Company NameRoger Haydock & Company Limited
Company StatusDissolved
Company Number00471460
CategoryPrivate Limited Company
Incorporation Date30 July 1949(74 years, 8 months ago)
Dissolution Date23 August 2016 (7 years, 7 months ago)
Previous NamesRoger Haydock & Co.Limited and Roger Haydock & Company (Colwyn Bay) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Roger David Haydock
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration25 years, 8 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSequoia
Tower Road North, Heswall
Wirral
Merseyside
CH60 6RT
Wales
Director NameMr Roger Andrew James Haydock
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1995(45 years, 12 months after company formation)
Appointment Duration21 years, 1 month (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWheelwrights Cottage Brook Lane
Beeston Castle
Tarporley
Cheshire
CW6 9TU
Director NameMr Thomas William Stanley Croft
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1992)
RoleTimber Merchant
Correspondence AddressBetula
1a Silver Bikch Way Lydiate
Liverpool
Merseyside
L31 4DT
Director NameMr Anthony John Pallister
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 1992)
RoleTimber Merchant
Correspondence Address10 Down Lee Close
Chapel Le Frith
Derbyshire
Director NamePeter Harvey Haydock
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration10 years (resigned 17 December 2000)
RoleChartered Accountant
Correspondence AddressDorney Cottage Wittering Lane
Heswall
Wirral
Merseyside
CH60 9JL
Wales
Director NameMrs Barbara Mary Haydock
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration10 years (resigned 18 December 2000)
RoleRetired
Correspondence AddressLittle Pines 5 Station Road
Heswall
Wirral
Merseyside
L60 8PN
Director NameMr Michael Hancock
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2000)
RoleSales Manager
Correspondence Address48 Vicarage Road
Liverpool
Merseyside
L37 3QG
Director NameMr Ian Lorraine Bennett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 29 June 2007)
RoleHardwood Manager
Correspondence Address9 The Round Meade
Maghull
Liverpool
Merseyside
L31 8DY
Secretary NameMr Arthur Henry Claude Baker
NationalityBritish
StatusResigned
Appointed07 December 1990(41 years, 4 months after company formation)
Appointment Duration6 years (resigned 20 December 1996)
RoleCompany Director
Correspondence Address122 Church Road
Bebington
Wirral
Merseyside
L63 3EF
Director NameMr Arthur Henry Claude Baker
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(45 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 December 1996)
RoleAccountant
Correspondence Address122 Church Road
Bebington
Wirral
Merseyside
L63 3EF
Secretary NameIan McDonald
NationalityBritish
StatusResigned
Appointed20 December 1996(47 years, 5 months after company formation)
Appointment Duration10 years (resigned 20 December 2006)
RoleAccountant
Correspondence Address40 Chestnut Drive
Sale
Cheshire
M33 4HH
Director NameDavid Ian Shacklady
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(48 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 April 2011)
RoleTimber Importer
Country of ResidenceUnited Kingdom
Correspondence Address6 Grange Road
Southport
Merseyside
PR9 9AB
Director NameBrian Gordon Brown
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(53 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2007)
RoleGeneral Director
Correspondence Address91 Heath Road
Runcorn
Cheshire
WA7 5SZ
Secretary NameNicholas Robert Mullins
NationalityBritish
StatusResigned
Appointed20 December 2006(57 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Dakota Drive
Warrington
Cheshire
WA5 8GA
Director NameSimon Parry Thomas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(57 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 07 April 2008)
RoleSales Director
Correspondence AddressThe Oaks 150 Caldy Road
Wirral
Merseyside
CH48 1LN
Wales
Director NameNicholas Robert Mullins
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(58 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Dakota Drive
Warrington
Cheshire
WA5 8GA
Director NameMr Mark Harris
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(58 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Park Road
Menston
Ilkley
West Yorkshire
LS29 6LN

Contact

Websitehaydock.co.uk

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

123.1k at £0.4Mr R.d. Haydock
44.40%
Ordinary A
95.5k at £0.4Mr Roger A.j Haydock
34.45%
Ordinary A
6.1k at £0.4Mrs L.e. Smith
2.20%
Ordinary A
44.9k at £0.4Trustees Of Roger Haydock Co Retirement Benefit Scheme
16.19%
Ordinary A
5.3k at £0.4Miss S.b. Haydock
1.91%
Ordinary A
1.7k at £0.4Mrs B.p. Haydock
0.61%
Ordinary A
671 at £0.4Mr I.l. Bennett
0.24%
Ordinary A
2 at £0.4David Ian Shacklady
0.00%
Ordinary A
-OTHER
0.00%
-

