Company NameHYDE Tool Company Limited
Company StatusDissolved
Company Number00909656
CategoryPrivate Limited Company
Incorporation Date30 June 1967(56 years, 10 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(24 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Paul Cannings
NationalityBritish
StatusClosed
Appointed04 October 1991(24 years, 3 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Malcolm O'Connor
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2005(37 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(39 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Stuart Wilson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2009(41 years, 9 months after company formation)
Appointment Duration3 years, 9 months (closed 08 January 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Peter Adamson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1995)
RoleEngineer
Correspondence Address4 Ferndown Avenue
Hazel Grove
Stockport
Cheshire
SK7 5HN
Director NameMr Malcolm Addy
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 January 1998)
RoleBuyer
Correspondence Address3 Dunham Road
Dukinfield
Cheshire
SK16 5RE
Director NameMr David Vincent Cooper
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 06 December 2004)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address3 Ashes Lane
Stalybridge
Cheshire
SK15 2RH
Director NameMr Eric Hammond
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 3 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 July 2003)
RoleEngineer
Correspondence AddressGorse Wood Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Director NameMr Terrence George Smith
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(24 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 05 April 2002)
RoleEngineer
Correspondence Address26 West Park
Hyde
Cheshire
SK14 5EW
Director NameDaniel Kay
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(27 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 January 2005)
RoleEngineer
Correspondence AddressOaklands 170 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NamePeter Metcalfe
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(27 years, 6 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 February 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Burns Fold
Dukinfield
Cheshire
SK15 5ED
Director NameMichael Lynch
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(37 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 20 July 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address15 Primrose Avenue
Gee Cross
Hyde
Cheshire
SK14 5BU
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(37 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 April 2007)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Barn
Quarry Road
Romiley
Cheshire
SK6 4BA

Location

Registered Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

27k at £1Hyde Group Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
29 August 2012Application to strike the company off the register (3 pages)
29 August 2012Application to strike the company off the register (3 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 27,000
(5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 27,000
(5 pages)
2 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 27,000
(5 pages)
24 June 2011Full accounts made up to 30 September 2010 (18 pages)
24 June 2011Full accounts made up to 30 September 2010 (18 pages)
15 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Stuart Wilson on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
15 April 2011Secretary's details changed for Mr Paul Cannings on 14 April 2011 (1 page)
15 April 2011Director's details changed for Mr Paul Cannings on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Michael Ford on 14 April 2011 (2 pages)
15 April 2011Secretary's details changed for Mr Paul Cannings on 14 April 2011 (1 page)
15 April 2011Director's details changed for Mr Malcolm O'connor on 14 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Michael Ford on 14 April 2011 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
8 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (7 pages)
8 October 2010Director's details changed for Mr Stuart Wilson on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
7 October 2010Director's details changed for Malcolm O'connor on 7 October 2010 (2 pages)
26 July 2010Termination of appointment of Michael Lynch as a director (2 pages)
26 July 2010Termination of appointment of Michael Lynch as a director (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
1 July 2010Full accounts made up to 30 September 2009 (18 pages)
3 March 2010Termination of appointment of Peter Metcalfe as a director (2 pages)
3 March 2010Termination of appointment of Peter Metcalfe as a director (2 pages)
30 October 2009Director's details changed for Michael Lynch on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Stuart Wilson on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Metcalfe on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Peter Metcalfe on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Michael Lynch on 29 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Malcolm O'connor on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Mr Paul Cannings on 29 October 2009 (2 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (9 pages)
31 March 2009Director appointed stuart richard wilson (3 pages)
31 March 2009Director appointed stuart richard wilson (3 pages)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 October 2008Director's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Registered office changed on 22/10/2008 from 185 stamford house stamford street stalybridge cheshire SK15 1QZ uk (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's change of particulars / paul cannings / 20/10/2008 (2 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from 185 stamford house stamford street stalybridge cheshire SK15 1QZ uk (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Return made up to 04/10/08; full list of members (4 pages)
22 October 2008Location of debenture register (1 page)
22 October 2008Location of register of members (1 page)
22 October 2008Location of debenture register (1 page)
22 October 2008Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
22 October 2008Registered office changed on 22/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
22 October 2008Director's Change of Particulars / paul cannings / 20/10/2008 / HouseName/Number was: , now: 208; Post Code was: SK15 2RY, now: SK15 2RT (2 pages)
22 October 2008Location of register of members (1 page)
22 October 2008Secretary's Change of Particulars / paul cannings / 20/10/2008 / Date of Birth was: 09-Nov-1945, now: 23-Jul-1955; Title was: , now: mr; Honours was: fcma, now: ; HouseName/Number was: , now: 208 (2 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 November 2007Return made up to 04/10/07; full list of members (3 pages)
15 November 2007Return made up to 04/10/07; full list of members (3 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
2 August 2007Full accounts made up to 30 September 2006 (16 pages)
25 May 2007New director appointed (2 pages)
25 May 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
13 November 2006Return made up to 04/10/06; full list of members (3 pages)
13 November 2006Return made up to 04/10/06; full list of members (3 pages)
3 June 2006Full accounts made up to 30 September 2005 (16 pages)
3 June 2006Full accounts made up to 30 September 2005 (16 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
23 December 2005Return made up to 04/10/05; full list of members (3 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
8 February 2005New director appointed (1 page)
8 February 2005New director appointed (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Director resigned (1 page)
11 December 2004Director resigned (1 page)
11 December 2004Director resigned (1 page)
29 November 2004Return made up to 04/10/04; full list of members (8 pages)
29 November 2004Return made up to 04/10/04; full list of members (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
30 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2003Return made up to 04/10/03; full list of members (8 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
9 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
4 November 2002Return made up to 04/10/02; full list of members (8 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4RF (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield st dukinfield cheshire SK16 4RF (1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2001Return made up to 04/10/01; full list of members (8 pages)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Declaration of satisfaction of mortgage/charge (1 page)
1 August 2001Full accounts made up to 30 September 2000 (14 pages)
1 August 2001Full accounts made up to 30 September 2000 (14 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
9 November 2000Return made up to 04/10/00; full list of members (8 pages)
2 August 2000Full accounts made up to 30 September 1999 (15 pages)
2 August 2000Full accounts made up to 30 September 1999 (15 pages)
29 October 1999Return made up to 04/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 1999Return made up to 04/10/99; full list of members (8 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
10 August 1999Full accounts made up to 30 September 1998 (14 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 1998Return made up to 04/10/98; full list of members (11 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
21 July 1998Full accounts made up to 30 September 1997 (14 pages)
1 February 1998Director resigned (1 page)
1 February 1998Director resigned (1 page)
6 November 1997Return made up to 04/10/97; no change of members (8 pages)
6 November 1997Return made up to 04/10/97; no change of members (8 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
28 July 1997Full accounts made up to 30 September 1996 (16 pages)
12 February 1997Return made up to 04/10/96; full list of members (9 pages)
12 February 1997Return made up to 04/10/96; full list of members (9 pages)
5 August 1996Full accounts made up to 30 September 1995 (17 pages)
5 August 1996Full accounts made up to 30 September 1995 (17 pages)
1 September 1995Full accounts made up to 30 September 1994 (17 pages)
1 September 1995Full accounts made up to 30 September 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
30 June 1967Certificate of incorporation (1 page)
30 June 1967Certificate of incorporation (1 page)