
dot icon28/03/1988
Wd 24/02/88 ad 11/12/87--------- £ si 90000@1=90000 £ ic 9000/99000
dot icon28/03/1988
Resolutions
dot icon20/08/1987
Particulars of mortgage/charge
dot icon19/06/1987
Return made up to 20/04/87; full list of members
dot icon19/06/1987
Accounts for a medium company made up to 1986-12-31
dot icon23/01/1987
Accounts for a medium company made up to 1985-12-31
dot icon23/01/1987
Return made up to 14/10/86; full list of members
dot icon26/07/1967
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
dot iconNext due on
30/09/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, James John
Director
01/01/1996 - 30/06/1999
-
Hessle, Bjorn
Director
03/12/1993 - 31/12/1995
-
Jacobsson, Bengt
Director
06/08/1997 - 20/06/2011
-
Bodin, Lars Eric
Director
07/11/1996 - 01/12/1998
-
Eriksson, Karl Anders Lennart
Director
01/01/1996 - 01/01/1997
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYMO LIMITED

HYMO LIMITED is an(a) Dissolved company incorporated on 26/07/1967 with the registered office located at Penrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYMO LIMITED?

toggle

HYMO LIMITED is currently Dissolved. It was registered on 26/07/1967 and dissolved on 09/05/2017.

Where is HYMO LIMITED located?

toggle

HYMO LIMITED is registered at Penrose House, 67 Hightown Road, Banbury, Oxfordshire OX16 9BE.

What does HYMO LIMITED do?

toggle

HYMO LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

What is the latest filing for HYMO LIMITED?

toggle

The latest filing was on 09/05/2017: Final Gazette dissolved via voluntary strike-off.