Company NameHayfield Products (Furniture) Limited
Company StatusDissolved
Company Number00547638
CategoryPrivate Limited Company
Incorporation Date13 April 1955(69 years, 1 month ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMarcelle Donner
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(36 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 12 December 2011)
RoleCompany Director
Correspondence AddressWillowbank House
15 The Coppice
Hale Barns
Cheshire
WA15 0DU
Director NameMr Richard Philip Webber Donner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1991(36 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 12 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Hendon Wood Lane
Mill Hill London
NW7 4HS
Secretary NameMarcelle Donner
NationalityBritish
StatusClosed
Appointed24 October 1991(36 years, 6 months after company formation)
Appointment Duration20 years, 1 month (closed 12 December 2011)
RoleCompany Director
Correspondence AddressWillowbank House
15 The Coppice
Hale Barns
Cheshire
WA15 0DU

Location

Registered AddressThe Copper Room
Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£29,125
Cash£3,284
Current Liabilities£7,319

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 June 2011Liquidators statement of receipts and payments to 22 May 2011 (5 pages)
8 June 2011Liquidators' statement of receipts and payments to 22 May 2011 (5 pages)
15 December 2010Liquidators' statement of receipts and payments to 22 November 2010 (5 pages)
15 December 2010Liquidators statement of receipts and payments to 22 November 2010 (5 pages)
26 November 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2009Appointment of a voluntary liquidator (1 page)
26 November 2009Declaration of solvency (3 pages)
16 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Return made up to 24/10/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 November 2007Return made up to 24/10/07; no change of members (7 pages)
27 April 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Return made up to 24/10/06; full list of members (7 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 December 2005Return made up to 24/10/05; full list of members (7 pages)
25 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 November 2004Return made up to 24/10/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 November 2003Return made up to 24/10/03; full list of members (7 pages)
11 March 2003Registered office changed on 11/03/03 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
5 November 2002Return made up to 24/10/02; full list of members (7 pages)
29 July 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2002Return made up to 24/10/01; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2000 (4 pages)
26 October 2000Return made up to 24/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Accounts for a small company made up to 31 March 1998 (4 pages)
18 October 2000Accounts for a small company made up to 31 March 1999 (4 pages)
12 November 1999Return made up to 24/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 November 1998Return made up to 24/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
9 January 1998Return made up to 24/10/97; no change of members (4 pages)
11 April 1997Accounts for a small company made up to 31 March 1996 (4 pages)
5 November 1996Return made up to 24/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Accounts for a small company made up to 31 March 1995 (4 pages)
9 January 1996Return made up to 24/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 April 1995Accounts for a small company made up to 31 March 1994 (4 pages)
17 February 1989New director appointed (1 page)
20 May 1988New director appointed (2 pages)
30 April 1986Return made up to 23/04/86; full list of members (4 pages)
13 April 1955Incorporation (21 pages)