Company NamePh.Haffner Limited
Company StatusDissolved
Company Number00504216
CategoryPrivate Limited Company
Incorporation Date7 February 1952(72 years, 3 months ago)
Dissolution Date25 March 2014 (10 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Anita Haffner
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1952(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Brantwood Road
Salford
Lancashire
M7 4FL
Director NamePhillip Haffner
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1952(same day as company formation)
RoleCompany Director
Correspondence Address24 Brantwood Road
Salford
Lancashire
M7 4FL
Secretary NameMrs Anita Haffner
NationalityBritish
StatusResigned
Appointed23 August 1992(40 years, 6 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Brantwood Road
Salford
Lancashire
M7 4FL
Director NameMr David Keith Haffner
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1999(47 years, 10 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 August 2012)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address85 Singleton Road
Salford
M7 4LX

Location

Registered AddressCrystal House Sadler Street
Middleton
Manchester
M24 5UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Executors Of Phillip Haffner
75.00%
Ordinary
500 at £1Mrs Anita Haffner
25.00%
Ordinary

Financials

Year2014
Net Worth-£57,693
Cash£5
Current Liabilities£60,258

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
10 December 2013First Gazette notice for compulsory strike-off (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 April 2013Compulsory strike-off action has been suspended (1 page)
23 April 2013Compulsory strike-off action has been suspended (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2012Termination of appointment of David Keith Haffner as a director on 1 August 2012 (1 page)
22 October 2012Termination of appointment of David Keith Haffner as a director on 1 August 2012 (1 page)
22 October 2012Termination of appointment of David Keith Haffner as a director on 1 August 2012 (1 page)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2,000
(3 pages)
31 May 2012Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 2,000
(3 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012Termination of appointment of Anita Haffner as a director on 31 July 2010 (1 page)
10 January 2012Termination of appointment of Anita Haffner as a director on 31 July 2010 (1 page)
10 January 2012Termination of appointment of Anita Haffner as a secretary on 31 July 2010 (1 page)
10 January 2012Termination of appointment of Anita Haffner as a secretary on 31 July 2010 (1 page)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mrs Anita Haffner on 23 August 2010 (2 pages)
4 October 2010Director's details changed for Mrs Anita Haffner on 23 August 2010 (2 pages)
4 October 2010Annual return made up to 23 August 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 23 August 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
10 June 2009Registered office changed on 10/06/2009 from 14 addington street manchester lancashire M4 5FQ (1 page)
10 June 2009Registered office changed on 10/06/2009 from 14 addington street manchester lancashire M4 5FQ (1 page)
9 June 2009Return made up to 23/08/08; full list of members (4 pages)
9 June 2009Return made up to 23/08/07; full list of members (4 pages)
9 June 2009Return made up to 23/08/08; full list of members (4 pages)
9 June 2009Return made up to 23/08/07; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 23/08/06; full list of members (2 pages)
12 September 2006Director's particulars changed (1 page)
12 September 2006Return made up to 23/08/06; full list of members (2 pages)
27 April 2006Return made up to 23/08/05; full list of members (2 pages)
27 April 2006Return made up to 23/08/05; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2005Return made up to 23/08/04; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 August 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 August 2004Amended accounts made up to 31 December 2001 (6 pages)
18 August 2004Amended accounts made up to 31 December 2001 (6 pages)
5 March 2004Return made up to 23/08/03; full list of members (7 pages)
5 March 2004Return made up to 23/08/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
31 December 2002Return made up to 23/08/02; full list of members (7 pages)
31 December 2002Return made up to 23/08/02; full list of members (7 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
3 December 2001Return made up to 23/08/01; full list of members (7 pages)
3 December 2001Return made up to 23/08/00; full list of members (8 pages)
3 December 2001Return made up to 23/08/00; full list of members (8 pages)
4 September 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
4 September 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
1 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
30 December 1999Registered office changed on 30/12/99 from: unit 2 george leigh street ancoats manchester M4 6BD (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New director appointed (2 pages)
30 December 1999Registered office changed on 30/12/99 from: unit 2 george leigh street ancoats manchester M4 6BD (1 page)
29 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
29 October 1999Accounts for a small company made up to 31 October 1998 (6 pages)
5 October 1999Return made up to 23/08/99; no change of members (4 pages)
5 October 1999Return made up to 23/08/99; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 December 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 April 1998Return made up to 23/08/97; full list of members (6 pages)
27 April 1998Return made up to 23/08/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
3 December 1997Accounts for a small company made up to 31 October 1996 (6 pages)
2 December 1996Full accounts made up to 31 October 1995 (11 pages)
2 December 1996Full accounts made up to 31 October 1995 (11 pages)
16 October 1996Return made up to 23/08/96; no change of members (4 pages)
16 October 1996Return made up to 23/08/96; no change of members (4 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
31 August 1995Full accounts made up to 31 October 1994 (11 pages)
31 August 1995Return made up to 23/08/95; full list of members (6 pages)
31 August 1995Full accounts made up to 31 October 1994 (11 pages)
31 August 1995Return made up to 23/08/95; full list of members (6 pages)
7 February 1952Certificate of incorporation (1 page)
7 February 1952Certificate of incorporation (1 page)