Abersoch
Pwllheli
Gwynedd
LL53 7ED
Wales
Director Name | Keven Charles Haywood |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Antique Dealer |
Correspondence Address | 56 Madryn Castle Boduan Pwllheli Gwynedd LL53 8UE Wales |
Secretary Name | Miss Samantha Louise Haywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 New Hall Lane Bolton Lancashire BL1 5LN |
Director Name | Mr Michael Henry Haywood |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Albert Road Bolton Lancashire BL1 5HF |
Registered Address | 17 St Ann's Square Manchester M2 7PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£38,871 |
Current Liabilities | £61,581 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 October 2016 | Final Gazette dissolved following liquidation (1 page) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
28 July 2016 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (18 pages) |
1 June 2016 | Liquidators statement of receipts and payments to 29 March 2016 (18 pages) |
1 June 2016 | Liquidators' statement of receipts and payments to 29 March 2016 (18 pages) |
15 April 2015 | Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from Kevan Pilling House 1 Myrtle Street Bolton BL1 3AH to C/O Cg & Co 17 St Ann's Square Manchester M2 7PW on 15 April 2015 (2 pages) |
14 April 2015 | Statement of affairs with form 4.19 (5 pages) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Appointment of a voluntary liquidator (1 page) |
14 April 2015 | Statement of affairs with form 4.19 (5 pages) |
14 April 2015 | Resolutions
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 July 2011 | Termination of appointment of Michael Haywood as a director (1 page) |
5 July 2011 | Termination of appointment of Michael Haywood as a director (1 page) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Edward Christopher Haywood on 1 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Edward Christopher Haywood on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Director's details changed for Mr Edward Christopher Haywood on 1 April 2010 (2 pages) |
20 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 January 2010 | Termination of appointment of Keven Haywood as a director (1 page) |
28 January 2010 | Termination of appointment of Keven Haywood as a director (1 page) |
28 January 2010 | Termination of appointment of Samantha Haywood as a secretary (1 page) |
28 January 2010 | Termination of appointment of Samantha Haywood as a secretary (1 page) |
1 August 2009 | Company name changed keven haywood LIMITED\certificate issued on 03/08/09 (2 pages) |
1 August 2009 | Company name changed keven haywood LIMITED\certificate issued on 03/08/09 (2 pages) |
30 July 2009 | Director appointed mr michael henry haywood (1 page) |
30 July 2009 | Director appointed mr michael henry haywood (1 page) |
23 June 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
23 June 2009 | Ad 30/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 May 2009 | Director appointed mr edward christopher haywood (1 page) |
22 May 2009 | Director appointed mr edward christopher haywood (1 page) |
19 May 2009 | Secretary's change of particulars / samantha haywood / 13/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / keven haywood / 13/05/2009 (1 page) |
19 May 2009 | Secretary's change of particulars / samantha haywood / 13/05/2009 (1 page) |
19 May 2009 | Director's change of particulars / keven haywood / 13/05/2009 (1 page) |
14 May 2009 | Director's change of particulars / keven haywood / 01/01/2009 (1 page) |
14 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 May 2009 | Secretary's change of particulars / samantha haywood / 01/01/2009 (2 pages) |
14 May 2009 | Return made up to 01/04/09; full list of members (3 pages) |
14 May 2009 | Secretary's change of particulars / samantha haywood / 01/01/2009 (2 pages) |
14 May 2009 | Director's change of particulars / keven haywood / 01/01/2009 (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
24 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 01/04/07; full list of members (2 pages) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancs BL2 2AY (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: samuel crompton house 33-37 bury old road bolton lancs BL2 2AY (1 page) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
3 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 59 winter hey lane horwich bolton BL6 7NT (1 page) |
31 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 59 winter hey lane horwich bolton BL6 7NT (1 page) |
31 January 2006 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
19 January 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 July 2005 | Return made up to 01/04/05; full list of members (2 pages) |
6 July 2005 | Return made up to 01/04/05; full list of members (2 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
9 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
11 May 2004 | Return made up to 01/04/04; full list of members (6 pages) |
1 April 2003 | Incorporation (17 pages) |
1 April 2003 | Incorporation (17 pages) |