Company NameHYDE Property Services Limited
Company StatusDissolved
Company Number02733749
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 9 months ago)
Dissolution Date27 February 2007 (17 years, 2 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AQ
Secretary NamePaul Cannings
NationalityBritish
StatusClosed
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSpring Hollows
208 Mottram Road
Stalybridge
Cheshire
SK15 2RT
Director NameMr Colin Nesbitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleEngineer
Correspondence Address7 Stanley Hall Lane
Disley
Stockport
Cheshire
SK12 2JT
Director NameMr Edwin Smith
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(same day as company formation)
RoleCompany Director
Correspondence AddressSunnungdale 2 Kensington Grove
Denton
Manchester
Lancashire
M34 3GW
Director NameMr Ian Nesbitt
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(5 months, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 October 1993)
RoleEngineer
Correspondence Address11 Church Avenue
Denton
Manchester
Lancashire
M34 7PP
Director NameMr Steven Cooper
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(9 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 June 2003)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address28 Tennyson Avenue
Dukinfield
Cheshire
SK16 5DP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressStamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardStalybridge North
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100
Cash£286,538
Current Liabilities£286,538

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

27 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
26 September 2006Application for striking-off (1 page)
3 June 2006Full accounts made up to 30 September 2005 (11 pages)
4 November 2005Return made up to 14/10/05; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
3 November 2004Return made up to 14/10/04; full list of members (6 pages)
4 August 2004Full accounts made up to 30 September 2003 (15 pages)
30 October 2003Return made up to 14/10/03; full list of members (6 pages)
15 September 2003Company name changed cooper property services LIMITED\certificate issued on 14/09/03 (2 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
25 June 2003Director resigned (1 page)
13 November 2002Return made up to 14/10/02; full list of members (7 pages)
16 October 2002Full accounts made up to 30 September 2001 (8 pages)
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)
30 October 2001Return made up to 14/10/01; full list of members (6 pages)
9 August 2001New director appointed (2 pages)
1 August 2001Full accounts made up to 30 September 2000 (8 pages)
29 July 2001Resolutions
  • RES13 ‐ Objects of company chgd 19/07/01
(1 page)
29 July 2001Memorandum and Articles of Association (12 pages)
17 July 2001Company name changed I.P.C. LIMITED\certificate issued on 17/07/01 (2 pages)
9 November 2000Return made up to 14/10/00; full list of members (6 pages)
2 August 2000Full accounts made up to 30 September 1999 (7 pages)
29 October 1999Return made up to 14/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(6 pages)
10 August 1999Full accounts made up to 30 September 1998 (7 pages)
28 October 1998Return made up to 14/10/98; full list of members
  • 363(287) ‐ Registered office changed on 28/10/98
(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 (5 pages)
28 July 1997Full accounts made up to 30 September 1996 (7 pages)
2 April 1997Secretary's particulars changed (1 page)
13 November 1996Return made up to 14/10/96; no change of members (4 pages)
14 August 1996Full accounts made up to 30 September 1995 (10 pages)
1 September 1995Accounts for a small company made up to 30 September 1994 (7 pages)
24 April 1995Director resigned (2 pages)