Company NameHadfield Consultants Limited
DirectorKathleen Ann Ashcroft
Company StatusDissolved
Company Number03097339
CategoryPrivate Limited Company
Incorporation Date1 September 1995(28 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6322Other supporting water transport
SIC 52220Service activities incidental to water transportation

Directors

Director NameKathleen Ann Ashcroft
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1995(3 weeks, 6 days after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLindyke Lodge Main Street
Ledston
Castleford
West Yorkshire
WF10 3AY
Secretary NameGordons Cranswick Limited (Corporation)
StatusCurrent
Appointed21 May 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 10 months
Correspondence Address7 Greek Street
Leeds
West Yorkshire
LS1 5RR
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed01 September 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressSt John's Court
72 Gartside Street
Manchester
M3 3EL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

1 November 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
1 August 2002Liquidators statement of receipts and payments (5 pages)
7 February 2002Liquidators statement of receipts and payments (5 pages)
16 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001Statement of affairs (6 pages)
27 December 2000Registered office changed on 27/12/00 from: cranswick watsons LIMITED 7 greek street leeds west yorkshire LS1 5RR (1 page)
7 December 2000Return made up to 01/09/00; full list of members (5 pages)
3 July 2000Secretary's particulars changed (1 page)
30 March 2000Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
21 December 1999Full accounts made up to 31 March 1999 (9 pages)
21 September 1999Return made up to 01/09/99; full list of members (6 pages)
15 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
1 June 1999Registered office changed on 01/06/99 from: suite 11881 72 new bond street london W1Y 9DD (1 page)
5 October 1998Return made up to 01/09/98; no change of members (4 pages)
30 June 1998Full accounts made up to 31 March 1998 (9 pages)
26 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 October 1997Return made up to 01/09/97; no change of members (4 pages)
14 August 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
20 May 1997Accounting reference date shortened from 30/09/96 to 31/03/96 (1 page)
4 December 1996Return made up to 01/09/96; full list of members (6 pages)
24 October 1995Director resigned;new director appointed (2 pages)
1 September 1995Incorporation (30 pages)