Company NameA.F. Haynes (Engineers) Limited
DirectorsClive Frank Haynes and Jessie Lydia Haynes
Company StatusDissolved
Company Number00907223
CategoryPrivate Limited Company
Incorporation Date30 May 1967(56 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Clive Frank Haynes
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleEngineer
Correspondence Address101 Emlyn Road
Hammersmith
London
W12 9TG
Director NameMrs Jessie Lydia Haynes
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address101 Emlyn Road
Hammersmith
London
W12 9TG
Secretary NameMrs Jessie Lydia Haynes
NationalityBritish
StatusCurrent
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address101 Emlyn Road
Hammersmith
London
W12 9TG
Director NameMr Albert Frank Haynes
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(24 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleEngineer
Correspondence Address101 Emlyn Road
Hammersmith
London
W12 9TG

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD1 7JH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardPark
Built Up AreaGreater London

Financials

Year2014
Turnover£379,078
Gross Profit£249,388
Net Worth£1,419
Current Liabilities£273,950

Accounts

Latest Accounts31 July 1994 (29 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

18 July 2003Dissolved (1 page)
29 January 2003Liquidators statement of receipts and payments (5 pages)
2 September 2002Liquidators statement of receipts and payments (5 pages)
21 February 2002Liquidators statement of receipts and payments (5 pages)
10 August 2001Liquidators statement of receipts and payments (5 pages)
23 February 2001Sec of state's release of liq (1 page)
26 January 2001Liquidators statement of receipts and payments (5 pages)
8 January 2001Notice of ceasing to act as a voluntary liquidator (1 page)
8 January 2001Appointment of a voluntary liquidator (1 page)
8 January 2001C/O re change of liq (16 pages)
21 September 2000Liquidators statement of receipts and payments (5 pages)
8 February 2000Liquidators statement of receipts and payments (5 pages)
10 August 1999Liquidators statement of receipts and payments (5 pages)
5 February 1999Liquidators statement of receipts and payments (5 pages)
30 July 1998Liquidators statement of receipts and payments (5 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
25 July 1997Liquidators statement of receipts and payments (5 pages)
4 February 1997Liquidators statement of receipts and payments (5 pages)
8 February 1996Appointment of a voluntary liquidator (1 page)
8 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 1996Registered office changed on 30/01/96 from: rigby lane hayes middlesex UB3 1ET (1 page)
29 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 January 1996Particulars of mortgage/charge (7 pages)
22 December 1995Return made up to 31/12/95; no change of members (4 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (12 pages)