Company NameHaslabrook Limited
Company StatusDissolved
Company Number01265635
CategoryPrivate Limited Company
Incorporation Date28 June 1976(47 years, 10 months ago)
Dissolution Date24 November 1998 (25 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMark Fryer
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1992(16 years, 5 months after company formation)
Appointment Duration5 years, 12 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakley Close
Radcliffe
Manchester
Greater Manchester
M26 1DF
Secretary NameJustine Mandy Fryer
NationalityBritish
StatusClosed
Appointed26 July 1996(20 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 24 November 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakley Close
Radcliffe
Manchester
M26 1DF
Secretary NameNaomi Lesley Fryer
NationalityBritish
StatusResigned
Appointed27 November 1992(16 years, 5 months after company formation)
Appointment Duration1 year (resigned 06 December 1993)
RoleCompany Director
Correspondence Address2 The Springs
Off Park Road
Bowdon
Cheshire
WA14 3JH
Secretary NameMichael Jonathan Fryer
NationalityBritish
StatusResigned
Appointed06 December 1993(17 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 July 1996)
RoleCompany Director
Correspondence Address2 The Springs
Off Park Road
Bowdon
Cheshire
WA14 3JH

Location

Registered AddressC/O Fergus & Fergus
24 Oswald Road
Chorlton Cum Hardy
Manchester
M21 9LP
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 November 1998Final Gazette dissolved via compulsory strike-off (1 page)
16 June 1998First Gazette notice for compulsory strike-off (1 page)
7 August 1996Secretary resigned (1 page)
7 August 1996New secretary appointed (2 pages)
6 May 1996Full accounts made up to 31 March 1996 (11 pages)
24 March 1996Return made up to 27/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 1996Registered office changed on 18/03/96 from: suite 4,1ST floor arkwright house parsonage gardens manchester M3 2LE (1 page)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)