Company NameHaigh Investment Company Limited
Company StatusDissolved
Company Number00512356
CategoryPrivate Limited Company
Incorporation Date16 October 1952(71 years, 6 months ago)
Dissolution Date7 June 2005 (18 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJorg Kneubuhler
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2003(50 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 June 2005)
RoleHead Of Finance And Personnel
Country of ResidenceSwitzerland
Correspondence AddressAlpenstr 37
Gumligen
Ch 3037
Director NamePhilippe Weigerstorfer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalitySwiss
StatusClosed
Appointed03 July 2003(50 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 07 June 2005)
RoleHead Of Retail And Prewholesal
Country of ResidenceSwitzerland
Correspondence AddressHaselstrasse 33
Bottmingen
Ch 4103
Secretary NameMr Rodney Michael Frobisher
NationalityBritish
StatusClosed
Appointed03 March 2004(51 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Church Road
Tarleton
Preston
Lancashire
PR4 6UR
Director NameMrs Alice Hampson
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaigh Cottage
Leyland Mill Lane
Wigan
Lancs
WN1 2SE
Director NameDavid Jeffreys Hampson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SE
Director NameMr Ernest Jeffreys Hampson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Correspondence AddressHaigh Cottage Hall Lane
Wigan
Lancashire
WN1 2SE
Director NameJeffrey Tony Hampson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 05 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Secretary NameJeffrey Tony Hampson
NationalityBritish
StatusResigned
Appointed14 August 1991(38 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 03 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWalthew House
8 Walthew Green Roby Mill Upholland
Wigan
Lancashire
WN8 0QT
Secretary NameDaniel Pernet
NationalitySwiss
StatusResigned
Appointed03 July 2003(50 years, 9 months after company formation)
Appointment Duration8 months (resigned 03 March 2004)
RoleCompany Director
Correspondence AddressRoute De Cypres 6
Corseaux
Ch 1802
Switzerland

Location

Registered AddressLeyland Mills
Leyland Mill Lane
Wigan
WN1 2SB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
ParishHaigh
WardAspull New Springs Whelley
Built Up AreaWigan

Financials

Year2014
Net Worth£1,509,419
Cash£1
Current Liabilities£7,500

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
13 January 2005Application for striking-off (1 page)
24 September 2004Return made up to 06/08/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
28 July 2004Full accounts made up to 31 December 2003 (12 pages)
26 March 2004New secretary appointed (1 page)
26 March 2004Director resigned (2 pages)
29 October 2003Secretary resigned (1 page)
29 October 2003Return made up to 06/08/03; full list of members (7 pages)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed (2 pages)
16 August 2003New director appointed (3 pages)
16 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
13 July 2003Director resigned (1 page)
12 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
25 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
11 September 2001Return made up to 06/08/01; full list of members (8 pages)
23 July 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 September 2000Return made up to 06/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 March 2000Accounts for a small company made up to 30 September 1999 (7 pages)
11 August 1999Return made up to 06/08/99; full list of members (9 pages)
23 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 August 1998Return made up to 06/08/98; full list of members (9 pages)
23 April 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 January 1997Full accounts made up to 30 September 1996 (11 pages)
13 August 1996Return made up to 06/08/96; full list of members (9 pages)
29 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
15 August 1995Return made up to 06/08/95; no change of members (10 pages)
16 August 1993Return made up to 06/08/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 September 1990Return made up to 14/08/90; full list of members (5 pages)
15 November 1989Return made up to 14/09/89; full list of members (5 pages)
30 August 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 August 1989Wd 24/08/89 ad 06/03/89--------- £ si 2994@1=2994 £ ic 3006/6000 (2 pages)
21 October 1986Return made up to 17/09/86; full list of members (4 pages)
1 May 1986Return made up to 31/12/85; full list of members (5 pages)
11 May 1984Accounts made up to 30 September 1982 (8 pages)
6 October 1982Accounts made up to 30 September 1981 (8 pages)
20 November 1981Accounts made up to 30 September 1980 (8 pages)
16 October 1952Incorporation (21 pages)