Company NameHaystack Designs Ltd
Company StatusDissolved
Company Number03813661
CategoryPrivate Limited Company
Incorporation Date26 July 1999(24 years, 9 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)

Directors

Director NameNadeam Akram
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 1999(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address96 Linden Park
Manchester
Lancashire
M19 2PP
Secretary NameMr Muqshood Valli Dudhwala
NationalityBritish
StatusClosed
Appointed14 September 1999(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (closed 20 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Moss Gate
Blackburn
Lancashire
BB1 5HS
Secretary NameZahid Rafiq
NationalityBritish
StatusResigned
Appointed20 August 1999(3 weeks, 4 days after company formation)
Appointment Duration3 weeks, 4 days (resigned 14 September 1999)
RoleCompany Director
Correspondence Address117 Kings Road
Prestwich
Manchester
Lancashire
M25 0JS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 July 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address199 Roundhay Road
Leeds
West Yorkshire
LS8 5AN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardGipton and Harehills
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
21 July 2000Particulars of mortgage/charge (3 pages)
27 September 1999New director appointed (2 pages)
24 September 1999Ad 14/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 September 1999Registered office changed on 24/09/99 from: second floor c/o charles & co hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
24 September 1999New secretary appointed (2 pages)
24 September 1999New director appointed (2 pages)
24 September 1999Secretary resigned (1 page)
16 September 1999New secretary appointed (2 pages)
14 September 1999Registered office changed on 14/09/99 from: second floor, hilton house 21 the downs altrincham cheshire WA14 2QD (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Secretary resigned (1 page)
26 August 1999Registered office changed on 26/08/99 from: 39A leicester road salford lancashire M7 4AS (1 page)
26 August 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 July 1999Incorporation (12 pages)