Company NameHaygarth Construction Limited
DirectorStephen John Haygarth
Company StatusDissolved
Company Number02865357
CategoryPrivate Limited Company
Incorporation Date25 October 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameStephen John Haygarth
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1993(2 weeks, 4 days after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence Address11 Saddlewood Avenue
Didsbury
Manchester
M19 1QW
Secretary NameBonnita Elaine Rawcliffe
NationalityBritish
StatusCurrent
Appointed30 March 2000(6 years, 5 months after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Correspondence Address250 Crompton Road
Macclesfield
Cheshire
SK11 8HB
Secretary NameMr John Leonard Barber Harris
NationalityBritish
StatusResigned
Appointed12 November 1993(2 weeks, 4 days after company formation)
Appointment Duration6 years, 4 months (resigned 30 March 2000)
RoleCompany Director
Correspondence AddressGreenmeadows
Withinlee Road
Mottram St Andrew
Cheshire
SK10 4AU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed25 October 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address7 Saint Petersgate
Stockport
Cheshire
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,984
Current Liabilities£100,245

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 April 2003Dissolved (1 page)
23 January 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
29 November 2002Liquidators statement of receipts and payments (5 pages)
27 November 2001Appointment of a voluntary liquidator (1 page)
27 November 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2001Statement of affairs (8 pages)
12 November 2001Registered office changed on 12/11/01 from: 29 barracks square crompton road macclesfield cheshire SK11 8DS (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
22 November 1999Return made up to 10/10/99; no change of members (6 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 October 1998Return made up to 10/10/98; no change of members (4 pages)
6 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
13 February 1998Registered office changed on 13/02/98 from: 3-4 statham court statham street macclesfield cheshire SK11 6XN (1 page)
11 November 1997Return made up to 10/10/97; full list of members (6 pages)
5 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
10 March 1997Particulars of mortgage/charge (3 pages)
18 November 1996Particulars of mortgage/charge (3 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 October 1996Return made up to 10/10/96; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)