Company NameHYDE Group Automation Limited
Company StatusDissolved
Company Number06533796
CategoryPrivate Limited Company
Incorporation Date13 March 2008(16 years, 1 month 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 Paul Cannings
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Michael Ford
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Secretary NameMr Paul Gerard Cannings
StatusClosed
Appointed13 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address185 Stamford House
Stamford Street
Stalybridge
Cheshire
SK15 1QZ
Director NameMr Darrin Grant
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2008(same day as company formation)
RoleCompany Director
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

100 at £1Hyde Group Holding LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2011 (12 years, 6 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 (5 pages)
4 July 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
14 March 2012Annual return made up to 11 March 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 100
(4 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
24 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
15 April 2011Director's details changed for Mr Malcolm O'connor on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Paul Cannings on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Malcolm O'connor on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Paul Cannings on 15 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Gerard Cannings on 11 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Gerard Cannings on 11 April 2011 (1 page)
29 March 2011Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Mr Michael Ford on 29 March 2011 (2 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
12 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
1 August 2009Accounts made up to 30 September 2008 (7 pages)
1 August 2009Accounts for a dormant company made up to 30 September 2008 (7 pages)
26 March 2009Registered office changed on 26/03/2009 from stamford house 185 stamford street stalybridge cheshire SK15 1QZ (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Return made up to 13/03/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from stamford house 185 stamford street stalybridge cheshire SK15 1QZ (1 page)
26 March 2009Location of debenture register (1 page)
18 December 2008Appointment terminated director darrin grant (1 page)
18 December 2008Appointment Terminated Director darrin grant (1 page)
16 July 2008Accounting reference date shortened from 12/03/2009 to 30/09/2008 (1 page)
16 July 2008Accounting reference date shortened from 12/03/2009 to 30/09/2008 (1 page)
15 April 2008Accounting reference date shortened from 31/03/2009 to 12/03/2009 (1 page)
15 April 2008Memorandum and Articles of Association (27 pages)
15 April 2008Memorandum and Articles of Association (27 pages)
15 April 2008Accounting reference date shortened from 31/03/2009 to 12/03/2009 (1 page)
13 March 2008Incorporation (18 pages)
13 March 2008Incorporation (18 pages)