17 Moorside Road Swinton
Manchester
M27 0EL
Secretary Name | Alma Mary Haigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2004(2 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 April 2008) |
Role | Company Director |
Correspondence Address | Apartment 7 Clovelly Court 17 Moorside Road Swinton Manchester M27 0EL |
Director Name | Mr John Austin James Bowman |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11th Floor 66 Chiltern Street London W1U 4JT |
Director Name | Mrs Janet Bowman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2009(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Beckford Road Abbeymead Gloucester GL4 5UD Wales |
Director Name | Regent Road Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Secretary Name | Downs Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2004(same day as company formation) |
Correspondence Address | The Cottages Regent Road Altrincham Cheshire WA14 1RX |
Director Name | Wolsey Securities Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2008(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2009) |
Correspondence Address | Munro House Portsmouth Road Cobham Surrey KT11 1PA |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
2 at £1 | Haigh & Haigh Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£9,235,220 |
Cash | £1,598 |
Current Liabilities | £9,355,040 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 March 2014 | Administrator's progress report to 11 March 2014 (9 pages) |
27 March 2014 | Administrator's progress report to 11 March 2014 (9 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (11 pages) |
18 March 2014 | Notice of move from Administration to Dissolution (11 pages) |
17 January 2014 | Administrator's progress report to 29 October 2013 (11 pages) |
17 January 2014 | Administrator's progress report to 29 October 2013 (11 pages) |
13 December 2013 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages) |
13 December 2013 | Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 13 December 2013 (2 pages) |
15 October 2013 | Termination of appointment of John Bowman as a director (1 page) |
15 October 2013 | Termination of appointment of John Bowman as a director (1 page) |
28 June 2013 | Notice of deemed approval of proposals (1 page) |
28 June 2013 | Notice of deemed approval of proposals (1 page) |
18 June 2013 | Statement of administrator's proposal (20 pages) |
18 June 2013 | Statement of administrator's proposal (20 pages) |
4 June 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Statement of affairs with form 2.14B (6 pages) |
4 June 2013 | Statement of affairs with form 2.14B (6 pages) |
4 June 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 4 June 2013 (2 pages) |
4 June 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL United Kingdom on 4 June 2013 (2 pages) |
20 May 2013 | Appointment of an administrator (1 page) |
20 May 2013 | Appointment of an administrator (1 page) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
5 December 2012 | Registered office address changed from 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 5 December 2012 (1 page) |
5 December 2012 | Registered office address changed from 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 5 December 2012 (1 page) |
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
15 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-15
|
5 April 2012 | Termination of appointment of Janet Bowman as a director (1 page) |
5 April 2012 | Termination of appointment of Janet Bowman as a director (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
7 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
7 July 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages) |
16 May 2011 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Po Box 27 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PA on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from Po Box 27 27 Beckford Road Abbeymead Gloucester GL4 5UD United Kingdom on 16 May 2011 (1 page) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
18 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Director's details changed for Mr John Austin James Bowman on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mrs Janet Bowman on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mr John Austin James Bowman on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Mrs Janet Bowman on 21 March 2011 (2 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
13 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
11 January 2010 | Director's details changed for John Austin James Bowman on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Austin James Bowman on 4 January 2010 (2 pages) |
11 January 2010 | Director's details changed for John Austin James Bowman on 4 January 2010 (2 pages) |
15 December 2009 | Termination of appointment of Wolsey Securities Limited as a director (1 page) |
15 December 2009 | Termination of appointment of Wolsey Securities Limited as a director (1 page) |
11 December 2009 | Appointment of Mrs Janet Bowman as a director (2 pages) |
11 December 2009 | Appointment of Mrs Janet Bowman as a director (2 pages) |
23 July 2009 | Return made up to 01/04/09; full list of members (3 pages) |
23 July 2009 | Return made up to 01/04/09; full list of members (3 pages) |
25 June 2009 | Director appointed john austin james bowman (2 pages) |
25 June 2009 | Director appointed john austin james bowman (2 pages) |
19 November 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 November 2008 | Return made up to 01/04/08; full list of members (3 pages) |
19 September 2008 | Resolutions
|
19 September 2008 | Director appointed wolsey securities LIMITED (2 pages) |
19 September 2008 | Registered office changed on 19/09/2008 from colony house 2 adbaston road trafford park stretford manchester M320TP (1 page) |
19 September 2008 | Registered office changed on 19/09/2008 from colony house 2 adbaston road trafford park stretford manchester M320TP (1 page) |
19 September 2008 | Resolutions
|
19 September 2008 | Director appointed wolsey securities LIMITED (2 pages) |
22 April 2008 | Appointment terminated director david haigh (1 page) |
22 April 2008 | Appointment terminated director david haigh (1 page) |
22 April 2008 | Appointment terminate, director and secretary alama mary haigh logged form (1 page) |
22 April 2008 | Appointment terminate, director and secretary alama mary haigh logged form (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Director's particulars changed (1 page) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
6 June 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
30 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
4 July 2006 | Return made up to 01/04/06; full list of members (2 pages) |
4 July 2006 | Return made up to 01/04/06; full list of members (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 2 adbaston road trafford park manchester M32 otp (1 page) |
18 May 2006 | Registered office changed on 18/05/06 from: 2 adbaston road trafford park manchester M32 otp (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 249 barlow moor road chorlton manchester lancashire M21 7GJ (1 page) |
16 May 2006 | Registered office changed on 16/05/06 from: 249 barlow moor road chorlton manchester lancashire M21 7GJ (1 page) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
28 October 2005 | Total exemption small company accounts made up to 30 April 2005 (1 page) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (3 pages) |
22 February 2005 | Company name changed haigh homes LIMITED\certificate issued on 22/02/05 (2 pages) |
22 February 2005 | Company name changed haigh homes LIMITED\certificate issued on 22/02/05 (2 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
26 January 2005 | Registered office changed on 26/01/05 from: the cottages regent road altrincham cheshire WA14 1RX (1 page) |
28 April 2004 | Memorandum and Articles of Association (19 pages) |
28 April 2004 | Memorandum and Articles of Association (19 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2004 | Ad 15/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | Director resigned (1 page) |
20 April 2004 | Company name changed altcom 364 LIMITED\certificate issued on 20/04/04 (2 pages) |
20 April 2004 | Company name changed altcom 364 LIMITED\certificate issued on 20/04/04 (2 pages) |
1 April 2004 | Incorporation (24 pages) |
1 April 2004 | Incorporation (24 pages) |