Company NameHayton Of Fleetwood Limited
DirectorCharles Stuart Hayton
Company StatusDissolved
Company Number01710703
CategoryPrivate Limited Company
Incorporation Date29 March 1983(41 years, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0501Fishing
SIC 03110Marine fishing

Directors

Director NameCharles Stuart Hayton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleFish Merchant
Correspondence AddressKilmory Stricklands Lane
Stalmine
Blackpool
Lancs
FY6 0LL
Secretary NameKenneth Peter Dayton
NationalityBritish
StatusCurrent
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressThe Bucks
Case Lane Hambleton
Blackpool
Lancs
Fy6
Director NameMrs Peta Marie Bowley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 10 March 1992)
RoleCompany Director
Correspondence Address49 Pheasant Wood Drive
Thornton Cleveleys
Lancashire
FY5 2AW
Director NameJoseph Kenneth Hayton
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleFish Merchant
Correspondence AddressThe Breck
Carr Lane Hambleton
Blackpool
Lancs
Fy6
Director NameKenneth P Hayton
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(8 years, 9 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleFish Merchant
Correspondence AddressThe Breck Carr Lane
Hambleton
Blackpool
Lancs
Fy6

Location

Registered AddressSouth Central
11 Peter Street
Manchester
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£939,269
Gross Profit£240,488
Net Worth-£29,522
Current Liabilities£339,545

Accounts

Latest Accounts31 March 1991 (33 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 November 2005Dissolved (1 page)
15 February 2005Receiver ceasing to act (1 page)
11 February 2005Receiver's abstract of receipts and payments (4 pages)
28 August 2004Deferment of dissolution (voluntary) (3 pages)
24 May 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
12 February 2004Receiver's abstract of receipts and payments (5 pages)
3 October 2003Liquidators statement of receipts and payments (5 pages)
27 June 2003Sec/state 20/06/03 rel/liq (1 page)
2 June 2003Notice of ceasing to act as a voluntary liquidator (1 page)
2 June 2003O/C 11/04/03 rem/appt liqs (3 pages)
5 February 2003Receiver's abstract of receipts and payments (3 pages)
2 November 2002Registered office changed on 02/11/02 from: edward vii quay, navigation way ashton on ribble preston lancashire PR2 2YF (1 page)
22 October 2002Statement of affairs (6 pages)
15 October 2002Appointment of a voluntary liquidator (1 page)
8 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2002Receiver's abstract of receipts and payments (3 pages)
7 February 2001Receiver's abstract of receipts and payments (3 pages)
8 September 2000Receiver ceasing to act (1 page)
25 January 2000Receiver's abstract of receipts and payments (3 pages)
18 January 1999Receiver's abstract of receipts and payments (2 pages)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
29 February 1996Receiver's abstract of receipts and payments (2 pages)
29 February 1996Receiver's abstract of receipts and payments (2 pages)
15 February 1994Receiver's abstract of receipts and payments (2 pages)
20 April 1993Statement of Affairs in administrative receivership following report to creditors (13 pages)
13 April 1993Administrative Receiver's report (6 pages)
28 February 1992Full accounts made up to 31 March 1991 (13 pages)
19 January 1992Return made up to 31/12/91; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
23 August 1984Particulars of mortgage/charge (3 pages)
22 April 1983Particulars of mortgage/charge (3 pages)