Hayes
Middlesex
UB3 3AW
Director Name | Leslie David Hosier |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2001(59 years, 2 months after company formation) |
Appointment Duration | 6 years (closed 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Dormer Avenue Wing Leighton Buzzard Bedfordshire LU7 0TF |
Director Name | Charles Southern |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | 94 Highgate Road Walsall West Midlands WS1 3JA |
Secretary Name | Leslie David Hosier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2003(60 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 11 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Dormer Avenue Wing Leighton Buzzard Bedfordshire LU7 0TF |
Director Name | Mr John Christopher Coales |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 4 Kelvin Grove Chessington Surrey KT9 1DP |
Director Name | Robert Angus Holdsworth |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | La Bigoterie Berthelot Street St Peter Port Guernsey Channel Islands GY1 1JS |
Director Name | Mr Frederick Thomas Littley |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 27 Shenley Road Heston Hounslow Middlesex TW5 0AD |
Secretary Name | Mr Frederick Thomas Littley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1991(48 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 1992) |
Role | Company Director |
Correspondence Address | 27 Shenley Road Heston Hounslow Middlesex TW5 0AD |
Secretary Name | Kevin Shutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(50 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Director Name | Mr Martin Gene Hayward |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(53 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Imperial Hotel Devonshire Place Eastbourne East Sussex BN21 4AH |
Director Name | Kevin Shutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(54 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 18 March 2003) |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Registered Address | Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,994,812 |
Gross Profit | £1,802,400 |
Net Worth | £1,095,803 |
Cash | £121,835 |
Current Liabilities | £462,652 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
11 December 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2006 | Order of court - dissolution void (4 pages) |
22 December 2005 | Dissolved (1 page) |
22 September 2005 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 September 2005 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (4 pages) |
31 January 2005 | Liquidators statement of receipts and payments (7 pages) |
16 March 2004 | Appointment of a voluntary liquidator (1 page) |
3 February 2004 | Appointment of a voluntary liquidator (1 page) |
3 February 2004 | Statement of affairs (13 pages) |
2 February 2004 | Registered office changed on 02/02/04 from: unit 2 aylesbury road aston clinton buckinghamshire HP22 5AH (1 page) |
28 January 2004 | Resolutions
|
2 October 2003 | Registered office changed on 02/10/03 from: airedale house 128 sunbridge road bradford west yorkshire BD1 2AT (1 page) |
2 June 2003 | Return made up to 31/03/03; full list of members
|
2 April 2003 | Particulars of mortgage/charge (8 pages) |
31 March 2003 | Director resigned (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 9 harrison road halifax west yorkshire HX1 2AF (1 page) |
31 March 2003 | Secretary resigned;director resigned (1 page) |
31 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
31 March 2003 | Resolutions
|
31 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | Full accounts made up to 31 December 2002 (18 pages) |
26 March 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (13 pages) |
17 May 2002 | Director resigned (1 page) |
19 April 2002 | Company name changed J.coales & son LIMITED\certificate issued on 19/04/02 (2 pages) |
24 December 2001 | Memorandum and Articles of Association (8 pages) |
10 December 2001 | New director appointed (2 pages) |
5 December 2001 | Resolutions
|
4 July 2001 | Full accounts made up to 31 December 2000 (14 pages) |
14 May 2001 | Return made up to 31/03/01; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
5 August 1999 | Return made up to 05/06/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 December 1998 (15 pages) |
26 July 1998 | Return made up to 05/06/98; no change of members (4 pages) |
13 July 1998 | Accounts for a medium company made up to 31 December 1997 (15 pages) |
8 April 1998 | Registered office changed on 08/04/98 from: collet way great western industrial park windmill lane southall middlesex UB2 4QY (1 page) |
5 March 1998 | New director appointed (2 pages) |
21 January 1998 | Director resigned (1 page) |
24 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
12 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
11 August 1996 | New director appointed (3 pages) |
8 August 1996 | New director appointed (2 pages) |
15 July 1996 | Return made up to 05/06/96; full list of members
|
22 March 1996 | Auditor's resignation (1 page) |
15 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |