Company NameK.W.Haywood & Son Limited
Company StatusDissolved
Company Number00746580
CategoryPrivate Limited Company
Incorporation Date10 January 1963(61 years, 4 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameMr Andrew Eyre
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameMr Douglas Maxwell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2006(43 years, 6 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Long Lane
Worrall
Sheffield
South Yorkshire
S35 0AF
Director NameAndrew David Bumford
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2006(43 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 20 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Owlthorpe Drive
Mosborough Moor
Sheffield
S20 5JU
Secretary NameAdrian Robert Jones
NationalityBritish
StatusClosed
Appointed01 May 2008(45 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 20 October 2009)
RoleFinancial Director
Correspondence Address84 Sutton Road
Mansfield
Nottinghamshire
NG18 5EU
Director NameMr George David Moorhouse
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 28 July 2006)
RoleManaging Director
Correspondence AddressEasby Mill
Low Easby
Great Ayton
North Yorkshire
TS9 6JQ
Director NameLinda Moorhouse
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 April 2001)
RoleSecretary
Correspondence AddressIvy Lodge Lamb Lane
Firbeck
Worksop
Nottinghamshire
S81 8DQ
Director NameMr Arnold Senior
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 1999)
RoleCompany Director
Correspondence Address4 Elizabeth Road
Aston
Sheffield
South Yorkshire
S31 0BA
Director NameMr Peter Geoffrey Smith
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 February 1996)
RoleSales Director
Correspondence Address32 Hillcote Close
Sheffield
South Yorkshire
S10 3PT
Secretary NameLinda Moorhouse
NationalityBritish
StatusResigned
Appointed11 May 1991(28 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 April 2001)
RoleCompany Director
Correspondence AddressIvy Lodge Lamb Lane
Firbeck
Worksop
Nottinghamshire
S81 8DQ
Secretary NameHeather Moorhouse
NationalityBritish
StatusResigned
Appointed11 April 2001(38 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 July 2006)
RoleAccounts Clerk
Correspondence AddressEasby Mill House
Easby, Great Ayton
Middlesbrough
Cleveland
TS9 6JQ
Secretary NameMr Andrew Eyre
NationalityBritish
StatusResigned
Appointed28 July 2006(43 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
5 Newhall Lane
Sheffield
South Yorkshire
S36 4GG
Director NameMr Andrew Trevor England
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2007(44 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Kingswood Close
Firbeck
Worksop
Nottinghamshire
S81 8LJ
Director NameSimon Edward Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(44 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 February 2009)
RoleCommercial Director
Correspondence Address20 Beaumont Green
Groby
Leicester
Leicestershire
LE6 0EP

Location

Registered AddressOpportunity House
Butterthwaite Lane Ecclesfield
Sheffield
South Yorkshire
S35 9WA
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaSheffield

Financials

Year2014
Net Worth£271,195
Current Liabilities£2,928

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

20 October 2009Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2009First Gazette notice for voluntary strike-off (1 page)
29 June 2009Application for striking-off (1 page)
8 April 2009Particulars of a mortgage or charge / charge no: 13 (9 pages)
4 March 2009Appointment terminated director andrew england (1 page)
4 March 2009Appointment terminated director simon taylor (1 page)
17 July 2008Return made up to 11/05/08; full list of members (4 pages)
11 July 2008Return made up to 11/05/07; full list of members (4 pages)
14 May 2008Appointment terminated secretary andrew eyre (1 page)
13 May 2008Secretary appointed adrian robert jones (1 page)
9 January 2008Secretary's particulars changed;director's particulars changed (1 page)
31 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
11 December 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 92 burton road sheffield south yorkshire S3 8DA (1 page)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007Declaration of satisfaction of mortgage/charge (1 page)
13 August 2007Declaration of assistance for shares acquisition (9 pages)
13 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 August 2007Particulars of mortgage/charge (7 pages)
13 February 2007Registered office changed on 13/02/07 from: concorde works little london road sheffield south yorkshire S8 0UH (1 page)
27 November 2006Accounting reference date extended from 31/12/06 to 28/02/07 (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
16 August 2006Declaration of assistance for shares acquisition (9 pages)
16 August 2006Memorandum and Articles of Association (13 pages)
16 August 2006Auditor's resignation (1 page)
16 August 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Re loan agreement 28/07/06
(3 pages)
16 August 2006Secretary resigned (1 page)
16 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2006New secretary appointed;new director appointed (2 pages)
16 August 2006Director resigned (1 page)
10 August 2006Particulars of mortgage/charge (4 pages)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
9 August 2006Declaration of satisfaction of mortgage/charge (1 page)
7 August 2006Particulars of mortgage/charge (11 pages)
16 June 2006Return made up to 11/05/06; full list of members (6 pages)
25 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 May 2005Return made up to 11/05/05; full list of members (6 pages)
19 April 2005Accounts for a small company made up to 31 December 2004 (10 pages)
25 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
18 May 2004Return made up to 11/05/04; full list of members (6 pages)
23 August 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 May 2003Return made up to 11/05/03; full list of members (6 pages)
20 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 May 2002Return made up to 11/05/02; full list of members (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 May 2001Return made up to 11/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2001Secretary resigned;director resigned (1 page)
25 April 2001New secretary appointed (2 pages)
21 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 May 1999Director resigned (1 page)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 May 1997Director resigned (1 page)
21 May 1997Return made up to 11/05/97; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 December 1995 (6 pages)
20 May 1996Return made up to 11/05/96; full list of members (6 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Declaration of satisfaction of mortgage/charge (1 page)
18 September 1995Particulars of mortgage/charge (4 pages)
14 September 1995Particulars of mortgage/charge (4 pages)
22 May 1995Return made up to 11/05/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
23 October 1991Accounts for a small company made up to 31 December 1990 (4 pages)
10 January 1963Incorporation (11 pages)