Financials

Year2014
Net Worth£433,020
Cash£1,114
Current Liabilities£1,284,504

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

6 December 2004Delivered on: 10 December 2004
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
4 May 1989Delivered on: 12 May 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land situated on the northerly side of mersey street empress street stockport title no:- GM491601 together with all buildings and fixtures thereon. The goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 August 1988Delivered on: 31 August 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units a & b havelock works, bridle road sefton merseyside & the goodwill of the business. & goods.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 October 1983Delivered on: 5 October 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares & other securities. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 1968Delivered on: 25 October 1968
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property situate mersey view rd. Widnes lancashire.
Outstanding
28 April 1966Delivered on: 9 March 1966
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due etc.
Particulars: First the properties mentioned in the schedule to the debenture with all fixtures plant and machinery present and future secondly all other (if any) f/h and l/h property of the company with all fixtures plant and machinery present and future thirdly the goodwill and uncalled capital of company present and future fourth the undertaking and all pr operty and assets present and future (see doc 56 for details).
Outstanding
26 April 1996Delivered on: 9 May 1996
Satisfied on: 20 December 2012
Persons entitled: Confidential Invoice Discounting Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise.
Particulars: Fixed equitable charge all debts and all other amounts owing and floating charge such moneys received in respect of the above as shall stand released from the fixed equitable charge. See the mortgage charge document for full details.
Fully Satisfied
20 May 1993Delivered on: 24 May 1993
Satisfied on: 30 September 1996
Persons entitled: Forward Trust Limited.

