Company NameHainesbrook Investments Limited
DirectorsDavid Michael Tomlinson and John Charles Tomlinson
Company StatusDissolved
Company Number02375390
CategoryPrivate Limited Company
Incorporation Date24 April 1989(35 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDavid Michael Tomlinson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish,
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleAuctioneer
Country of ResidenceIsle Of Man
Correspondence Address2 Perwick Bay
Port St Mary
Isle Of Man
IM9 5PA
Director NameJohn Charles Tomlinson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleAuctioneer
Correspondence AddressGreyney Mooar Glenroad
Colby
Isle Of Man
IM9 4HL
Secretary NameDavid Michael Tomlinson
NationalityBritish,
StatusCurrent
Appointed24 April 1991(2 years after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address2 Perwick Bay
Port St Mary
Isle Of Man
IM9 5PA

Location

Registered AddressKnowle House 4 Norfolk Park Road
Sheffield
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£72,000
Net Worth£298,022
Cash£260,408
Current Liabilities£87,856

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 December 2002Dissolved (1 page)
11 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2001Appointment of a voluntary liquidator (1 page)
6 November 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
6 November 2001Declaration of solvency (3 pages)
6 November 2001Registered office changed on 06/11/01 from: 49 market place bawtry doncaster DN10 6JL (1 page)
6 June 2001Return made up to 24/04/01; full list of members (6 pages)
24 May 2000Return made up to 24/04/00; full list of members (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
25 September 1998Full accounts made up to 31 March 1998 (12 pages)
29 June 1998Return made up to 24/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1997Full accounts made up to 31 March 1997 (12 pages)
28 May 1997Return made up to 24/04/97; full list of members (6 pages)
2 November 1996Full accounts made up to 31 March 1996 (12 pages)
2 July 1996Return made up to 24/04/96; no change of members (4 pages)
12 December 1995Accounts for a small company made up to 31 March 1995 (12 pages)
2 May 1995Return made up to 24/04/95; no change of members (4 pages)