Company NameH & A Development Limited
DirectorsMichael John Payne and Claire Louise Routledge
Company StatusDissolved
Company Number04065431
CategoryPrivate Limited Company
Incorporation Date5 September 2000(23 years, 7 months ago)

Directors

Director NameMichael John Payne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address14 Birks Avenue
Lees
Oldham
Lancashire
OL4 3PR
Secretary NameMichael John Payne
NationalityBritish
StatusCurrent
Appointed05 September 2000(same day as company formation)
RoleAccounts Clerk
Correspondence Address14 Birks Avenue
Lees
Oldham
Lancashire
OL4 3PR
Director NameClaire Louise Routledge
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2000(2 months, 1 week after company formation)
Appointment Duration23 years, 4 months
RoleConstruction
Correspondence AddressShaw Hall Barn
Clough Lane, Grasscroft
Oldham
Lancashire
OL4 4EW
Director NameMark Roberts
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2000(same day as company formation)
RoleBuilder
Correspondence Address118 Chew Valley Road
Greenfield
Oldham
Lancashire
OL3 7DB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 September 2000(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Oxford Court
Bishopsgate
Manchester
M2 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 November 2002Dissolved (1 page)
4 September 2002Liquidators statement of receipts and payments (5 pages)
29 August 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
14 August 2002Liquidators statement of receipts and payments (5 pages)
1 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 August 2001Statement of affairs (6 pages)
1 August 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Registered office changed on 25/07/01 from: hilton chambers 15 hilton street manchester lancashire M1 1JL (1 page)
22 November 2000Director resigned (1 page)
22 November 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000Director resigned (1 page)
11 September 2000Secretary resigned (1 page)
11 September 2000New secretary appointed;new director appointed (2 pages)
11 September 2000Registered office changed on 11/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 September 2000Incorporation (32 pages)