Company NameJ B Hyde Limited
Company StatusDissolved
Company Number00524788
CategoryPrivate Limited Company
Incorporation Date17 October 1953(70 years, 6 months ago)
Dissolution Date21 March 2000 (24 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2954Manufacture for textile, apparel & leather
SIC 28940Manufacture of machinery for textile, apparel and leather production

Directors

Director NameGerard Joseph Gregory
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(37 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 21 March 2000)
RoleEngineer
Correspondence Address20 Carlton Street
Farnworth
Bolton
Lancashire
BL4 7PJ
Director NameEric Stanney Lees
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(37 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 21 March 2000)
RoleAccountant
Correspondence Address33 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TR
Director NameJohn Frederick Paul Parsons
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(37 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 21 March 2000)
RoleChairman
Correspondence AddressGreenbend Cottage
Grange Road
Bowdon
Cheshire
WA14 3EX
Director NameJohn Patrick Tolley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(37 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 21 March 2000)
RoleChief Executive
Correspondence Address9 Planetree Road
Hale
Altrincham
Cheshire
WA15 9JL
Secretary NameEric Stanney Lees
NationalityBritish
StatusClosed
Appointed27 March 1991(37 years, 5 months after company formation)
Appointment Duration8 years, 12 months (closed 21 March 2000)
RoleCompany Director
Correspondence Address33 Stalyhill Drive
Stalybridge
Cheshire
SK15 2TR

Location

Registered AddressPO Box 500
201 Deansgate
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 August 1990 (33 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
10 June 1999Receiver ceasing to act (1 page)
10 June 1999Receiver's abstract of receipts and payments (2 pages)
10 December 1998Registered office changed on 10/12/98 from: po box 500 201 deansgate manchester M60 2AT (1 page)
9 November 1998Receiver's abstract of receipts and payments (2 pages)
11 December 1997Receiver's abstract of receipts and payments (2 pages)
13 May 1997Registered office changed on 13/05/97 from: touche ross & co p o box 500, abbey house 74 mosley street manchester M60 2AT (1 page)
24 October 1996Receiver's abstract of receipts and payments (2 pages)
18 October 1995Receiver's abstract of receipts and payments (4 pages)