Company NameHaigh & Hochland Limited
Company StatusDissolved
Company Number00514767
CategoryPrivate Limited Company
Incorporation Date1 January 1953(71 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5247Retail books, newspapers etc.
SIC 47620Retail sale of newspapers and stationery in specialised stores

Directors

Director NameZoltan Rosenblum
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleTextile Merchant
Correspondence Address6 Spath Road
Didsbury
Manchester
Lancashire
M20 2FA
Director NameHenry Amos Hochland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 1995(42 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RolePublisher
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Director NameJanina Hochland
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 1996(43 years, 1 month after company formation)
Appointment Duration28 years, 2 months
RoleCompany Director
Correspondence Address70 Brooklawn Drive
Manchester
M20 3GZ
Director NameSteven Abraham
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration-1 years, 7 months (resigned 20 February 1991)
RoleBook Seller
Correspondence Address59 South Drive
Manchester
Lancashire
M21 8DZ
Director NameErnest Hochland
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 June 1995)
RoleBook Seller
Correspondence Address70 Brooklawn Drive
Manchester
Lancashire
M20 3GZ
Director NameHenry Amos Hochland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 June 1993)
RoleBook Seller
Correspondence Address32 Stamford Street
Altrincham
Cheshire
WA14 1EY
Director NameBrian Denis Jackson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration5 years (resigned 30 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gibsons Road
Heaton Moor
Stockport
Cheshire
SK4 4JX
Director NameMr Mahendra Parmar
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 1993)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence Address91 Taunton Road
Ashton Under Lyne
Lancashire
OL7 9EB
Director NameHarold Rosenblum
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 1998)
RoleSolicitor
Correspondence Address12 Church Road
Gatley
Cheadle
Cheshire
SK8 4NQ
Secretary NameZoltan Rosenblum
NationalityBritish
StatusResigned
Appointed30 June 1991(38 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 10 December 1998)
RoleCompany Director
Correspondence Address6 Spath Road
Didsbury
Manchester
Lancashire
M20 2FA
Director NameMr Michael John Blackwood Beattie
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(39 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 October 1998)
RolePublishing & Director
Correspondence Address39 Lowfield Road
Stockport
Cheshire
SK2 6RN

Location

Registered AddressA H Tomlinson & Co
St Johns Court
72 Gartside Street Manchester
Lancashire
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£71,677
Cash£18,643
Current Liabilities£352,729

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

15 November 2003Dissolved (1 page)
15 August 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2003Liquidators statement of receipts and payments (5 pages)
4 November 2002Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
15 November 2001Liquidators statement of receipts and payments (5 pages)
19 April 2001Liquidators statement of receipts and payments (6 pages)
12 April 2000Appointment of a voluntary liquidator (1 page)
12 April 2000Statement of affairs (10 pages)
12 April 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2000Registered office changed on 30/03/00 from: precinct centre oxford road manchester M13 9QA (1 page)
5 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
11 February 1999Director resigned (1 page)
11 February 1999Director resigned (1 page)
17 December 1998Secretary resigned (1 page)
8 July 1998Return made up to 19/06/98; no change of members (6 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 February 1998Return made up to 19/06/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1997Full accounts made up to 30 June 1996 (7 pages)
4 November 1996New director appointed (2 pages)
4 November 1996New director appointed (2 pages)
25 October 1996Return made up to 19/06/96; full list of members (8 pages)
25 October 1996Director resigned (1 page)
15 July 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 February 1996New secretary appointed (2 pages)
17 July 1995Return made up to 19/06/95; no change of members (6 pages)
17 July 1995Director resigned (2 pages)
1 May 1995Accounts for a small company made up to 30 June 1994 (7 pages)