Company NameHYDE Finance Limited
Company StatusDissolved
Company Number01707318
CategoryPrivate Limited Company
Incorporation Date17 March 1983(41 years, 1 month ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)
Previous NameFulsetgold Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(8 years, 6 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
Director NameMr Stephen William Higginbotham
Date of BirthApril 1957 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNewlands 45 Market Street
Edenfield Ramsbottom
Bury
Lancashire
BL0 0JQ
Secretary NamePaul Cannings
NationalityBritish
StatusClosed
Appointed04 October 1991(8 years, 6 months after company formation)
Appointment Duration21 years, 3 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ

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

100 at £1Hyde Industrial Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
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 dormant company made up to 30 September 2011 (6 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(4 pages)
21 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-21
  • GBP 100
(4 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 April 2011Secretary's details changed for Paul Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Paul Cannings on 11 April 2011 (1 page)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
30 March 2011Director's details changed for Mr Michael Ford on 30 March 2011 (2 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
30 October 2009Director's details changed for Mr Michael Ford on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Michael Ford on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen William Higginbotham on 27 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Stephen William Higginbotham on 27 October 2009 (2 pages)
30 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
22 October 2008Return made up to 04/10/08; full list of members (3 pages)
21 October 2008Location of debenture register (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Registered office changed on 21/10/2008 from stamford house stamford street stalybridge cheshire SK15 1QZ (1 page)
21 October 2008Location of register of members (1 page)
21 October 2008Location of debenture register (1 page)
21 October 2008Location of register of members (1 page)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
31 July 2008Full accounts made up to 30 September 2007 (9 pages)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
22 November 2007Return made up to 04/10/07; full list of members (2 pages)
30 August 2007Full accounts made up to 30 September 2006 (10 pages)
30 August 2007Full accounts made up to 30 September 2006 (10 pages)
19 July 2007Return made up to 04/10/06; full list of members (2 pages)
19 July 2007Return made up to 04/10/06; full list of members (2 pages)
3 June 2006Full accounts made up to 30 September 2005 (10 pages)
3 June 2006Full accounts made up to 30 September 2005 (10 pages)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
23 December 2005Return made up to 04/10/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
3 November 2004Return made up to 04/10/04; full list of members (8 pages)
3 November 2004Return made up to 04/10/04; full list of members (8 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
31 October 2003Return made up to 04/10/03; full list of members (7 pages)
31 October 2003Return made up to 04/10/03; full list of members (7 pages)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
5 August 2003Full accounts made up to 30 September 2002 (10 pages)
4 December 2002Full accounts made up to 30 September 2001 (10 pages)
4 December 2002Full accounts made up to 30 September 2001 (10 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
4 November 2002Return made up to 04/10/02; full list of members (7 pages)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
2 October 2002Registered office changed on 02/10/02 from: hadfield street dukinfield cheshire SK16 4QX (1 page)
22 March 2002Particulars of mortgage/charge (3 pages)
22 March 2002Particulars of mortgage/charge (3 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
30 October 2001Return made up to 04/10/01; full list of members (6 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 (8 pages)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
9 November 2000Return made up to 04/10/00; full list of members (6 pages)
9 November 2000Return made up to 04/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (7 pages)
2 August 2000Full accounts made up to 30 September 1999 (7 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)
29 October 1999Return made up to 04/10/99; full list of members (6 pages)
10 August 1999Full accounts made up to 30 September 1998 (7 pages)
10 August 1999Full accounts made up to 30 September 1998 (7 pages)
28 October 1998Return made up to 04/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(8 pages)
28 October 1998Return made up to 04/10/98; full list of members (8 pages)
20 July 1998Full accounts made up to 30 September 1997 (7 pages)
20 July 1998Full accounts made up to 30 September 1997 (7 pages)
6 November 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 04/10/97; no change of members (6 pages)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
28 July 1997Full accounts made up to 30 September 1996 (7 pages)
28 July 1997Full accounts made up to 30 September 1996 (7 pages)
2 April 1997Secretary's particulars changed (1 page)
2 April 1997Secretary's particulars changed (1 page)
13 November 1996Return made up to 04/10/96; no change of members (4 pages)
13 November 1996Return made up to 04/10/96; no change of members (4 pages)
22 August 1996Full accounts made up to 30 September 1995 (7 pages)
22 August 1996Full accounts made up to 30 September 1995 (7 pages)
4 September 1995Full accounts made up to 30 September 1994 (8 pages)
4 September 1995Full accounts made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)