HYDE DAIRIES LIMITED

Register to unlock more data on OkredoRegister

HYDE DAIRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

02659587

Incorporation date

31/10/1991

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1991)
dot icon01/09/2011
Certificate of registration of a Friendly Society
dot icon01/09/2011
Miscellaneous
dot icon01/09/2011
Resolutions
dot icon24/08/2011
Appointment of Mr Steven Clive Bailey as a director
dot icon25/07/2011
Termination of appointment of Stephen Humes as a director
dot icon06/02/2011
Accounts for a dormant company made up to 2011-01-01
dot icon31/10/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon05/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon05/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon06/07/2010
Accounts for a dormant company made up to 2010-01-02
dot icon31/05/2010
Previous accounting period shortened from 2010-01-11 to 2010-01-02
dot icon30/03/2010
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon30/03/2010
Termination of appointment of Katherine Eldridge as a secretary
dot icon08/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon08/11/2009
Director's details changed for Mr Stephen Humes on 2009-11-09
dot icon27/05/2009
Accounts for a dormant company made up to 2009-01-10
dot icon27/11/2008
Return made up to 01/11/08; full list of members
dot icon11/11/2008
Full accounts made up to 2008-01-12
dot icon27/07/2008
Appointment terminated director philip mccracken
dot icon16/03/2008
Appointment terminated director united co operatives director 1 LIMITED
dot icon16/03/2008
Director appointed mr philip guy mccracken
dot icon16/03/2008
Director appointed mr timothy hurrell
dot icon16/03/2008
Director appointed mr stephen humes
dot icon16/03/2008
Secretary appointed miss katherine elizabeth eldridge
dot icon16/03/2008
Appointment terminated secretary united co operatives secretary LIMITED
dot icon06/12/2007
Return made up to 01/11/07; full list of members
dot icon21/11/2007
Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park sandbrook way rochdale lancashire OL11 1RY
dot icon20/11/2007
Accounting reference date shortened from 25/01/08 to 11/01/08
dot icon20/08/2007
Accounts for a dormant company made up to 2007-01-27
dot icon20/11/2006
Return made up to 01/11/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2006-01-28
dot icon15/01/2006
Director resigned
dot icon15/01/2006
Secretary resigned;director resigned
dot icon15/01/2006
New director appointed
dot icon15/01/2006
New secretary appointed
dot icon11/01/2006
Resolutions
dot icon29/11/2005
Return made up to 01/11/05; full list of members
dot icon26/10/2005
Accounts for a dormant company made up to 2005-01-22
dot icon18/11/2004
Return made up to 01/11/04; full list of members
dot icon17/08/2004
Registered office changed on 18/08/04 from: wood house etruria road,hanley stoke-on-trent staffs ST1 5NW
dot icon07/06/2004
Accounts for a dormant company made up to 2004-01-24
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon17/05/2004
Resolutions
dot icon27/11/2003
Full accounts made up to 2003-01-25
dot icon17/11/2003
Return made up to 01/11/03; full list of members
dot icon12/11/2002
Return made up to 01/11/02; full list of members
dot icon13/10/2002
Group of companies' accounts made up to 2002-01-26
dot icon24/09/2002
Director resigned
dot icon08/09/2002
Auditor's resignation
dot icon21/11/2001
Return made up to 01/11/01; full list of members
dot icon17/09/2001
Secretary resigned
dot icon17/09/2001
Director resigned
dot icon17/09/2001
New secretary appointed
dot icon17/09/2001
New director appointed
dot icon06/07/2001
Director resigned
dot icon27/06/2001
Full group accounts made up to 2001-01-27
dot icon17/06/2001
Director resigned
dot icon22/11/2000
Return made up to 01/11/00; full list of members
dot icon06/09/2000
Full group accounts made up to 2000-01-22
dot icon23/11/1999
Return made up to 01/11/99; full list of members
dot icon29/09/1999
Director resigned
dot icon06/06/1999
Full group accounts made up to 1999-01-23
dot icon22/12/1998
Full group accounts made up to 1998-01-24
dot icon04/11/1998
Return made up to 01/11/98; no change of members
dot icon05/11/1997
Return made up to 01/11/97; full list of members
dot icon21/09/1997
Full group accounts made up to 1997-01-25
dot icon18/11/1996
Return made up to 01/11/96; no change of members
dot icon20/08/1996
Full group accounts made up to 1996-01-27
dot icon29/11/1995
Full group accounts made up to 1995-01-28
dot icon07/11/1995
Return made up to 01/11/95; no change of members
dot icon26/06/1995
Director resigned
dot icon26/06/1995
Director resigned
dot icon26/06/1995
Director resigned
dot icon26/06/1995
New director appointed
dot icon26/06/1995
New director appointed
dot icon19/04/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/11/1994
Return made up to 01/11/94; full list of members
dot icon02/10/1994
Full group accounts made up to 1994-01-22
dot icon26/06/1994
Director resigned;new director appointed
dot icon26/06/1994
New director appointed
dot icon12/06/1994
Director resigned
dot icon18/12/1993
Secretary resigned;new secretary appointed
dot icon30/11/1993
Full accounts made up to 1993-01-23
dot icon30/11/1993
Full group accounts made up to 1992-01-25
dot icon14/11/1993
Return made up to 01/11/93; full list of members
dot icon18/03/1993
Return made up to 01/11/92; full list of members
dot icon14/03/1993
Director resigned;new director appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon12/10/1992
Registered office changed on 13/10/92 from: c/o united norwest co-operative LIMITED, co-operative house wythenshawe civic centre manchester. M22 5RE
dot icon24/03/1992
Accounting reference date shortened from 30/09 to 25/01
dot icon04/01/1992
Secretary resigned;new secretary appointed
dot icon04/01/1992
Registered office changed on 05/01/92 from: 2 broadway hyde cheshire SK14 4QQ
dot icon26/11/1991
New director appointed
dot icon20/11/1991
Resolutions
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon18/11/1991
New director appointed
dot icon13/11/1991
Memorandum and Articles of Association
dot icon05/11/1991
Declaration of assistance for shares acquisition
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Resolutions
dot icon05/11/1991
Conve 01/11/91
dot icon05/11/1991
Ad 01/11/91--------- £ si 1066745@1=1066745 £ ic 2/1066747
dot icon05/11/1991
Accounting reference date notified as 30/09
dot icon05/11/1991
New director appointed
dot icon31/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hurrell, Timothy
Director
30/11/2007 - Present
86
Humes, Stephen
Director
17/01/2008 - 22/07/2011
109
Kew, Philip Anthony
Director
20/03/1995 - 06/09/2002
105
Jones, Philip Robert
Director
03/06/1995 - 06/01/2006
92
Bailey, Steven Clive
Director
22/07/2011 - Present
81

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HYDE DAIRIES LIMITED

HYDE DAIRIES LIMITED is an(a) Converted / Closed company incorporated on 31/10/1991 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HYDE DAIRIES LIMITED?

toggle

HYDE DAIRIES LIMITED is currently Converted / Closed. It was registered on 31/10/1991 and dissolved on 01/09/2011.

Where is HYDE DAIRIES LIMITED located?

toggle

HYDE DAIRIES LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for HYDE DAIRIES LIMITED?

toggle

The latest filing was on 01/09/2011: Certificate of registration of a Friendly Society.