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels plant machinery and things described in the schedule hereto schedule one new bezner splitt saw ct-50-200,serial no:10926. One new bezner rounding machine rfk 60-6MK,serial NO10899.
Fully Satisfied
23 April 1987Delivered on: 29 April 1987
Satisfied on: 21 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property and land at rhyl road, denbigh, clwyd & goods and assigns goodwill of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 March 2009Delivered on: 21 March 2009
Satisfied on: 23 April 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Back of 28 green end whitchurch shropshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
23 March 2016Registered office address changed from Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU to Centurion House 129 Deansgate Manchester M3 3WR on 23 March 2016 (2 pages)
23 March 2016Registered office address changed from Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU to Centurion House 129 Deansgate Manchester M3 3WR on 23 March 2016 (2 pages)
2 February 2016Receiver's abstract of receipts and payments to 20 January 2016 (2 pages)
2 February 2016Receiver's abstract of receipts and payments to 20 January 2016 (2 pages)
1 February 2016Notice of ceasing to act as receiver or manager (4 pages)
1 February 2016Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU on 1 February 2016 (2 pages)
1 February 2016Notice of ceasing to act as receiver or manager (4 pages)
1 February 2016Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU on 1 February 2016 (2 pages)
1 February 2016Notice of ceasing to act as receiver or manager (4 pages)
1 February 2016Notice of ceasing to act as receiver or manager (4 pages)
18 September 2015Receiver's abstract of receipts and payments to 11 August 2015 (2 pages)
18 September 2015Receiver's abstract of receipts and payments to 11 August 2015 (2 pages)
9 September 2014Receiver's abstract of receipts and payments to 11 August 2014 (2 pages)
9 September 2014Receiver's abstract of receipts and payments to 11 August 2014 (2 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (4 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (6 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (4 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (6 pages)
4 April 2014Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages)
11 November 2013Notice of ceasing to act as receiver or manager (4 pages)
11 November 2013Notice of ceasing to act as receiver or manager (4 pages)
11 November 2013Notice of ceasing to act as receiver or manager (4 pages)
11 November 2013Appointment of receiver or manager (5 pages)
11 November 2013Appointment of receiver or manager (5 pages)
11 November 2013Notice of ceasing to act as receiver or manager (4 pages)
30 October 2013Administrative Receiver's report (19 pages)
30 October 2013Administrative Receiver's report (19 pages)
22 October 2013Registered office address changed from Mersey View Road Halebank Widnes WA8 8LN on 22 October 2013 (2 pages)
22 October 2013Registered office address changed from Mersey View Road Halebank Widnes WA8 8LN on 22 October 2013 (2 pages)
22 August 2013Appointment of receiver or manager (4 pages)
22 August 2013Appointment of receiver or manager (4 pages)
21 August 2013Appointment of receiver or manager (4 pages)
21 August 2013Appointment of receiver or manager (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 138,590.945634
(5 pages)
29 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
Statement of capital on 2013-01-29
  • GBP 138,590.945634
(5 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
28 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
29 March 2012Accounts for a small company made up to 30 June 2011 (9 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Nicholas Mullins as a director (1 page)
2 November 2011Termination of appointment of Nicholas Mullins as a secretary (1 page)
2 November 2011Termination of appointment of Nicholas Mullins as a secretary (1 page)
2 November 2011Termination of appointment of Nicholas Mullins as a director (1 page)
3 May 2011Termination of appointment of Mark Harris as a director (1 page)
3 May 2011Termination of appointment of Mark Harris as a director (1 page)
3 May 2011Termination of appointment of David Shacklady as a director (1 page)
3 May 2011Termination of appointment of David Shacklady as a director (1 page)
31 March 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
31 March 2011Group of companies' accounts made up to 30 June 2010 (28 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (9 pages)
29 March 2010Full accounts made up to 30 June 2009 (29 pages)
29 March 2010Full accounts made up to 30 June 2009 (29 pages)
13 January 2010Director's details changed for David Ian Shacklady on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Mark Harris on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Mark Harris on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Roger Andrew James Haydock on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Roger Andrew James Haydock on 2 October 2009 (2 pages)
13 January 2010Director's details changed for Mr Mark Harris on 2 October 2009 (2 pages)
13 January 2010Director's details changed for David Ian Shacklady on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Roger Andrew James Haydock on 2 October 2009 (2 pages)
13 January 2010Director's details changed for David Ian Shacklady on 2 October 2009 (2 pages)
13 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
21 March 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 10 (4 pages)
16 January 2009Director appointed mr mark harris (1 page)
16 January 2009Director appointed mr mark harris (1 page)
9 January 2009Return made up to 19/12/08; full list of members (6 pages)
9 January 2009Return made up to 19/12/08; full list of members (6 pages)
24 November 2008Full accounts made up to 30 June 2008 (26 pages)
24 November 2008Full accounts made up to 30 June 2008 (26 pages)
4 November 2008Appointment terminated director simon thomas (1 page)
4 November 2008Appointment terminated director simon thomas (1 page)
13 March 2008Secretary appointed nicholas robert mullins logged form (2 pages)
