Company NameHayneswood Engineering Sales Limited
Company StatusDissolved
Company Number02223541
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin Haynes
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(3 years, 1 month after company formation)
Appointment Duration17 years, 1 month (closed 14 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillbrook
27a Delph New Road
Dobcross
Oldham
OL3 5BA
Secretary NamePauline Ann Haynes
NationalityBritish
StatusClosed
Appointed07 June 2006(18 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 14 May 2008)
RoleSecretary
Correspondence AddressHillbrook 27a Delph New Road
Dobcross
Oldham
Lancashire
OL3 5BA
Director NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1993)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Director NameRonald Hardaker
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressHaven House Haven Lane
Moorside
Oldham
Lancashire
OL4 2QQ
Director NameDavid Joseph Wood
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 1 month after company formation)
Appointment Duration16 years, 1 month (resigned 10 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
5 Nordens Drive
Chadderton
OL9 8QS
Secretary NamePauline Ann Haynes
NationalityBritish
StatusResigned
Appointed09 April 1991(3 years, 1 month after company formation)
Appointment Duration15 years, 2 months (resigned 07 June 2006)
RoleCompany Director
Correspondence AddressHillbrook 27a Delph New Road
Dobcross
Oldham
Lancashire
OL3 5BA
Director NameSteven Jacombs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1997(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2004)
RoleSales Executive
Correspondence Address1 Sevenacres
Delph
Oldham
OL3 5HU
Director NameSteven Jacombs
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2005(17 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 28 November 2005)
RoleCompany Director
Correspondence Address1 Sevenacres
Delph
Oldham
OL3 5HU
Secretary NameJoanne Jacombs
NationalityBritish
StatusResigned
Appointed07 June 2006(18 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 07 June 2006)
RoleCompany Director
Correspondence Address1 Seven Acres
Delph Oldham
Lancashire
OL3 5HU

Contact

Websitehayneswood.co.uk/
Email address[email protected]
Telephone0161 6215970
Telephone regionManchester

Location

Registered AddressAcorn Street
Lees
Oldham
Lancs
OL4 3DE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSaddleworth West and Lees
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£13,741
Cash£3
Current Liabilities£15,292

Accounts

Latest Accounts30 November 2004 (19 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
18 September 2007Voluntary strike-off action has been suspended (1 page)
11 September 2007Voluntary strike-off action has been suspended (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
7 June 2007Application for striking-off (1 page)
22 May 2007Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Registered office changed on 24/08/06 from: unit NM10 the new mill george street milnsbridge huddersfield yorkshire HD3 5JD (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006New secretary appointed (2 pages)
29 June 2006Secretary resigned (1 page)
29 June 2006New secretary appointed (2 pages)
29 June 2006Registered office changed on 29/06/06 from: acorn street lees oldham OL4 3DE (1 page)
8 May 2006Return made up to 04/04/06; full list of members (7 pages)
23 January 2006New director appointed (2 pages)
29 September 2005Accounting reference date shortened from 30/11/05 to 30/06/05 (1 page)
7 September 2005Declaration of satisfaction of mortgage/charge (1 page)
1 June 2005Accounts for a small company made up to 30 November 2004 (7 pages)
15 April 2005Return made up to 04/04/05; full list of members (7 pages)
8 July 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
9 June 2004Director resigned (1 page)
8 April 2004Return made up to 04/04/04; full list of members (7 pages)
19 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 April 2003Return made up to 04/04/03; full list of members (7 pages)
17 March 2003Registered office changed on 17/03/03 from: st johns mill 113 st johns street lees oldham OL4 3DJ (1 page)
10 September 2002Accounts for a small company made up to 31 May 2002 (7 pages)
21 May 2002Particulars of mortgage/charge (3 pages)
15 April 2002Return made up to 04/04/02; full list of members (7 pages)
27 September 2001Accounts for a small company made up to 31 May 2001 (7 pages)
26 July 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2000Accounts for a small company made up to 31 May 2000 (7 pages)
20 April 2000Return made up to 09/04/00; full list of members (7 pages)
12 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
16 April 1999Return made up to 09/04/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 May 1998 (7 pages)
23 April 1998Return made up to 09/04/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 May 1997 (7 pages)
29 April 1997Return made up to 09/04/97; no change of members (4 pages)
3 February 1997New director appointed (2 pages)
4 October 1996Accounts for a small company made up to 31 May 1996 (8 pages)
26 April 1996Return made up to 09/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 March 1996Ad 15/11/95--------- £ si 6@1=6 £ ic 4/10 (2 pages)
22 September 1995Accounts for a small company made up to 31 May 1995 (8 pages)
28 April 1995Return made up to 09/04/95; no change of members (4 pages)
23 February 1988Incorporation (12 pages)