Company NameHaspen Holdings Limited
Company StatusDissolved
Company Number00703088
CategoryPrivate Limited Company
Incorporation Date13 September 1961(62 years, 7 months ago)
Dissolution Date5 September 2006 (17 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Isaac Leslie Haffner
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(30 years, 11 months after company formation)
Appointment Duration14 years (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Secretary NameHannah Haffner
NationalityBritish
StatusClosed
Appointed14 August 1992(30 years, 11 months after company formation)
Appointment Duration14 years (closed 05 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL
Director NameHannah Haffner
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(30 years, 11 months after company formation)
Appointment Duration1 day (resigned 15 August 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 New Hall Road
Salford
Lancashire
M7 4EL

Location

Registered Address86 Princess Street
Manchester
M1 6NP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts5 April 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

5 September 2006Final Gazette dissolved via voluntary strike-off (1 page)
23 May 2006First Gazette notice for voluntary strike-off (1 page)
11 April 2006Application for striking-off (1 page)
20 March 2006Total exemption small company accounts made up to 5 April 2005 (3 pages)
26 August 2005Return made up to 14/08/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 5 April 2004 (3 pages)
8 October 2004Return made up to 14/08/04; full list of members (6 pages)
10 February 2004Total exemption small company accounts made up to 5 April 2003 (3 pages)
24 November 2003Return made up to 14/08/03; full list of members (6 pages)
10 February 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
17 October 2002Return made up to 14/08/02; full list of members (6 pages)
22 February 2002Total exemption small company accounts made up to 5 April 2001 (3 pages)
14 December 2001Return made up to 14/08/01; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 5 April 2000 (3 pages)
15 September 2000Return made up to 14/08/00; full list of members (6 pages)
9 February 2000Accounts for a small company made up to 5 April 1999 (3 pages)
8 September 1999Return made up to 14/08/99; no change of members (4 pages)
24 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
16 October 1998Return made up to 14/08/98; full list of members (7 pages)
9 March 1998Accounts for a small company made up to 5 April 1997 (4 pages)
19 August 1997Return made up to 14/08/97; no change of members (5 pages)
4 September 1996Return made up to 14/08/96; no change of members (5 pages)
28 March 1996Registered office changed on 28/03/96 from: westland house 581 cheetham hill road manchester M8 7JL (1 page)
28 February 1996Accounts for a small company made up to 5 April 1995 (5 pages)
5 September 1995Return made up to 14/08/95; full list of members (8 pages)