13 March 2008Secretary appointed nicholas robert mullins logged form (2 pages)
27 February 2008Director appointed nicholas robert mullins (1 page)
27 February 2008Director appointed nicholas robert mullins (1 page)
10 January 2008Return made up to 19/12/07; full list of members (4 pages)
10 January 2008Return made up to 19/12/07; full list of members (4 pages)
4 January 2008Full accounts made up to 30 June 2007 (26 pages)
4 January 2008Full accounts made up to 30 June 2007 (26 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
16 January 2007Full accounts made up to 30 June 2006 (26 pages)
16 January 2007Full accounts made up to 30 June 2006 (26 pages)
12 January 2007Return made up to 19/12/06; full list of members (10 pages)
12 January 2007Return made up to 19/12/06; full list of members (10 pages)
11 January 2007Secretary resigned (2 pages)
11 January 2007Secretary resigned (2 pages)
20 January 2006Full accounts made up to 30 June 2005 (27 pages)
20 January 2006Full accounts made up to 30 June 2005 (27 pages)
12 January 2006Return made up to 19/12/05; full list of members (10 pages)
12 January 2006Return made up to 19/12/05; full list of members (10 pages)
2 February 2005Return made up to 19/12/04; full list of members (10 pages)
2 February 2005Return made up to 19/12/04; full list of members (10 pages)
21 December 2004Full accounts made up to 30 June 2004 (28 pages)
21 December 2004Full accounts made up to 30 June 2004 (28 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
10 December 2004Particulars of mortgage/charge (7 pages)
9 December 2004£ ic 277183/138592 23/12/03 £ sr [email protected]=138591 (1 page)
9 December 2004£ ic 277183/138592 23/12/03 £ sr [email protected]=138591 (1 page)
31 March 2004Full accounts made up to 30 June 2003 (30 pages)
31 March 2004Full accounts made up to 30 June 2003 (30 pages)
31 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
31 January 2004Return made up to 19/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 January 2004S-div 23/12/03 (1 page)
29 January 2004S-div 23/12/03 (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
23 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 December 2002Director's particulars changed (1 page)
1 December 2002Director's particulars changed (1 page)
29 November 2002Full accounts made up to 30 June 2002 (30 pages)
29 November 2002Full accounts made up to 30 June 2002 (30 pages)
22 February 2002Return made up to 19/12/01; full list of members (10 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
22 February 2002Return made up to 19/12/01; full list of members (10 pages)
27 December 2001Full accounts made up to 30 June 2001 (24 pages)
27 December 2001Full accounts made up to 30 June 2001 (24 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 30 June 2000 (24 pages)
5 February 2001Full accounts made up to 30 June 2000 (24 pages)
1 February 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 February 2001Return made up to 19/12/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 March 2000£ ic 400000/337490 25/02/00 £ sr 62510@1=62510 (2 pages)
22 March 2000£ ic 400000/337490 25/02/00 £ sr 62510@1=62510 (2 pages)
2 March 2000Auditor's resignation (1 page)
2 March 2000Auditor's resignation (1 page)
8 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
8 February 2000Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
30 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 December 1999Full accounts made up to 30 June 1999 (23 pages)
19 December 1999Full accounts made up to 30 June 1999 (23 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
15 February 1999Return made up to 19/12/98; full list of members (8 pages)
15 February 1999Return made up to 19/12/98; full list of members (8 pages)
5 January 1999£ ic 500000/400000 15/12/98 £ sr 100000@1=100000 (2 pages)
5 January 1999£ ic 500000/400000 15/12/98 £ sr 100000@1=100000 (2 pages)
3 December 1998Full accounts made up to 30 June 1998 (20 pages)
3 December 1998Full accounts made up to 30 June 1998 (20 pages)
27 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 October 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1998Company name changed roger haydock & company (colwyn bay) LIMITED\certificate issued on 04/08/98 (2 pages)
3 August 1998Company name changed roger haydock & company (colwyn bay) LIMITED\certificate issued on 04/08/98 (2 pages)
16 July 1998Company name changed roger haydock & co.LIMITED\certificate issued on 17/07/98 (2 pages)
16 July 1998Company name changed roger haydock & co.LIMITED\certificate issued on 17/07/98 (2 pages)
3 April 1998Full accounts made up to 30 June 1997 (18 pages)
3 April 1998Full accounts made up to 30 June 1997 (18 pages)
20 January 1998Return made up to 19/12/97; no change of members (6 pages)
20 January 1998Return made up to 19/12/97; no change of members (6 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
16 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
16 June 1997Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
25 January 1997Full accounts made up to 31 March 1996 (19 pages)
25 January 1997Full accounts made up to 31 March 1996 (19 pages)
19 January 1997Return made up to 19/12/96; full list of members (8 pages)
19 January 1997Return made up to 19/12/96; full list of members (8 pages)
7 January 1997New secretary appointed (2 pages)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997Secretary resigned;director resigned (1 page)
7 January 1997New secretary appointed (2 pages)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
18 January 1996Full accounts made up to 31 March 1995 (18 pages)
18 January 1996Full accounts made up to 31 March 1995 (18 pages)
18 January 1996Return made up to 19/12/95; change of members (8 pages)
18 January 1996Return made up to 19/12/95; change of members (8 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
25 July 1995New director appointed (2 pages)
6 December 1982Accounts made up to 31 March 1982 (13 pages)
6 December 1982Accounts made up to 31 March 1982 (13 pages)
10 November 1980Accounts made up to 31 March 1980 (13 pages)
10 November 1980Accounts made up to 31 March 1980 (13 pages)
30 July 1949Incorporation (16 pages)
30 July 1949Incorporation (16 pages)