Company NameHaxton Properties Limited
DirectorsDavid Leonard Bagnall and Anthony Vivian King
Company StatusDissolved
Company Number02932064
CategoryPrivate Limited Company
Incorporation Date23 May 1994(29 years, 11 months ago)
Previous NameWakeco (88) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Leonard Bagnall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleAccountant
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameAnthony Vivian King
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleFoundry
Correspondence Address27 Thoresby Road Bramcote Hills
Beeston
Nottingham
Nottinghamshire
NG9 3EN
Secretary NameDavid Leonard Bagnall
NationalityBritish
StatusCurrent
Appointed23 May 1994(same day as company formation)
RoleAccountant
Correspondence Address2 Meadway
Bramhall
Stockport
Cheshire
SK7 1LA
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1996 (28 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 February 1998Dissolved (1 page)
5 November 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 1997Registered office changed on 11/06/97 from: buchler phillips traynor blackfriars house parsonage manchester M3 2HN (1 page)
9 April 1997Appointment of a voluntary liquidator (1 page)
9 April 1997Statement of affairs (5 pages)
9 April 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 March 1997Registered office changed on 21/03/97 from: pool works woodville swadlincote derbyshire DE11 8EU (1 page)
30 October 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
21 August 1996Return made up to 10/08/96; no change of members (4 pages)
22 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
22 December 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
18 August 1995Return made up to 10/08/95; no change of members (4 pages)
8 June 1995Return made up to 23/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 May 1995Memorandum and Articles of Association (18 pages)
24 May 1995Accounting reference date shortened from 31/05 to 31/03 (1 page)
24 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 May 1995Company name changed wakeco (88) LIMITED\certificate issued on 05/05/95 (4 pages)
4 May 1995Registered office changed on 04/05/95 from: c/o wake smith & company 68 clarkehouse road sheffield S10 2LJ (1 page)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)