Company NameHayley Henderson Ltd
Company StatusDissolved
Company Number04840368
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date28 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHayley Henderson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lilacs
29 Bower Road Hale
Altrincham
Cheshire
WA15 9DR
Director NameMr Alexander Scott Henderson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs
29 Bower Road Hale
Altrincham
Cheshire
WA15 9DR
Secretary NameMr Alexander Scott Henderson
NationalityBritish
StatusClosed
Appointed01 August 2003(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lilacs
29 Bower Road Hale
Altrincham
Cheshire
WA15 9DR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Lilacs 29 Bower Road
Hale
Altrincham
Cheshire
WA15 9DR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£923
Current Liabilities£923

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(5 pages)
2 August 2010Director's details changed for Alexander Henderson on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Alexander Henderson on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Hayley Henderson on 21 July 2010 (2 pages)
2 August 2010Director's details changed for Hayley Henderson on 21 July 2010 (2 pages)
2 August 2010Annual return made up to 21 July 2010 with a full list of shareholders
Statement of capital on 2010-08-02
  • GBP 1
(5 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
6 August 2008Return made up to 21/07/08; full list of members (3 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
11 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 August 2007Return made up to 21/07/07; no change of members (7 pages)
16 August 2007Return made up to 21/07/07; no change of members (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
11 September 2006Return made up to 21/07/06; full list of members (7 pages)
11 September 2006Return made up to 21/07/06; full list of members (7 pages)
4 April 2006Amended accounts made up to 31 March 2005 (11 pages)
4 April 2006Amended accounts made up to 31 March 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 August 2005Return made up to 21/07/05; full list of members (7 pages)
11 August 2005Return made up to 21/07/05; full list of members (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
13 September 2004Secretary's particulars changed;director's particulars changed (1 page)
2 September 2004Registered office changed on 02/09/04 from: the lilacs 29 bower road hale cheshire WA15 9DR (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Registered office changed on 02/09/04 from: the lilacs 29 bower road hale cheshire WA15 9DR (1 page)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/08/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 21/07/04; full list of members (7 pages)
16 August 2003Registered office changed on 16/08/03 from: stonedelph farm, boothbank lane millington cheshire WA14 3RG (1 page)
16 August 2003New director appointed (2 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003New secretary appointed;new director appointed (2 pages)
16 August 2003New director appointed (2 pages)
16 August 2003Registered office changed on 16/08/03 from: stonedelph farm, boothbank lane millington cheshire WA14 3RG (1 page)
16 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
16 August 2003Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (9 pages)
21 July 2003Incorporation (9 pages)