Company NameHYDE Fabrications (Wetherby) Limited
DirectorMichael Ford
Company StatusDissolved
Company Number00649668
CategoryPrivate Limited Company
Incorporation Date17 February 1960(64 years, 1 month ago)
Previous NameDoubtfire Engineering Company Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary NamePaul Cannings
NationalityBritish
StatusCurrent
Appointed04 October 1991(31 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressSpring Hollows
208 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr David Elliott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1993)
RoleEngineer
Correspondence Address86 Low Lane
Horsforth
Leeds
West Yorkshire
LS18 5PX
Director NameMr Glenton Trevor Elliott
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 February 1993)
RoleCompany Director
Correspondence Address7 Southway
Horsforth
Leeds
West Yorkshire
LS18 5RN
Director NameGary John Grant
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld School House
Albion Mill Wedneshough Green
Hyde
Cheshire
SK14 8LS
Director NameMr Peter Scott
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 August 1993)
RoleEngineer
Correspondence Address3 Syke Road
Wetherby
West Yorkshire
LS22 6LA
Director NameMr Michael Winterbottom
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(31 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 April 1994)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLowestones Farm
Lowerstones Delph
Oldham
Lancashire
OL3 5EA
Director NameMr Ian Stuart Raynor
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(31 years, 9 months after company formation)
Appointment Duration3 months (resigned 09 March 1992)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Ferndale Avenue
Thornham
Rochdale
Lancashire
OL16 4SB
Director NameMr Alan Boyle
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(33 years after company formation)
Appointment Duration9 months (resigned 11 November 1993)
RoleEngineer
Correspondence Address4 Sand Brook Way
Denton
Manchester
M34 3TT
Director NameMr Jeffrey Johnson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(33 years after company formation)
Appointment Duration9 months (resigned 11 November 1993)
RoleEngineer
Correspondence Address44 Clarendon Road
Audenshaw
Manchester
M34 5QB
Director NameMr Frederick Verner Greenwood
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(33 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Ratten Lane
Hutton
Preston
Lancashire
PR4 5TE
Director NameLiam McGuigan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1993(33 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1995)
RoleEngineer
Correspondence Address16 Wentworth Drive
Crofton
Wakefield
West Yorkshire
WF4 1LH
Director NameJohn Dockry
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(35 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 October 1997)
RoleEngineering
Correspondence Address23 Brayshaw Close
Heywood
Lancashire
OL10 3EE
Director NameWarren Andrew Watts
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(35 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 11 November 1996)
RoleEngineering
Correspondence AddressThe Chestnuts,Stockshill Court
Camblesforth
Selby
North Yorkshire
YO8 7SX

Location

Registered AddressC/O Grant Thornton Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 March 2001Dissolved (1 page)
22 December 2000Return of final meeting in a members' voluntary winding up (3 pages)
9 November 2000Return made up to 04/10/00; full list of members (6 pages)
20 October 2000Registered office changed on 20/10/00 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
19 October 2000Appointment of a voluntary liquidator (1 page)
19 October 2000Declaration of solvency (3 pages)
19 October 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 August 2000Accounts for a small company made up to 30 September 1999 (8 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
10 August 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(7 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
6 November 1997Return made up to 04/10/97; no change of members (5 pages)
4 November 1997Director resigned (1 page)
28 July 1997Full accounts made up to 30 September 1996 (14 pages)
26 June 1997Company name changed doubtfire engineering company li mited\certificate issued on 27/06/97 (2 pages)
12 February 1997Return made up to 04/10/96; full list of members (7 pages)
14 November 1996Director resigned (1 page)
5 August 1996Full accounts made up to 30 September 1995 (17 pages)
15 February 1996Full accounts made up to 30 September 1994 (16 pages)
4 September 1995New director appointed (2 pages)
4 September 1995New director appointed (2 pages)
31 August 1995Director resigned (2 pages)
25 May 1995Director resigned (2 pages)