BERNARD L. HAYWOOD SALES LIMITED

Register to unlock more data on OkredoRegister

BERNARD L. HAYWOOD SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01189755

Incorporation date

07/11/1974

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Mill, 9 Soar Lane, Leicester LE3 5DECopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1987)
dot icon08/01/2013
Final Gazette dissolved via voluntary strike-off
dot icon18/09/2012
First Gazette notice for voluntary strike-off
dot icon05/09/2012
Application to strike the company off the register
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon09/08/2012
Previous accounting period shortened from 2012-11-30 to 2012-03-31
dot icon08/08/2012
Registered office address changed from 46 Wainwright Street Aston Birmingham West Midlands B6 5TJ on 2012-08-08
dot icon01/03/2012
Purchase of own shares.
dot icon30/11/2011
Annual return made up to 2011-11-23 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon25/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/11/2010
Annual return made up to 2010-11-23 with full list of shareholders
dot icon07/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon18/02/2010
Annual return made up to 2009-11-23 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mrs Beryl Joan Bartlam on 2009-10-01
dot icon30/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/12/2008
Return made up to 23/11/08; full list of members
dot icon08/12/2008
Location of debenture register
dot icon08/12/2008
Registered office changed on 08/12/2008 from 46 wainwright street aston birmingham west midlands B6 5TJ
dot icon08/12/2008
Location of register of members
dot icon16/09/2008
Particulars of a mortgage or charge / charge no: 12
dot icon09/09/2008
Accounting reference date extended from 31/05/2008 to 30/11/2008
dot icon05/06/2008
Registered office changed on 05/06/2008 from wenham major LTD 89 cornwall street birmingham B3 3BY
dot icon29/04/2008
Full accounts made up to 2007-05-31
dot icon29/11/2007
Return made up to 23/11/07; full list of members
dot icon29/11/2007
Registered office changed on 29/11/07 from: mgi wenham major 89 cornwall street birmingham B3 3BY
dot icon12/04/2007
Accounts for a medium company made up to 2006-05-31
dot icon28/11/2006
Return made up to 23/11/06; full list of members
dot icon24/01/2006
Accounts for a medium company made up to 2005-05-31
dot icon23/12/2005
Return made up to 23/11/05; full list of members
dot icon14/01/2005
Accounts for a medium company made up to 2004-05-31
dot icon10/12/2004
Return made up to 23/11/04; full list of members
dot icon19/03/2004
Full accounts made up to 2003-05-31
dot icon14/12/2003
Return made up to 23/11/03; full list of members
dot icon14/12/2003
Registered office changed on 14/12/03
dot icon31/03/2003
Accounts for a medium company made up to 2002-05-31
dot icon04/12/2002
Return made up to 23/11/02; full list of members
dot icon10/10/2002
Particulars of mortgage/charge
dot icon11/02/2002
Accounts for a medium company made up to 2001-05-31
dot icon03/12/2001
Return made up to 23/11/01; full list of members
dot icon03/12/2001
Director's particulars changed
dot icon18/06/2001
Particulars of mortgage/charge
dot icon16/03/2001
Accounts for a medium company made up to 2000-05-31
dot icon16/03/2001
Registered office changed on 16/03/01 from: 89 cornwall st birmingham B3 3BY
dot icon01/12/2000
Return made up to 23/11/00; full list of members
dot icon25/02/2000
Accounts for a medium company made up to 1999-05-31
dot icon29/12/1999
Particulars of mortgage/charge
dot icon30/11/1999
Return made up to 23/11/99; full list of members
dot icon30/11/1999
Secretary's particulars changed;director's particulars changed
dot icon22/03/1999
Accounts for a medium company made up to 1998-05-31
dot icon16/11/1998
Return made up to 23/11/98; full list of members
dot icon20/03/1998
Accounts for a medium company made up to 1997-05-31
dot icon16/12/1997
Return made up to 23/11/97; full list of members
dot icon29/07/1997
Particulars of mortgage/charge
dot icon24/02/1997
Accounts for a small company made up to 1996-05-31
dot icon20/11/1996
Return made up to 23/11/96; full list of members
dot icon22/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon10/05/1996
Particulars of mortgage/charge
dot icon29/01/1996
Accounts for a small company made up to 1995-05-31
dot icon17/11/1995
Particulars of mortgage/charge
dot icon17/11/1995
Particulars of mortgage/charge
dot icon16/11/1995
Return made up to 23/11/95; full list of members
dot icon18/05/1995
Ad 11/05/95--------- £ si 99900@1=99900 £ ic 100/100000
dot icon18/05/1995
Nc inc already adjusted 11/05/95
dot icon18/05/1995
Resolutions
dot icon30/01/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 23/11/94; full list of members
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon06/12/1994
Resolutions
dot icon01/02/1994
Accounts for a small company made up to 1993-05-31
dot icon02/12/1993
Return made up to 23/11/93; full list of members
dot icon16/12/1992
Accounts for a small company made up to 1992-05-31
dot icon16/12/1992
Return made up to 23/11/92; no change of members
dot icon16/12/1992
Director's particulars changed
dot icon06/03/1992
Accounts for a small company made up to 1991-05-31
dot icon02/12/1991
Director's particulars changed
dot icon02/12/1991
Return made up to 23/11/91; full list of members
dot icon15/07/1991
Accounts for a small company made up to 1990-05-31
dot icon27/11/1990
Return made up to 23/11/90; full list of members
dot icon07/03/1990
Accounts for a small company made up to 1989-05-31
dot icon22/11/1989
Return made up to 27/10/89; full list of members
dot icon27/04/1989
Director's particulars changed
dot icon15/03/1989
Accounts for a small company made up to 1988-05-31
dot icon18/01/1989
Return made up to 31/10/88; full list of members
dot icon07/04/1988
Accounts for a small company made up to 1987-05-31
dot icon08/03/1988
Return made up to 30/12/87; full list of members
dot icon06/07/1987
Return made up to 19/11/86; full list of members
dot icon21/03/1987
Accounts for a small company made up to 1986-05-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2012
dot iconLast change occurred
31/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2012
dot iconNext account date
31/03/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BERNARD L. HAYWOOD SALES LIMITED

BERNARD L. HAYWOOD SALES LIMITED is an(a) Dissolved company incorporated on 07/11/1974 with the registered office located at The Old Mill, 9 Soar Lane, Leicester LE3 5DE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BERNARD L. HAYWOOD SALES LIMITED?

toggle

BERNARD L. HAYWOOD SALES LIMITED is currently Dissolved. It was registered on 07/11/1974 and dissolved on 08/01/2013.

Where is BERNARD L. HAYWOOD SALES LIMITED located?

toggle

BERNARD L. HAYWOOD SALES LIMITED is registered at The Old Mill, 9 Soar Lane, Leicester LE3 5DE.

What does BERNARD L. HAYWOOD SALES LIMITED do?

toggle

BERNARD L. HAYWOOD SALES LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for BERNARD L. HAYWOOD SALES LIMITED?

toggle

The latest filing was on 08/01/2013: Final Gazette dissolved via voluntary strike-off.