Company NameHaywood & Peirson Limited
Company StatusDissolved
Company Number00582487
CategoryPrivate Limited Company
Incorporation Date17 April 1957(67 years ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameJohn Haywood
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(33 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 08 March 2011)
RoleBuilder
Correspondence Address12 Bay Crescent
Filey
North Yorkshire
YO14 0AP
Secretary NameCynthia Allatt
NationalityBritish
StatusClosed
Appointed19 November 1997(40 years, 7 months after company formation)
Appointment Duration13 years, 3 months (closed 08 March 2011)
RoleCompany Director
Correspondence Address13 Torridon Road Off Bennett Lane
Dewsbury
West Yorkshire
WF12 7NX
Director NameBrenda Haywood
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 1997)
RoleSecretary
Correspondence AddressThe Penthouse Flat
The Anchorage 11 The Beach
Filey
North Yorkshire
YO14 9LA
Secretary NameBrenda Haywood
NationalityBritish
StatusResigned
Appointed31 March 1991(33 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 17 October 1997)
RoleSecretary
Correspondence AddressThe Penthouse Flat
The Anchorage 11 The Beach
Filey
North Yorkshire
YO14 9LA

Location

Registered AddressNew Chartford House
Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£100,071
Cash£78,693
Current Liabilities£10,724

Accounts

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

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
12 November 2010Application to strike the company off the register (2 pages)
12 November 2010Application to strike the company off the register (2 pages)
11 October 2010Statement of capital on 11 October 2010
  • GBP 750
(4 pages)
11 October 2010Statement of capital on 11 October 2010
  • GBP 750
(4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Returning paid up capital/reducing nom value of shares/consolidating shares 20/09/2010
(1 page)
4 October 2010Consolidation of shares on 15 September 2010 (5 pages)
4 October 2010Statement by directors (1 page)
4 October 2010Solvency Statement dated 15/09/10 (1 page)
4 October 2010Solvency statement dated 15/09/10 (1 page)
4 October 2010Statement by Directors (1 page)
4 October 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Returning paid up capital/reducing nom value of shares/consolidating shares 20/09/2010
(1 page)
4 October 2010Consolidation of shares on 15 September 2010 (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 April 2009Return made up to 31/03/09; no change of members (4 pages)
21 April 2009Director's change of particulars / john haywood / 15/08/2008 (1 page)
21 April 2009Return made up to 31/03/09; no change of members (4 pages)
21 April 2009Director's Change of Particulars / john haywood / 15/08/2008 / HouseName/Number was: , now: 12; Street was: the penthouse flat, now: bay crescent; Area was: the anchorage 11 the beach, now: ; Post Code was: YO14 9LA, now: YO14 0AP (1 page)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 April 2008Return made up to 31/03/08; no change of members (6 pages)
23 April 2008Return made up to 31/03/08; no change of members (6 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
8 May 2007Return made up to 31/03/07; full list of members (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
24 April 2006Return made up to 31/03/06; full list of members (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 May 2005Return made up to 31/03/05; full list of members (6 pages)
27 May 2005Return made up to 31/03/05; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 May 2004Registered office changed on 28/05/04 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
28 May 2004Registered office changed on 28/05/04 from: manor house manor street dewsbury west yorkshire WF12 8ED (1 page)
27 April 2004Return made up to 31/03/04; no change of members (6 pages)
27 April 2004Return made up to 31/03/04; no change of members (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
23 August 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 April 2003Return made up to 31/03/03; no change of members (6 pages)
10 April 2003Return made up to 31/03/03; no change of members (6 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 April 2002Return made up to 31/03/02; full list of members (7 pages)
12 April 2002Return made up to 31/03/02; full list of members (7 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
29 March 2001Return made up to 31/03/01; full list of members (7 pages)
29 March 2001Return made up to 31/03/01; full list of members (7 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
19 December 2000Full accounts made up to 31 March 2000 (12 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
6 April 2000Return made up to 31/03/00; full list of members (7 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
20 January 2000Full accounts made up to 31 March 1999 (12 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
15 April 1999Return made up to 31/03/99; no change of members (4 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
12 August 1998Full accounts made up to 31 March 1998 (15 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
15 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
20 January 1998Full accounts made up to 31 March 1997 (15 pages)
4 December 1997New secretary appointed (2 pages)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997Secretary resigned;director resigned (1 page)
4 December 1997New secretary appointed (2 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
17 April 1997Return made up to 31/03/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 March 1996 (13 pages)
20 November 1996Full accounts made up to 31 March 1996 (13 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 April 1996Return made up to 31/03/96; full list of members (6 pages)
16 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 February 1996Full accounts made up to 31 March 1995 (12 pages)
20 April 1995Return made up to 31/03/95; no change of members (4 pages)
20 April 1995Return made up to 31/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 November 1982Accounts made up to 31 December 1982 (12 pages)
15 November 1982Accounts made up to 31 December 1982 (12 pages)
2 January 1982Accounts made up to 31 March 1981 (12 pages)
2 January 1982Accounts made up to 31 March 1981 (12 pages)