Company NameHarold Haynes Limited
Company StatusDissolved
Company Number00526091
CategoryPrivate Limited Company
Incorporation Date25 November 1953(69 years, 11 months ago)
Dissolution Date20 September 2016 (7 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Lukes
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed29 December 1992(39 years, 1 month after company formation)
Appointment Duration23 years, 9 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kenwood Road
Stretford
Manchester
M32 8PS
Secretary NameMrs Jane Honoria Hewitt
NationalityBritish
StatusClosed
Appointed29 December 1992(39 years, 1 month after company formation)
Appointment Duration23 years, 9 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address35 Spinners Way
Bollington
Macclesfield
Cheshire
SK10 5HE
Director NameMrs Jane Honaria Hewitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(59 years after company formation)
Appointment Duration3 years, 9 months (closed 20 September 2016)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Spinners Way
Bollington
Macclesfield
Cheshire
SK10 5HE
Director NameMr Joshua Anton Haynes Hewitt
Date of BirthNovember 1982 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2012(59 years after company formation)
Appointment Duration3 years, 9 months (closed 20 September 2016)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat43 487 Wilbraham Road
Manchester
M21 0US
Director NameMrs Jane Honoria Hewitt
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressNetherfields
Lydiat Lane
Alderley Edge
Cheshire
SK9 7HB
Director NameMr John Raymond Nutt Travis
Date of BirthFebruary 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2006)
RoleAccountant
Correspondence Address3 Woodleigh Court
Brook Lane
Alderley Edge
Cheshire
SK9 7QR
Director NameMr Derek Waller
Date of BirthNovember 1936 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(37 years, 1 month after company formation)
Appointment Duration2 years (resigned 27 January 1993)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBrook Hill Warrington Road
Mere
Knutsford
Cheshire
WA16 0TF

Location

Registered AddressCrown House Trafford Park Road
Trafford Park
Manchester
Lancashire
M17 1HG
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

1.6k at £1Trustee Of David Ronald Mark Lukes
80.00%
Ordinary
400 at £1Jane Honoria Hewitt
20.00%
Ordinary

Financials

Year2014
Net Worth£13,503
Cash£14,075
Current Liabilities£572

Accounts

Latest Accounts31 December 2014 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
24 June 2016Application to strike the company off the register (3 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 2,000
(6 pages)
9 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 February 2015Director's details changed for Mr Joshua Anton Haynes Hewitt on 1 December 2014 (2 pages)
18 February 2015Director's details changed for Mr Joshua Anton Haynes Hewitt on 1 December 2014 (2 pages)
18 February 2015Annual return made up to 31 December 2014 with a full list of shareholders (6 pages)
8 January 2015Statement of capital on 8 January 2015
  • GBP 2,000
(4 pages)
8 January 2015Statement by Directors (1 page)
8 January 2015Solvency Statement dated 23/12/14 (1 page)
8 January 2015Statement of capital on 8 January 2015
  • GBP 2,000
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2,000
(6 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 January 2013Appointment of Mr Joshua Anton Haynes Hewitt as a director (2 pages)
31 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
31 January 2013Director's details changed for Jane Honaria Hewitt on 31 January 2013 (2 pages)
24 January 2013Appointment of Jane Honaria Hewitt as a director (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for Mr David Lukes on 31 December 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 July 2008Registered office changed on 02/07/2008 from crown house, trafford park road trafford parkq manchester lancashire M17 1HG (1 page)
2 July 2008Return made up to 31/12/07; full list of members (3 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 August 2007Registered office changed on 13/08/07 from: 161 slade lane manchester M19 2AF (1 page)
13 August 2007Return made up to 31/12/06; full list of members (2 pages)
10 August 2007Director resigned (1 page)
25 July 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
3 September 2003Return made up to 31/12/02; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
26 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
25 September 2000Amended full accounts made up to 31 December 1999 (6 pages)
15 September 2000Full accounts made up to 31 December 1999 (6 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 November 1997Full accounts made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
1 October 1996Full accounts made up to 31 December 1995 (7 pages)
20 December 1995Return made up to 31/12/95; no change of members (4 pages)