Company NameT. & J. Haselhurst Building & Design Limited
DirectorsJudith Haselhurst and Terence William Haselhurst
Company StatusLiquidation
Company Number01596991
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJudith Haselhurst
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address77 Kirklake Road
Formby
Liverpool
Merseyside
L37 2DA
Director NameTerence William Haselhurst
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address77 Kirklake Road
Formby
Liverpool
Merseyside
L37 2DA
Secretary NameJudith Haselhurst
NationalityBritish
StatusCurrent
Appointed30 September 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address77 Kirklake Road
Formby
Liverpool
Merseyside
L37 2DA

Location

Registered AddressC/O Buchler Phillips Traynor
Blackfriars House
Parsonage, Manchester
Manchester
M3 2HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1991 (32 years, 6 months ago)
Next Accounts Due31 August 1993 (overdue)
Accounts CategorySmall
Accounts Year End31 October

Returns

Next Return Due14 October 2016 (overdue)

Charges

3 September 1987Delivered on: 8 September 1987
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including heritable property & assets in scotland). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 April 2016Restoration by order of the court (3 pages)
4 April 2016Restoration by order of the court (3 pages)
10 January 1997Dissolved (1 page)
10 October 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
25 September 1996Liquidators' statement of receipts and payments (5 pages)
25 September 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators statement of receipts and payments (5 pages)
19 March 1996Liquidators' statement of receipts and payments (5 pages)
19 September 1995Liquidators' statement of receipts and payments (5 pages)
19 September 1995Liquidators statement of receipts and payments (10 pages)
4 April 1995Liquidators statement of receipts and payments (6 pages)
4 April 1995Liquidators' statement of receipts and payments (5 pages)