Haydock
St Helens
WA11 0WE
Director Name | Mr Francis Anthony Heaton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 11 months (closed 06 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Eastwood Grove Leigh Lancashire WN7 4SZ |
Secretary Name | Tony Matthews |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2006(7 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 06 October 2009) |
Role | Company Director |
Correspondence Address | 28 Sycamore Lane Great Sankey Warrington Cheshire WA5 1JN |
Secretary Name | Patricia Linda Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Role | Secretary |
Correspondence Address | 24 Orchid Way Ravenswood Newbold St. Helens Merseyside WA9 4ZN |
Director Name | Blackfriar Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Secretary Name | Blackfriar Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 1999(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol Avon BS8 2XN |
Registered Address | The Old Bank 187a Ashley Road Hale WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£83,220 |
Cash | £44,088 |
Current Liabilities | £322,618 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
6 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 July 2009 | Administrator's progress report to 29 June 2009 (12 pages) |
6 July 2009 | Notice of move from Administration to Dissolution (11 pages) |
30 January 2009 | Administrator's progress report to 6 January 2009 (12 pages) |
19 September 2008 | Result of meeting of creditors (3 pages) |
2 September 2008 | Statement of administrator's proposal (35 pages) |
6 August 2008 | Statement of affairs with form 2.14B (5 pages) |
14 July 2008 | Appointment of an administrator (2 pages) |
11 July 2008 | Registered office changed on 11/07/2008 from 83-85 robins lane st. Helens merseyside WA9 3NF (1 page) |
13 July 2007 | Return made up to 25/06/07; full list of members
|
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 December 2006 | Ad 30/10/06--------- £ si 62@1=62 £ ic 100/162 (2 pages) |
13 December 2006 | Resolutions
|
13 December 2006 | Nc inc already adjusted 30/10/06 (1 page) |
13 December 2006 | Secretary's particulars changed (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
16 August 2006 | Secretary resigned (1 page) |
6 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
4 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
29 March 2005 | Accounts for a small company made up to 31 August 2004 (7 pages) |
30 June 2004 | Return made up to 25/06/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: regal house jackson street st. Helens merseyside WA9 1AN (1 page) |
10 July 2003 | Secretary's particulars changed (1 page) |
10 July 2003 | Return made up to 25/06/03; full list of members (5 pages) |
10 July 2003 | Director's particulars changed (1 page) |
8 April 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
20 January 2003 | Director's particulars changed (1 page) |
20 January 2003 | Secretary's particulars changed (1 page) |
6 February 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
5 July 2001 | Return made up to 25/06/01; full list of members (6 pages) |
8 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
3 July 2000 | Return made up to 25/06/00; full list of members
|
25 February 2000 | Ad 31/01/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 January 2000 | Registered office changed on 19/01/00 from: 4 wagon lane haydock st. Helens merseyside WA11 0HY (1 page) |
19 January 2000 | New director appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Registered office changed on 06/07/99 from: 4 wagon lane haydock st. Helens merseyside WA11 0HY (1 page) |
4 July 1999 | Registered office changed on 04/07/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
4 July 1999 | Secretary resigned (1 page) |
4 July 1999 | Director resigned (1 page) |
25 June 1999 | Incorporation (7 pages) |