27a Delph New Road
Dobcross
Oldham
OL3 5BA
Secretary Name | Pauline Ann Haynes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2006(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 14 May 2008) |
Role | Secretary |
Correspondence Address | Hillbrook 27a Delph New Road Dobcross Oldham Lancashire OL3 5BA |
Director Name | Mr Robert Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | 18 Barnwell House St Giles Road London SE5 7RP |
Director Name | Ronald Hardaker |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 1993) |
Role | Company Director |
Correspondence Address | Haven House Haven Lane Moorside Oldham Lancashire OL4 2QQ |
Director Name | David Joseph Wood |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 10 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands 5 Nordens Drive Chadderton OL9 8QS |
Secretary Name | Pauline Ann Haynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 1991(3 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | Hillbrook 27a Delph New Road Dobcross Oldham Lancashire OL3 5BA |
Director Name | Steven Jacombs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1997(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 02 April 2004) |
Role | Sales Executive |
Correspondence Address | 1 Sevenacres Delph Oldham OL3 5HU |
Director Name | Steven Jacombs |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(17 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 28 November 2005) |
Role | Company Director |
Correspondence Address | 1 Sevenacres Delph Oldham OL3 5HU |
Secretary Name | Joanne Jacombs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2006(18 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2006) |
Role | Company Director |
Correspondence Address | 1 Seven Acres Delph Oldham Lancashire OL3 5HU |
Website | hayneswood.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 6215970 |
Telephone region | Manchester |
Registered Address | Acorn Street Lees Oldham Lancs OL4 3DE |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | Saddleworth West and Lees |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,741 |
Cash | £3 |
Current Liabilities | £15,292 |
Latest Accounts | 30 November 2004 (19 years, 5 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
14 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2007 | Voluntary strike-off action has been suspended (1 page) |
11 September 2007 | Voluntary strike-off action has been suspended (1 page) |
17 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2007 | Application for striking-off (1 page) |
22 May 2007 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Registered office changed on 24/08/06 from: unit NM10 the new mill george street milnsbridge huddersfield yorkshire HD3 5JD (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
29 June 2006 | Secretary resigned (1 page) |
29 June 2006 | New secretary appointed (2 pages) |
29 June 2006 | Registered office changed on 29/06/06 from: acorn street lees oldham OL4 3DE (1 page) |
8 May 2006 | Return made up to 04/04/06; full list of members (7 pages) |
23 January 2006 | New director appointed (2 pages) |
29 September 2005 | Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page) |
7 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 2005 | Accounts for a small company made up to 30 November 2004 (7 pages) |
15 April 2005 | Return made up to 04/04/05; full list of members (7 pages) |
8 July 2004 | Accounting reference date extended from 31/05/04 to 30/11/04 (1 page) |
9 June 2004 | Director resigned (1 page) |
8 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
15 April 2003 | Return made up to 04/04/03; full list of members (7 pages) |
17 March 2003 | Registered office changed on 17/03/03 from: st johns mill 113 st johns street lees oldham OL4 3DJ (1 page) |
10 September 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
21 May 2002 | Particulars of mortgage/charge (3 pages) |
15 April 2002 | Return made up to 04/04/02; full list of members (7 pages) |
27 September 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
26 July 2001 | Return made up to 09/04/01; full list of members
|
25 September 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
20 April 2000 | Return made up to 09/04/00; full list of members (7 pages) |
12 November 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Return made up to 09/04/99; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 April 1998 | Return made up to 09/04/98; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
29 April 1997 | Return made up to 09/04/97; no change of members (4 pages) |
3 February 1997 | New director appointed (2 pages) |
4 October 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 April 1996 | Return made up to 09/04/96; full list of members
|
8 March 1996 | Ad 15/11/95--------- £ si 6@1=6 £ ic 4/10 (2 pages) |
22 September 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
28 April 1995 | Return made up to 09/04/95; no change of members (4 pages) |
23 February 1988 | Incorporation (12 pages) |