Company NameHooley Bridge Contractors Limited
DirectorStephen Peter Hayes
Company StatusActive - Proposal to Strike off
Company Number00280387
CategoryPrivate Limited Company
Incorporation Date9 October 1933(90 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Stephen Peter Hayes
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(58 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Mine Street
Heywood
Lancashire
OL10 4AF
Director NameMrs Bernice Jillian Hayes
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirtle Grange Church Lane
Birtle
Bury
Lancs
BL9 6XA
Director NameMr Gordon Booth Hayes
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirtle Grange Church Lane
Birtle
Bury
Lancs
BL9 6XA
Secretary NameMrs Bernice Jillian Hayes
NationalityBritish
StatusResigned
Appointed31 December 1991(58 years, 3 months after company formation)
Appointment Duration25 years, 6 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirtle Grange Church Lane
Birtle
Bury
Lancs
BL9 6XA

Location

Registered AddressHooley Bridge Works
Bamford Road
Heywood
Lancashire
OL10 4AE
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1B.j. Hayes
50.00%
Ordinary
50 at £1G.b. Hayes
50.00%
Ordinary

Financials

Year2014
Net Worth£404
Cash£205
Current Liabilities£13

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Next Accounts Due28 February 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due3 December 2016 (overdue)

Charges

10 May 1982Delivered on: 14 May 1982
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 51 & 53 miller street heywood lancashire.
Outstanding

Filing History

14 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
20 July 2017Termination of appointment of Bernice Jillian Hayes as a secretary on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Gordon Booth Hayes as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Gordon Booth Hayes as a director on 10 July 2017 (2 pages)
20 July 2017Termination of appointment of Bernice Jillian Hayes as a secretary on 10 July 2017 (2 pages)
18 July 2017Termination of appointment of Bernice Jillian Hayes as a director on 10 July 2017 (2 pages)
18 July 2017Termination of appointment of Bernice Jillian Hayes as a director on 10 July 2017 (2 pages)
22 March 2016Restoration by order of the court (3 pages)
22 March 2016Restoration by order of the court (3 pages)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
25 February 2014First Gazette notice for voluntary strike-off (1 page)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
12 February 2014Application to strike the company off the register (3 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
19 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(6 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 January 2010Director's details changed for Mr Stephen Peter Hayes on 31 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mrs Bernice Jillian Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon Booth Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mrs Bernice Jillian Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Stephen Peter Hayes on 31 December 2009 (2 pages)
4 January 2010Director's details changed for Mr Gordon Booth Hayes on 31 December 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
5 March 2008Return made up to 31/12/07; full list of members (4 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
16 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
6 January 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
11 April 2006Return made up to 31/12/05; full list of members (7 pages)
11 April 2006Return made up to 31/12/05; full list of members (7 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
7 February 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
29 November 2004Total exemption full accounts made up to 31 May 2004 (10 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
22 December 2003Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 22/12/03
(7 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
2 April 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
3 April 2001Full accounts made up to 31 May 2000 (10 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
12 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2000Full accounts made up to 31 May 1999 (11 pages)
1 March 2000Full accounts made up to 31 May 1999 (11 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
9 February 2000Return made up to 31/12/99; full list of members (7 pages)
27 April 1999Full accounts made up to 31 May 1998 (9 pages)
27 April 1999Full accounts made up to 31 May 1998 (9 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1999Return made up to 31/12/98; full list of members (6 pages)
27 February 1998Full accounts made up to 31 May 1997 (9 pages)
27 February 1998Full accounts made up to 31 May 1997 (9 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
24 February 1998Return made up to 31/12/97; full list of members (6 pages)
2 May 1997Full accounts made up to 31 May 1996 (9 pages)
2 May 1997Full accounts made up to 31 May 1996 (9 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 February 1997Return made up to 31/12/96; full list of members (6 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
1 April 1996Full accounts made up to 31 May 1995 (9 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
21 February 1996Return made up to 31/12/95; full list of members (6 pages)
4 April 1995Full accounts made up to 31 May 1994 (9 pages)
4 April 1995Full accounts made up to 31 May 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
26 November 1958Company name changed\certificate issued on 26/11/58 (3 pages)
26 November 1958Company name changed\certificate issued on 26/11/58 (3 pages)
9 October 1933Incorporation (16 pages)
9 October 1933Incorporation (16 pages)
9 October 1933Certificate of incorporation (1 page)
9 October 1933Certificate of incorporation (1 page)