Tower Road North, Heswall
Wirral
Merseyside
CH60 6RT
Wales
Director Name | Mr Roger Andrew James Haydock |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1995(45 years, 12 months after company formation) |
Appointment Duration | 21 years, 1 month (closed 23 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU |
Director Name | Mr Ian Lorraine Bennett |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(41 years, 4 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 June 2007) |
Role | Hardwood Manager |
Correspondence Address | 9 The Round Meade Maghull Liverpool Merseyside L31 8DY |
Director Name | Mr Thomas William Stanley Croft |
---|---|
Date of Birth | May 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1992) |
Role | Timber Merchant |
Correspondence Address | Betula 1a Silver Bikch Way Lydiate Liverpool Merseyside L31 4DT |
Director Name | Mr Michael Hancock |
---|---|
Date of Birth | January 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(41 years, 4 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2000) |
Role | Sales Manager |
Correspondence Address | 48 Vicarage Road Liverpool Merseyside L37 3QG |
Director Name | Mrs Barbara Mary Haydock |
---|---|
Date of Birth | September 1911 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(41 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 18 December 2000) |
Role | Retired |
Correspondence Address | Little Pines 5 Station Road Heswall Wirral Merseyside L60 8PN |
Director Name | Peter Harvey Haydock |
---|---|
Date of Birth | July 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(41 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 17 December 2000) |
Role | Chartered Accountant |
Correspondence Address | Dorney Cottage Wittering Lane Heswall Wirral Merseyside CH60 9JL Wales |
Director Name | Mr Anthony John Pallister |
---|---|
Date of Birth | April 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 February 1992) |
Role | Timber Merchant |
Correspondence Address | 10 Down Lee Close Chapel Le Frith Derbyshire |
Secretary Name | Mr Arthur Henry Claude Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1990(41 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 20 December 1996) |
Role | Company Director |
Correspondence Address | 122 Church Road Bebington Wirral Merseyside L63 3EF |
Director Name | Mr Arthur Henry Claude Baker |
---|---|
Date of Birth | December 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(45 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1996) |
Role | Accountant |
Correspondence Address | 122 Church Road Bebington Wirral Merseyside L63 3EF |
Secretary Name | Ian McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1996(47 years, 5 months after company formation) |
Appointment Duration | 10 years (resigned 20 December 2006) |
Role | Accountant |
Correspondence Address | 40 Chestnut Drive Sale Cheshire M33 4HH |
Director Name | David Ian Shacklady |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1997(48 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 April 2011) |
Role | Timber Importer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Grange Road Southport Merseyside PR9 9AB |
Director Name | Brian Gordon Brown |
---|---|
Date of Birth | November 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(53 years, 2 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 28 September 2007) |
Role | General Director |
Correspondence Address | 91 Heath Road Runcorn Cheshire WA7 5SZ |
Secretary Name | Nicholas Robert Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2006(57 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 02 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Dakota Drive Warrington Cheshire WA5 8GA |
Director Name | Simon Parry Thomas |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(57 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 07 April 2008) |
Role | Sales Director |
Correspondence Address | The Oaks 150 Caldy Road Wirral Merseyside CH48 1LN Wales |
Director Name | Nicholas Robert Mullins |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(58 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 02 November 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Dakota Drive Warrington Cheshire WA5 8GA |
Director Name | Mr Mark Harris |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(58 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 April 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Park Road Menston Ilkley West Yorkshire LS29 6LN |
Website | haydock.co.uk |
---|
Registered Address | Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
123.1k at £0.4 | Mr R.d. Haydock 44.40% Ordinary A |
---|---|
95.5k at £0.4 | Mr Roger A.j Haydock 34.45% Ordinary A |
6.1k at £0.4 | Mrs L.e. Smith 2.20% Ordinary A |
44.9k at £0.4 | Trustees Of Roger Haydock Co Retirement Benefit Scheme 16.19% Ordinary A |
5.3k at £0.4 | Miss S.b. Haydock 1.91% Ordinary A |
1.7k at £0.4 | Mrs B.p. Haydock 0.61% Ordinary A |
671 at £0.4 | Mr I.l. Bennett 0.24% Ordinary A |
2 at £0.4 | David Ian Shacklady 0.00% Ordinary A |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | £433,020 |
Cash | £1,114 |
Current Liabilities | £1,284,504 |
Latest Accounts | 30 June 2012 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 December 2004 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1983 | Delivered 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 1968 | Delivered 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 1966 | Delivered 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 1996 | Delivered 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 1993 | Delivered 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 1987 | Delivered 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 2009 | Delivered 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 |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2016 | Registered 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 2016 | Registered 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 2016 | Receiver's abstract of receipts and payments to 20 January 2016 (2 pages) |
