Company NameHayfind Properties Limited
Company StatusDissolved
Company Number03312936
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 3 months ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Gregory
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm Corn Hill Lane
Audenshaw
Lancashire
M34 5PG
Director NameMr Shaun Terence Gregory
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address53 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3DL
Secretary NameMr Shaun Terence Gregory
NationalityBritish
StatusClosed
Appointed30 January 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address53 Priestnall Road
Heaton Mersey
Stockport
Cheshire
SK4 3DL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressKingston House
Kingston Mill, Manchester Road
Hyde
Cheshire
SK14 2BZ
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£506
Current Liabilities£506

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 January 2007Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2006First Gazette notice for voluntary strike-off (1 page)
7 August 2006Application for striking-off (1 page)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 January 2006Return made up to 30/01/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
24 January 2005Return made up to 30/01/05; full list of members (7 pages)
8 May 2004Return made up to 30/01/04; full list of members (7 pages)
23 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 February 2003Return made up to 30/01/03; full list of members (7 pages)
17 June 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
7 February 2001Return made up to 30/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 February 2001Accounts for a small company made up to 31 January 2000 (6 pages)
5 December 2000Registered office changed on 05/12/00 from: 10 mostyn street llandudno conwy LL30 2PS (1 page)
14 September 2000Accounting reference date shortened from 31/01/01 to 30/09/00 (1 page)
26 April 2000Accounts for a small company made up to 31 January 1999 (6 pages)
9 March 2000Return made up to 30/01/00; full list of members (6 pages)
18 February 1999Return made up to 30/01/99; no change of members
  • 363(287) ‐ Registered office changed on 18/02/99
(4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (5 pages)
19 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1997Ad 30/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 1997Particulars of mortgage/charge (3 pages)
21 February 1997New secretary appointed;new director appointed (2 pages)
21 February 1997New director appointed (2 pages)
20 February 1997Registered office changed on 20/02/97 from: 16 st john street london EC1M 4AY (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (15 pages)