Hyracgo Ltd was formally closed on 2021-03-30.
Hyracgo was a private limited company that was situated at Unit 14, Brenton Business Park Complex, Bury, BL9 7BE, Lancashire, ENGLAND. Its net worth was estimated to be approximately 0 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (incorporated on 2017-09-08) was run by 1 director.
Director Jessie P. who was appointed on 01 October 2017.
The company was categorised as "operation of warehousing and storage facilities for land transport activities" (52103).
The latest confirmation statement was filed on 2019-09-04 and last time the annual accounts were filed was on 05 April 2019.
Hyracgo Ltd Address / Contact
Office Address
Unit 14
Office Address2
Brenton Business Park Complex
Town
Bury
Post code
BL9 7BE
Country of origin
United Kingdom
Company Information / Profile
Registration Number
10952391
Date of Incorporation
Fri, 8th Sep 2017
Date of Dissolution
Tue, 30th Mar 2021
Industry
Operation of warehousing and storage facilities for land transport activities
End of financial Year
5th April
Company age
4 years old
Account next due date
Mon, 5th Apr 2021
Account last made up date
Fri, 5th Apr 2019
Next confirmation statement due date
Fri, 16th Oct 2020
Last confirmation statement dated
Wed, 4th Sep 2019
Company staff
Jessie P.
Position: Director
Appointed: 01 October 2017
Jodie O.
Position: Director
Appointed: 08 September 2017
Resigned: 01 October 2017
People with significant control
Jessie P.
Notified on
1 October 2017
Nature of control:
75,01-100% shares
Jodie O.
Notified on
8 September 2017
Ceased on
1 October 2017
Nature of control:
75,01-100% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2018-04-05
2019-04-05
Balance Sheet
Current Assets
12 365
11 089
Net Assets Liabilities
50
-439
Other
Creditors
12 316
11 528
Net Current Assets Liabilities
50
-439
Total Assets Less Current Liabilities
50
-439
Company filings
Filing category
Accounts
Address
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
gazette
Free Download
(1 page)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
gazette
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Friday 5th April 2019
filed on: 27th, November 2019
accounts
Free Download
(6 pages)
CS01
Confirmation statement with no updates Wednesday 4th September 2019
filed on: 4th, September 2019
confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Sunday 1st October 2017
filed on: 23rd, October 2018
persons with significant control
Free Download
(1 page)
AA
Accounts for a micro company for the period ending on Thursday 5th April 2018
filed on: 9th, October 2018
accounts
Free Download
(6 pages)
CS01
Confirmation statement with updates Friday 7th September 2018
filed on: 24th, September 2018
confirmation statement
Free Download
(4 pages)
PSC01
Notification of a person with significant control Sunday 1st October 2017
filed on: 10th, July 2018
persons with significant control
Free Download
(2 pages)
AA01
Previous accounting period shortened from Sunday 30th September 2018 to Thursday 5th April 2018
filed on: 27th, June 2018
accounts
Free Download
(1 page)
AD01
Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Unit 14 Brenton Business Park Complex Bury Lancashire BL9 7BE on Wednesday 17th January 2018
filed on: 17th, January 2018
address
Free Download
(1 page)
TM01
Director appointment termination date: Sunday 1st October 2017
filed on: 3rd, January 2018
officers
Free Download
(1 page)
AP01
New director appointment on Sunday 1st October 2017.
filed on: 28th, December 2017
officers
Free Download
(2 pages)
AD01
Registered office address changed from 12 Seaforth Vale North Liverpool L21 3TR United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on Tuesday 31st October 2017
filed on: 31st, October 2017
address
Free Download
(1 page)
NEWINC
Company registration
filed on: 8th, September 2017
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.