Company NameHayes Thornber Walker Limited
Company StatusDissolved
Company Number02431417
CategoryPrivate Limited Company
Incorporation Date11 October 1989(34 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameDavid John Rees
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Correspondence Address1 Hall Drive
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7LR
Director NameFrank Thornber
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Correspondence AddressDunsfold
Moor Road Bramhope
Leeds
West Yorkshire
LS16 9HH
Director NameMr Michael John Webster
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleChartered Surveyor
Correspondence Address10 Langwith Avenue
Collingham
Wetherby
West Yorkshire
LS22 5DD
Director NameMr Michael Robert Banks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1992(3 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleQuantity Surveyor
Correspondence Address1 Wike Ridge Lane
Wike
Leeds
West Yorkshire
LS17 9JT
Secretary NameDavid John Rees
NationalityBritish
StatusCurrent
Appointed16 March 1996(6 years, 5 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Correspondence Address1 Hall Drive
Burley In Wharfedale
Ilkley
Yorkshire
LS29 7LR
Director NameMr Colin Alfred Hayes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration5 years (resigned 31 October 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Main Street Sicklinghall
Wetherby
West Yorkshire
LS22 4BD
Director NameMr Charles Henry Nixon
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address241 Hoyles Lane
Cottam
Preston
Lancashire
PR4 0LD
Director NameGraham Smith
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 1996)
RoleChartered Surveyor
Correspondence Address5 Ash Hill Gardens
Shadwell
Leeds
West Yorkshire
LS17 8JW
Director NameMr David Walker
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address8 The Close
New Longton
Preston
Lancashire
PR4 4XH
Secretary NameGraham Smith
NationalityBritish
StatusResigned
Appointed11 October 1991(2 years after company formation)
Appointment Duration4 years, 5 months (resigned 16 March 1996)
RoleCompany Director
Correspondence Address5 Ash Hill Gardens
Shadwell
Leeds
West Yorkshire
LS17 8JW

Location

Registered AddressGeoffrey Martin & Co
St James's House
28 Park Place Leeds
West Yorkshire
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£229,536
Cash£9,249
Current Liabilities£262,055

Accounts

Latest Accounts31 January 1998 (26 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

22 August 2003Dissolved (1 page)
22 May 2003Return of final meeting of creditors (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 4 moorfield chambers moorfield crescent yeadon leeds LS19 7EA (1 page)
17 November 1999Voluntary arrangement supervisor's abstract of receipts and payments to 11 November 1999 (2 pages)
15 October 1999Appointment of a liquidator (1 page)
10 August 1999Order of court to wind up (2 pages)
25 May 1999Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 1999 (2 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
10 November 1998Return made up to 11/10/98; full list of members (7 pages)
31 December 1997Memorandum and Articles of Association (17 pages)
11 December 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
7 November 1997Return made up to 11/10/97; full list of members (7 pages)
12 September 1997Accounts for a small company made up to 31 January 1997 (9 pages)
28 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 August 1997Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 August 1997Particulars of contract relating to shares (4 pages)
31 July 1997Ad 15/07/96--------- £ si 72000@1 (2 pages)
31 July 1997Ad 21/11/95--------- £ si 62000@1 (2 pages)
2 June 1997Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
7 February 1997Registered office changed on 07/02/97 from: lancaster house 16 moorfield business park moorfield close yeadon, leeds LS19 7YA (1 page)
4 December 1996Accounts for a small company made up to 31 January 1996 (9 pages)
14 November 1996Director resigned (1 page)
13 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
13 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 November 1996£ nc 100000/250000 21/11/95 (1 page)
8 November 1996Return made up to 11/10/96; full list of members (9 pages)
30 April 1996New secretary appointed (2 pages)
30 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Amended accounts made up to 31 January 1995 (6 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (6 pages)