Company NameHaynes Consulting Limited
Company StatusDissolved
Company Number03907639
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Dissolution Date2 July 2002 (21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJulie O Connell
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Launceston Road
Radcliffe
Manchester
Lancashire
M26 3UN
Secretary NamePeter Williams
NationalityBritish
StatusClosed
Appointed17 January 2000(same day as company formation)
RoleSecretary
Correspondence Address5 Launceston Road
Radcliffe
Manchester
Lancashire
M26 3UN
Director NameRegent Road Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX
Secretary NameDowns Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressThe Cottages
Regent Road
Altrincham
Cheshire
WA14 1RX

Location

Registered AddressBridgewater House Century Park
Caspian Road
Altrincham
Cheshire
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£40,065
Net Worth£9
Cash£541
Current Liabilities£3,378

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

2 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2002Return made up to 17/01/02; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(6 pages)
12 March 2002First Gazette notice for voluntary strike-off (1 page)
28 January 2002Application for striking-off (1 page)
21 November 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
7 February 2001Return made up to 17/01/01; full list of members (6 pages)
10 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 2000Ad 19/01/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 January 2000Director resigned (1 page)
21 January 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: the cottages regent road altrincham cheshire WA14 1RX (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned (1 page)
17 January 2000Incorporation (21 pages)