Company NameHastings Consultants Limited
Company StatusDissolved
Company Number02657171
CategoryPrivate Limited Company
Incorporation Date24 October 1991(32 years, 6 months ago)
Dissolution Date30 September 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul Frank Malam
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(3 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 30 September 2003)
RoleCivil Engineer
Correspondence Address54 Chadderton Drive
Unsworth
Bury
Lancashire
BL9 8NR
Secretary NameMr Kathleen Malam
NationalityBritish
StatusClosed
Appointed19 November 1991(3 weeks, 5 days after company formation)
Appointment Duration11 years, 10 months (closed 30 September 2003)
RoleCompany Director
Correspondence Address26 Riverside
Nantwich
Cheshire
CW5 5HT
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Location

Registered AddressParkgates Bury New Road
Prestwich
Manchester
M25 0JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2014
Cash£5,727
Current Liabilities£9,732

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

30 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
17 June 2003First Gazette notice for voluntary strike-off (1 page)
7 May 2003Application for striking-off (1 page)
5 February 2002Total exemption small company accounts made up to 5 April 2001 (4 pages)
18 January 2002Return made up to 24/10/01; full list of members (6 pages)
15 March 2001Accounting reference date extended from 30/11/00 to 05/04/01 (1 page)
1 February 2001Return made up to 24/10/00; full list of members (6 pages)
5 October 2000Accounts for a small company made up to 30 November 1999 (5 pages)
13 December 1999Return made up to 24/10/99; full list of members (6 pages)
5 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 February 1999Registered office changed on 08/02/99 from: heritage house 393 bury new road manchester lancashire M7 2BT (1 page)
22 December 1998Return made up to 24/10/98; full list of members (4 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
17 August 1998Registered office changed on 17/08/98 from: trinity house breightmet st bolton BL2 1BR (1 page)
22 January 1998Ad 05/12/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
2 November 1997Return made up to 24/10/97; no change of members (4 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 November 1996Return made up to 24/10/96; no change of members
  • 363(287) ‐ Registered office changed on 22/11/96
(4 pages)
15 October 1996Accounts for a small company made up to 30 November 1995 (8 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (7 pages)