2 February 2016 | Receiver's abstract of receipts and payments to 20 January 2016 (2 pages) |
1 February 2016 | Registered 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 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 February 2016 | Registered 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 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
1 February 2016 | Notice of ceasing to act as receiver or manager (4 pages) |
18 September 2015 | Receiver's abstract of receipts and payments to 11 August 2015 (2 pages) |
18 September 2015 | Receiver's abstract of receipts and payments to 11 August 2015 (2 pages) |
9 September 2014 | Receiver's abstract of receipts and payments to 11 August 2014 (2 pages) |
9 September 2014 | Receiver's abstract of receipts and payments to 11 August 2014 (2 pages) |
4 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (4 pages) |
4 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
4 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (6 pages) |
4 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (4 pages) |
4 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (6 pages) |
4 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 9 (5 pages) |
11 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
11 November 2013 | Appointment of receiver or manager (5 pages) |
11 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
11 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
11 November 2013 | Appointment of receiver or manager (5 pages) |
11 November 2013 | Notice of ceasing to act as receiver or manager (4 pages) |
30 October 2013 | Administrative Receiver's report (19 pages) |
30 October 2013 | Administrative Receiver's report (19 pages) |
22 October 2013 | Registered office address changed from Mersey View Road Halebank Widnes WA8 8LN on 22 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from Mersey View Road Halebank Widnes WA8 8LN on 22 October 2013 (2 pages) |
22 August 2013 | Appointment of receiver or manager (4 pages) |
22 August 2013 | Appointment of receiver or manager (4 pages) |
21 August 2013 | Appointment of receiver or manager (4 pages) |
21 August 2013 | Appointment of receiver or manager (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
29 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders Statement of capital on 2013-01-29
|
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
28 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
29 March 2012 | Accounts for a small company made up to 30 June 2011 (9 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Termination of appointment of Nicholas Mullins as a director (1 page) |
2 November 2011 | Termination of appointment of Nicholas Mullins as a secretary (1 page) |
2 November 2011 | Termination of appointment of Nicholas Mullins as a director (1 page) |
2 November 2011 | Termination of appointment of Nicholas Mullins as a secretary (1 page) |
3 May 2011 | Termination of appointment of Mark Harris as a director (1 page) |
3 May 2011 | Termination of appointment of David Shacklady as a director (1 page) |
3 May 2011 | Termination of appointment of Mark Harris as a director (1 page) |
3 May 2011 | Termination of appointment of David Shacklady as a director (1 page) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
31 March 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (9 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (29 pages) |
29 March 2010 | Full accounts made up to 30 June 2009 (29 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Mr Mark Harris on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David Ian Shacklady on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Roger Andrew James Haydock on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Mark Harris on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David Ian Shacklady on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Roger Andrew James Haydock on 2 October 2009 (2 pages) |
13 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (8 pages) |
13 January 2010 | Director's details changed for Mr Mark Harris on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for Roger Andrew James Haydock on 2 October 2009 (2 pages) |
13 January 2010 | Director's details changed for David Ian Shacklady on 2 October 2009 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
21 March 2009 | Particulars of a mortgage or charge / charge no: 10 (4 pages) |
16 January 2009 | Director appointed mr mark harris (1 page) |
16 January 2009 | Director appointed mr mark harris (1 page) |
9 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
9 January 2009 | Return made up to 19/12/08; full list of members (6 pages) |
24 November 2008 | Full accounts made up to 30 June 2008 (26 pages) |
24 November 2008 | Full accounts made up to 30 June 2008 (26 pages) |
4 November 2008 | Appointment terminated director simon thomas (1 page) |
4 November 2008 | Appointment terminated director simon thomas (1 page) |
13 March 2008 | Secretary appointed nicholas robert mullins logged form (2 pages) |
13 March 2008 | Secretary appointed nicholas robert mullins logged form (2 pages) |
27 February 2008 | Director appointed nicholas robert mullins (1 page) |
27 February 2008 | Director appointed nicholas robert mullins (1 page) |
10 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
10 January 2008 | Return made up to 19/12/07; full list of members (4 pages) |
4 January 2008 | Full accounts made up to 30 June 2007 (26 pages) |
4 January 2008 | Full accounts made up to 30 June 2007 (26 pages) |
16 October 2007 | Director resigned (1 page) |
16 October 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
21 July 2007 | Director resigned (1 page) |
21 July 2007 | Director resigned (1 page) |
16 January 2007 | Full accounts made up to 30 June 2006 (26 pages) |
