Company NameHYDE Dairies Limited
Company StatusConverted / Closed
Company Number02659587
CategoryConverted / Closed
Incorporation Date1 November 1991(32 years, 5 months ago)
Dissolution Date2 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2007(16 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 02 September 2011)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(18 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 02 September 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(19 years, 8 months after company formation)
Appointment Duration1 month, 1 week (closed 02 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NamePatricia Wheatley
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration8 years, 6 months (resigned 23 May 2001)
RoleSecretary
Correspondence Address33 Repton Avenue
Droylsden
Manchester
Lancashire
M43 6JG
Director NameJohn Thomson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 11 December 1992)
RoleChief Executive
Correspondence AddressFive Oaks 56 Parkway
Dairyfields Trentham
Stoke On Trent
Staffordshire
ST4 8AG
Director NameMrs Jean Murray Thomason
Date of BirthMay 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1995)
RoleHousewife
Correspondence Address10 Hayton Street
Knutsford
Cheshire
WA16 0DR
Director NameMr Charles Francis Fenton Scott
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1994)
RoleRetired
Correspondence Address8 Sandford Close
Harwood
Bolton
Greater Manchester
BL2 3NH
Director NameMr Alan Parkinson
Date of BirthMay 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2000)
RoleRetired
Correspondence Address1 Brookside Close
Holcombe Brook
Bury
Lancashire
BL10 9TZ
Director NameWilliam James McMichael-Phillips
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 06 April 1994)
RoleGeneral Manager Cws Milk Group
Correspondence Address15 Westfield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 6EH
Director NameMr Richard John Jones
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration7 years, 11 months (resigned 02 October 2000)
RoleRetired
Correspondence Address27 Holland Road
High Crumpsall
Manchester
Greater Manchester
M8 4WW
Director NameMr William Crawford
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration2 years, 6 months (resigned 18 May 1995)
RoleRetired
Correspondence Address82 Willbutts Lane
Rochdale
Lancashire
OL11 5BA
Director NameMr James Anthony Brogan
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration6 years, 10 months (resigned 06 September 1999)
RoleRetired
Correspondence Address95 Whitethroat Walk Oakwood
Birchwood
Warrington
Cheshire
WA3 6PG
Director NameMr Rodney George Aspray
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration3 months, 3 weeks (resigned 20 February 1993)
RoleRetired
Correspondence AddressKambara 4 Green Lane
Poynton
Stockport
Cheshire
SK12 1TJ
Secretary NameMr Martin Dudley Beaumont
NationalityBritish
StatusResigned
Appointed01 November 1992(1 year after company formation)
Appointment Duration1 year (resigned 22 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration7 years, 9 months (resigned 15 August 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Director NameMr James Heath Preston
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 18 May 1995)
RoleRetired
Correspondence Address6 Newenden Road
Wigan
Lancashire
WN1 2PX
Secretary NameRaymond Salmons
NationalityBritish
StatusResigned
Appointed22 November 1993(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameRaymond Salmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 March 1995)
RoleGeneral Manager-Internal Audit
Correspondence AddressFox Hollow
Sovereign Lane Ashley
Market Drayton
Shropshire
TF9 4LS
Director NameDavid Hugh Wellens
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(2 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 October 2001)
RoleDivisional Accountant
Country of ResidenceEngland
Correspondence AddressAxholme
Woodbourne Road New Mills
High Peak
Derbyshire
SK22 3JX
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMr Philip Anthony Kew
NationalityBritish
StatusResigned
Appointed20 March 1995(3 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2001)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameRoy Kirwin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1995(3 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2001)
RoleGeneral Manager - Secretariat
Correspondence Address9 Keystone Close
Summerhill Park, Salford
Manchester
M6 8EP
Director NameMr Philip Robert Jones
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed03 June 1995(3 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 06 January 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed14 August 2001(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2006)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(9 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 January 2006)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(16 years after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(16 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameUnited Co Operatives Director 1 Limited (Corporation)
StatusResigned
Appointed06 January 2006(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY
Secretary NameUnited Co Operatives Secretary Limited (Corporation)
StatusResigned
Appointed06 January 2006(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 January 2008)
Correspondence AddressSandbrook Park
Rochdale
Lancashire
OL11 1RY

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

2 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
2 September 2011Forms b and z to convert to an I & ps (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (4 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 6,400,461
(5 pages)
1 November 2010Annual return made up to 1 November 2010 with a full list of shareholders
Statement of capital on 2010-11-01
  • GBP 6,400,461
(5 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
7 July 2010Accounts for a dormant company made up to 2 January 2010 (4 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
31 March 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
31 March 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
9 November 2009Director's details changed for Mr Stephen Humes on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Mr Stephen Humes on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 November 2008Return made up to 01/11/08; full list of members (4 pages)
12 November 2008Full accounts made up to 12 January 2008 (10 pages)
28 July 2008Appointment terminated director philip mccracken (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Appointment terminated secretary united co operatives secretary LIMITED (1 page)
17 March 2008Appointment terminated director united co operatives director 1 LIMITED (1 page)
17 March 2008Director appointed mr stephen humes (1 page)
17 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
17 March 2008Director appointed mr timothy hurrell (1 page)
7 December 2007Return made up to 01/11/07; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY (1 page)
21 November 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 August 2007Accounts for a dormant company made up to 27 January 2007 (9 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
7 April 2006Accounts for a dormant company made up to 28 January 2006 (9 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (1 page)
16 January 2006New secretary appointed (1 page)
16 January 2006Secretary resigned;director resigned (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2005Return made up to 01/11/05; full list of members (7 pages)
27 October 2005Accounts for a dormant company made up to 22 January 2005 (9 pages)
19 November 2004Return made up to 01/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2004Registered office changed on 18/08/04 from: wood house etruria road,hanley stoke-on-trent staffs ST1 5NW (1 page)
8 June 2004Accounts for a dormant company made up to 24 January 2004 (9 pages)
18 May 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2003Full accounts made up to 25 January 2003 (12 pages)
18 November 2003Return made up to 01/11/03; full list of members (7 pages)
13 November 2002Return made up to 01/11/02; full list of members (7 pages)
14 October 2002Group of companies' accounts made up to 26 January 2002 (12 pages)
25 September 2002Director resigned (1 page)
9 September 2002Auditor's resignation (2 pages)
22 November 2001Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
18 September 2001Director resigned (1 page)
18 September 2001Secretary resigned (1 page)
18 September 2001New secretary appointed (2 pages)
18 September 2001New director appointed (3 pages)
7 July 2001Director resigned (1 page)
28 June 2001Full group accounts made up to 27 January 2001 (12 pages)
18 June 2001Director resigned (1 page)
23 November 2000Return made up to 01/11/00; full list of members (8 pages)
7 September 2000Full group accounts made up to 22 January 2000 (12 pages)
24 November 1999Return made up to 01/11/99; full list of members (8 pages)
30 September 1999Director resigned (1 page)
7 June 1999Full group accounts made up to 23 January 1999 (12 pages)
23 December 1998Full group accounts made up to 24 January 1998 (13 pages)
6 November 1997Return made up to 01/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(15 pages)
22 September 1997Full group accounts made up to 25 January 1997 (13 pages)
19 November 1996Return made up to 01/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
21 August 1996Full group accounts made up to 27 January 1996 (13 pages)
30 November 1995Full group accounts made up to 28 January 1995 (13 pages)
8 November 1995Return made up to 01/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(24 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
27 June 1995New director appointed (2 pages)
27 June 1995Director resigned (2 pages)
20 April 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)