Company NameHacienda Records Limited
Company StatusDissolved
Company Number02875703
CategoryPrivate Limited Company
Incorporation Date26 November 1993(30 years, 4 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameMr Peter Hook
NationalityBritish
StatusClosed
Appointed26 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakhurst
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMr Peter Hook
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1999(5 years, 11 months after company formation)
Appointment Duration17 years, 9 months (closed 22 August 2017)
RoleMusician
Country of ResidenceEngland
Correspondence AddressOakhurst
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameMrs Rebecca Georgieff-Hook
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2008(14 years, 5 months after company formation)
Appointment Duration9 years, 3 months (closed 22 August 2017)
RoleMake Up Artist
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst
Brook Lane
Alderley Edge
Cheshire
SK9 7QJ
Director NameRobert Leo Gretton
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(same day as company formation)
RoleManager
Correspondence Address11 Hastings Avenue
Chorlton
Manchester
Lancashire
M21 1JS
Director NameLesley Gilbert
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1999(5 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Hastings Avenue
Chorlton
Manchester
Lancashire
M21 9JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

75 at £1Peter Hook
75.00%
Ordinary
25 at £1Rebecca Georgieff-hook
25.00%
Ordinary

Financials

Year2014
Net Worth-£22,049
Cash£100
Current Liabilities£22,149

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017Application to strike the company off the register (2 pages)
30 May 2017Application to strike the company off the register (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
12 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
24 October 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 24 October 2016 (1 page)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
30 March 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
6 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
3 December 2013Annual return made up to 24 October 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
23 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 23 October 2012 (1 page)
23 October 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 23 October 2012 (1 page)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
9 December 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 8 December 2010 (1 page)
8 December 2010Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 8 December 2010 (1 page)
8 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
8 December 2010Registered office address changed from Bank Chambers Market Place Stockport Gtr Manchester SK1 1UN on 8 December 2010 (1 page)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
11 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 2
(4 pages)
11 February 2010Statement of capital following an allotment of shares on 22 January 2010
  • GBP 2
(4 pages)
3 November 2009Director's details changed for Mrs Rebecca Georgieff-Hook on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Hook on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Mrs Rebecca Georgieff-Hook on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Hook on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Mrs Rebecca Georgieff-Hook on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Peter Hook on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
17 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
26 January 2009Return made up to 24/10/08; full list of members (4 pages)
26 January 2009Return made up to 24/10/08; full list of members (4 pages)
8 December 2008Appointment terminated director lesley gilbert (1 page)
8 December 2008Director appointed mrs rebecca georgieff-hook (1 page)
8 December 2008Appointment terminated director lesley gilbert (1 page)
8 December 2008Director appointed mrs rebecca georgieff-hook (1 page)
26 November 2008Registered office changed on 26/11/2008 from 11 hastings avenue manchester lancashire M21 9JS (1 page)
26 November 2008Registered office changed on 26/11/2008 from 11 hastings avenue manchester lancashire M21 9JS (1 page)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 April 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 November 2007Return made up to 24/10/07; no change of members (7 pages)
22 November 2007Return made up to 24/10/07; no change of members (7 pages)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 January 2007Return made up to 24/10/06; full list of members (7 pages)
29 January 2007Return made up to 24/10/06; full list of members (7 pages)
3 January 2006Return made up to 24/10/05; full list of members (7 pages)
3 January 2006Return made up to 24/10/05; full list of members (7 pages)
21 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 September 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
28 September 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
12 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
12 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 February 2005Return made up to 24/10/04; full list of members (7 pages)
24 February 2005Return made up to 24/10/04; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
29 October 2003Return made up to 24/10/03; full list of members (7 pages)
1 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
1 August 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
1 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 May 2003Registered office changed on 10/05/03 from: room 110,ducie house ducie street manchester lancaster M1 2JW (1 page)
10 May 2003Registered office changed on 10/05/03 from: room 110,ducie house ducie street manchester lancaster M1 2JW (1 page)
1 April 2003Return made up to 31/10/02; full list of members (7 pages)
1 April 2003Return made up to 31/10/02; full list of members (7 pages)
11 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
11 December 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(7 pages)
19 October 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 October 2001Accounts for a dormant company made up to 30 June 2000 (3 pages)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 October 2001Accounts for a dormant company made up to 30 June 2001 (3 pages)
28 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2000Return made up to 31/10/99; full list of members (6 pages)
8 March 2000Return made up to 31/10/99; full list of members (6 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
30 November 1999Registered office changed on 30/11/99 from: 11 whitworth st west manchester M1 5WG (1 page)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 November 1999New director appointed (2 pages)
30 November 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
30 November 1999Registered office changed on 30/11/99 from: 11 whitworth st west manchester M1 5WG (1 page)
30 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 November 1998Return made up to 31/10/98; no change of members (4 pages)
23 November 1998Return made up to 31/10/98; no change of members (4 pages)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 April 1997Accounts for a dormant company made up to 30 June 1996 (5 pages)
16 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 November 1995Return made up to 31/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)