16 January 2007 | Full accounts made up to 30 June 2006 (26 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (10 pages) |
12 January 2007 | Return made up to 19/12/06; full list of members (10 pages) |
11 January 2007 | Secretary resigned (2 pages) |
11 January 2007 | Secretary resigned (2 pages) |
20 January 2006 | Full accounts made up to 30 June 2005 (27 pages) |
20 January 2006 | Full accounts made up to 30 June 2005 (27 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members (10 pages) |
12 January 2006 | Return made up to 19/12/05; full list of members (10 pages) |
2 February 2005 | Return made up to 19/12/04; full list of members (10 pages) |
2 February 2005 | Return made up to 19/12/04; full list of members (10 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (28 pages) |
21 December 2004 | Full accounts made up to 30 June 2004 (28 pages) |
10 December 2004 | Particulars of mortgage/charge (7 pages) |
10 December 2004 | Particulars 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 2004 | Full accounts made up to 30 June 2003 (30 pages) |
31 March 2004 | Full accounts made up to 30 June 2003 (30 pages) |
31 January 2004 | Return made up to 19/12/03; full list of members
|
31 January 2004 | Return made up to 19/12/03; full list of members
|
29 January 2004 | S-div 23/12/03 (1 page) |
29 January 2004 | S-div 23/12/03 (1 page) |
24 February 2003 | New director appointed (2 pages) |
24 February 2003 | New director appointed (2 pages) |
23 January 2003 | Return made up to 19/12/02; full list of members
|
23 January 2003 | Return made up to 19/12/02; full list of members
|
1 December 2002 | Director's particulars changed (1 page) |
1 December 2002 | Director's particulars changed (1 page) |
29 November 2002 | Full accounts made up to 30 June 2002 (30 pages) |
29 November 2002 | Full accounts made up to 30 June 2002 (30 pages) |
22 February 2002 | Return made up to 19/12/01; full list of members (10 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Return made up to 19/12/01; full list of members (10 pages) |
22 February 2002 | Director resigned (1 page) |
27 December 2001 | Full accounts made up to 30 June 2001 (24 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (24 pages) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 30 June 2000 (24 pages) |
5 February 2001 | Full accounts made up to 30 June 2000 (24 pages) |
1 February 2001 | Return made up to 19/12/00; full list of members
|
1 February 2001 | Return made up to 19/12/00; full list of members
|
22 March 2000 | £ ic 400000/337490 25/02/00 £ sr [email protected]=62510 (2 pages) |
22 March 2000 | £ ic 400000/337490 25/02/00 £ sr [email protected]=62510 (2 pages) |
2 March 2000 | Auditor's resignation (1 page) |
2 March 2000 | Auditor's resignation (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Resolutions
|
30 January 2000 | Return made up to 19/12/99; full list of members
|
30 January 2000 | Return made up to 19/12/99; full list of members
|
19 December 1999 | Full accounts made up to 30 June 1999 (23 pages) |
19 December 1999 | Full accounts made up to 30 June 1999 (23 pages) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
17 March 1999 | Director's particulars changed (1 page) |
15 February 1999 | Return made up to 19/12/98; full list of members (8 pages) |
15 February 1999 | Return made up to 19/12/98; full list of members (8 pages) |
5 January 1999 | £ ic 500000/400000 15/12/98 £ sr [email protected]=100000 (2 pages) |
5 January 1999 | £ ic 500000/400000 15/12/98 £ sr [email protected]=100000 (2 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (20 pages) |
3 December 1998 | Full accounts made up to 30 June 1998 (20 pages) |
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
27 October 1998 | Resolutions
|
3 August 1998 | Company name changed roger haydock & company (colwyn bay) LIMITED\certificate issued on 04/08/98 (2 pages) |
3 August 1998 | Company name changed roger haydock & company (colwyn bay) LIMITED\certificate issued on 04/08/98 (2 pages) |
16 July 1998 | Company name changed roger haydock & co.LIMITED\certificate issued on 17/07/98 (2 pages) |
16 July 1998 | Company name changed roger haydock & co.LIMITED\certificate issued on 17/07/98 (2 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
3 April 1998 | Full accounts made up to 30 June 1997 (18 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
20 January 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 19/12/97; no change of members (6 pages) |
16 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
16 June 1997 | Accounting reference date extended from 31/03/97 to 30/06/97 (1 page) |
25 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
25 January 1997 | Full accounts made up to 31 March 1996 (19 pages) |
19 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
19 January 1997 | Return made up to 19/12/96; full list of members (8 pages) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
7 January 1997 | New secretary appointed (2 pages) |
7 January 1997 | Secretary resigned;director resigned (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
9 May 1996 | Particulars of mortgage/charge (3 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
18 January 1996 | Return made up to 19/12/95; change of members (8 pages) |
18 January 1996 | Full accounts made up to 31 March 1995 (18 pages) |
18 January 1996 | Return made up to 19/12/95; change of members (8 pages) |
1 September 1995 | Resolutions
|
1 September 1995 | Resolutions
|
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
25 July 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (33 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
6 December 1982 | Accounts made up to 31 March 1982 (13 pages) |
6 December 1982 | Accounts made up to 31 March 1982 (13 pages) |
10 November 1980 | Accounts made up to 31 March 1980 (13 pages) |
10 November 1980 | Accounts made up to 31 March 1980 (13 pages) |
30 July 1949 | Incorporation (16 pages) |
30 July 1949 | Incorporation (16 pages) |