1 Myrtle Street
Bolton
BL1 3AH
Director Name | Mrs Julie Anne Haywood |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton Lancashire BL1 5HF |
Director Name | Keven Charles Haywood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 589 Chorley Old Road Bolton BL1 6BL |
Director Name | Mrs Patricia Anne Haywood |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 March 1992) |
Role | Company Director |
Correspondence Address | 7 Armadale Road Bolton Lancashire BL3 4QE |
Secretary Name | Mrs Julie Anne Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(7 years, 9 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 04 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton Lancashire BL1 5HF |
Director Name | Mr Christopher Warren Haywood |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 04 April 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton BL1 5HF |
Director Name | Mr Ian Howard Thomasson |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 May 1996) |
Role | Company Director |
Correspondence Address | 72 New Hall Lane Bolton Lancashire BL1 5HQ |
Director Name | Mr Trevor Turnbull |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1992(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 October 1995) |
Role | Company Director |
Correspondence Address | Merithorn 43 Hough Lane Wilmslow Cheshire SK9 2LH |
Secretary Name | Mr Edward Christopher Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(22 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Dryslwyn Maes Gwydryn Abersoch Pwllheli Gwynedd LL53 7ED Wales |
Director Name | Mr Stephen John Grime |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(35 years, 2 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
Website | haywoodaccountants.co.uk |
---|---|
Telephone | 01204 398849 |
Telephone region | Bolton |
Registered Address | Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
50 at £1 | Michael Haywood 50.00% Ordinary A |
---|---|
50 at £1 | Michael Haywood 50.00% Ordinary B |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
27 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2022 | Voluntary strike-off action has been suspended (1 page) |
17 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2022 | Application to strike the company off the register (1 page) |
1 April 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 October 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
18 October 2021 | Change of details for Mr Michael Henry Haywood as a person with significant control on 18 October 2021 (2 pages) |
18 October 2021 | Director's details changed for Mr Michael Henry Haywood on 18 October 2021 (2 pages) |
25 June 2021 | Current accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
7 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
29 September 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (6 pages) |
22 May 2019 | Termination of appointment of Stephen John Grime as a director on 11 September 2018 (1 page) |
4 March 2019 | Cessation of Stephen John Grime as a person with significant control on 11 September 2018 (1 page) |
4 March 2019 | Change of details for Mr Michael Henry Haywood as a person with significant control on 11 September 2018 (2 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
27 July 2018 | Statement of capital following an allotment of shares on 1 June 2018
|
26 July 2018 | Particulars of variation of rights attached to shares (2 pages) |
24 July 2018 | Resolutions
|
23 July 2018 | Notification of Stephen John Grime as a person with significant control on 1 June 2018 (2 pages) |
23 July 2018 | Change of details for Mr Michael Henry Haywood as a person with significant control on 1 June 2018 (5 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
1 June 2018 | Director's details changed for Mr Michael Henry Haywood on 1 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Stephen John Grime as a director on 1 June 2018 (2 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Director's details changed for Mr Michael Henry Haywood on 8 January 2018 (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
23 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 November 2016 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
23 November 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
10 October 2016 | Company name changed haywood accountants LIMITED\certificate issued on 10/10/16
|
10 October 2016 | Company name changed haywood accountants LIMITED\certificate issued on 10/10/16
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-05
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
13 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2009 | Appointment terminated secretary edward haywood (1 page) |
2 February 2009 | Appointment terminated secretary edward haywood (1 page) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | Secretary's particulars changed (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 33-37 bury old road bolton BL2 2AY (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 33-37 bury old road bolton BL2 2AY (1 page) |
6 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (2 pages) |
6 February 2007 | Secretary's particulars changed (1 page) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 May 2006 | Amended accounts made up to 31 March 2005 (1 page) |
12 May 2006 | Amended accounts made up to 31 March 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 April 2005 | New secretary appointed (1 page) |
7 April 2005 | New secretary appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | New director appointed (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
4 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Director resigned (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 March 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
24 January 2005 | Return made up to 31/12/04; full list of members
|
24 January 2005 | Return made up to 31/12/04; full list of members
|
26 January 2004 | Company name changed exclusive telephone numbers limi ted\certificate issued on 26/01/04 (2 pages) |
26 January 2004 | Company name changed exclusive telephone numbers limi ted\certificate issued on 26/01/04 (2 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
18 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
18 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
13 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members
|
9 January 2001 | Return made up to 31/12/00; full list of members
|
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 December 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 September 1999 | Resolutions
|
17 September 1999 | Resolutions
|
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
21 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
20 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
20 December 1998 | Accounts made up to 31 March 1998 (6 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
8 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1997 | Return made up to 31/12/96; full list of members
|
20 January 1997 | Return made up to 31/12/96; full list of members
|
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
12 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
8 November 1996 | Company name changed warren haywood LIMITED\certificate issued on 11/11/96 (2 pages) |
8 November 1996 | Company name changed warren haywood LIMITED\certificate issued on 11/11/96 (2 pages) |
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
10 January 1996 | Resolutions
|
10 January 1996 | Resolutions
|
10 January 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
10 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
8 November 1995 | Director resigned (2 pages) |
8 November 1995 | Director resigned (2 pages) |
10 April 1992 | Resolutions
|
6 April 1983 | Incorporation (13 pages) |