Company NameHaxtin Limited
Company StatusDissolved
Company Number02124884
CategoryPrivate Limited Company
Incorporation Date22 April 1987(37 years ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

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

Directors

Director NameDominic Keating
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(5 years after company formation)
Appointment Duration8 years, 3 months (closed 25 July 2000)
RoleProperty Broker
Correspondence Address6 Whitegates Road
Middleton
Manchester
M24 2GW
Secretary NameWMSS Limited (Corporation)
StatusClosed
Appointed18 May 1993(6 years after company formation)
Appointment Duration7 years, 2 months (closed 25 July 2000)
Correspondence Address1st Floor Bucklersbury House
83 Cannon Street
London
EC4N 8PE
Secretary NamePeter Francis Wynter Bee
NationalityBritish
StatusResigned
Appointed02 April 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1993)
RoleCompany Director
Correspondence Address64 Queen Street
London
EC4R 1AD

Location

Registered AddressSadler House
14/16 Sadler Street
Middleton
Manchester
M24 3UJ
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Middleton
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

25 July 2000Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2000First Gazette notice for compulsory strike-off (1 page)
27 November 1998Return made up to 24/04/98; full list of members (6 pages)
28 October 1998Return made up to 24/04/97; no change of members (4 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
9 September 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Accounts for a small company made up to 31 March 1996 (7 pages)
7 June 1996Return made up to 24/04/96; no change of members (4 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 June 1995Return made up to 24/04/95; full list of members (6 pages)
14 April 1994Return made up to 24/04/94; no change of members (4 pages)
9 June 1993Secretary resigned;new secretary appointed (2 pages)
7 April 1993Director's particulars changed (2 pages)
16 March 1988Wd 09/02/88 ad 04/02/88--------- £ si 300@1=300 £ ic 2/302 (2 pages)
16 March 1988Memorandum and Articles of Association (11 pages)
14 March 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(12 pages)
15 July 1987Particulars of mortgage/charge (3 pages)
1 July 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 July 1987Registered office changed on 01/07/87 from: 70/74 city road london EC1Y 2DQ (1 page)
22 April 1987Incorporation (17 pages)