Company NameThe Hayfield Centre Community Interest Company
Company StatusDissolved
Company Number06677960
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Iain Taylor
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2010(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 02 February 2016)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Secretary NameMr Neil Lees
StatusClosed
Appointed28 July 2011(2 years, 11 months after company formation)
Appointment Duration4 years, 6 months (closed 02 February 2016)
RoleCompany Director
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Neil Lees
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(6 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (closed 02 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Dome The Trafford Centre
Manchester
M17 8PL
Director NameMr Richard Michael Smith
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleManaging Director
Correspondence Address28 Wood Walk
Royston
Barnsley
South Yorkshire
S71 4FH
Director NameMr Colin Desmond Wright
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLoversall Hall
Rakes Lane, Loversall
Doncaster
South Yorkshire
DN11 9DD
Director NameMark Timothy Davis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 White House View
Barnby Dun
Doncaster
South Yorkshire
DN3 1RX
Director NameIan Swainston
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address15 Torne View
Auckley
Doncaster
South Yorkshire
DN9 3PQ
Secretary NameMs Amanda Richardson
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Sycamore Drive
Auckley
Doncaster
South Yorkshire
DN9 3EU
Secretary NameMr Roger Paul Gibbeson
StatusResigned
Appointed06 December 2010(2 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 28 July 2011)
RoleCompany Director
Correspondence Address32 Coppice Avenue
Hatfield
Doncaster
South Yorkshire
DN7 6AH
Director NameMr Raymond Michael Bartlett
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2010(2 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 February 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address72a Spring Lane
Sprotbrough
Doncaster
South Yorkshire
DN5 7QL

Location

Registered AddressPeel Dome
The Trafford Centre
Manchester
M17 8PL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,540
Cash£1,124
Current Liabilities£10,406

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015First Gazette notice for voluntary strike-off (1 page)
18 September 2015Application to strike the company off the register (3 pages)
18 September 2015Application to strike the company off the register (3 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
3 September 2015Annual return made up to 31 August 2015 no member list (4 pages)
5 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
5 May 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
14 April 2015Termination of appointment of Raymond Michael Bartlett as a director on 18 February 2015 (1 page)
14 April 2015Appointment of Mr Neil Lees as a director on 18 February 2015 (2 pages)
14 April 2015Termination of appointment of Raymond Michael Bartlett as a director on 18 February 2015 (1 page)
14 April 2015Appointment of Mr Neil Lees as a director on 18 February 2015 (2 pages)
6 March 2015Director's details changed for Mr Iain Taylor on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Iain Taylor on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Iain Taylor on 6 March 2015 (2 pages)
4 March 2015Termination of appointment of Ian Swainston as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Mark Timothy Davis as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Ian Swainston as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Ian Swainston as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Mark Timothy Davis as a director on 6 February 2015 (1 page)
4 March 2015Termination of appointment of Mark Timothy Davis as a director on 6 February 2015 (1 page)
1 September 2014Annual return made up to 31 August 2014 no member list (6 pages)
1 September 2014Annual return made up to 31 August 2014 no member list (6 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
20 May 2014Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page)
3 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
3 September 2013Annual return made up to 31 August 2013 no member list (6 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
9 May 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
31 August 2012Annual return made up to 31 August 2012 no member list (6 pages)
31 August 2012Annual return made up to 31 August 2012 no member list (6 pages)
2 July 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
2 July 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
31 August 2011Annual return made up to 31 August 2011 no member list (6 pages)
31 August 2011Annual return made up to 31 August 2011 no member list (6 pages)
28 July 2011Termination of appointment of Roger Gibbeson as a secretary (1 page)
28 July 2011Termination of appointment of Roger Gibbeson as a secretary (1 page)
28 July 2011Registered office address changed from C/O George Watts Associates Ltd 32 Coppice Avenue Hatfield Doncaster South Yorkshire DN7 6AH England on 28 July 2011 (1 page)
28 July 2011Registered office address changed from C/O George Watts Associates Ltd 32 Coppice Avenue Hatfield Doncaster South Yorkshire DN7 6AH England on 28 July 2011 (1 page)
28 July 2011Appointment of Mr Neil Lees as a secretary (2 pages)
28 July 2011Appointment of Mr Neil Lees as a secretary (2 pages)
21 June 2011Amended accounts made up to 31 August 2010 (3 pages)
21 June 2011Amended accounts made up to 31 August 2009 (3 pages)
21 June 2011Amended accounts made up to 31 August 2009 (3 pages)
21 June 2011Amended accounts made up to 31 August 2010 (3 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
13 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
18 March 2011Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 18 March 2011 (1 page)
18 March 2011Registered office address changed from Meteor House First Avenue Doncaster Finningley Airport Doncaster South Yorkshire DN9 3GA on 18 March 2011 (1 page)
18 January 2011Appointment of Mr Raymond Michael Bartlett as a director (2 pages)
18 January 2011Appointment of Mr Raymond Michael Bartlett as a director (2 pages)
13 December 2010Appointment of Mr Iain Taylor as a director (2 pages)
13 December 2010Appointment of Mr Iain Taylor as a director (2 pages)
9 December 2010Termination of appointment of Amanda Richardson as a secretary (1 page)
9 December 2010Appointment of Mr Roger Paul Gibbeson as a secretary (1 page)
9 December 2010Appointment of Mr Roger Paul Gibbeson as a secretary (1 page)
9 December 2010Termination of appointment of Amanda Richardson as a secretary (1 page)
12 November 2010Annual return made up to 31 August 2010 no member list (5 pages)
12 November 2010Annual return made up to 31 August 2010 no member list (5 pages)
12 November 2010Termination of appointment of Colin Wright as a director (1 page)
12 November 2010Termination of appointment of Colin Wright as a director (1 page)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
25 August 2010Total exemption small company accounts made up to 31 August 2009 (9 pages)
15 October 2009Annual return made up to 20 August 2009 no member list (3 pages)
15 October 2009Annual return made up to 20 August 2009 no member list (3 pages)
12 January 2009Appointment terminated director richard smith (1 page)
12 January 2009Appointment terminated director richard smith (1 page)
20 August 2008Incorporation of a Community Interest Company (37 pages)
20 August 2008Incorporation of a Community Interest Company (37 pages)