HAYWOOD PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

HAYWOOD PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04992429

Incorporation date

10/12/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

2nd Floor 33 Blagrave Street, Reading RG1 1PWCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2003)
dot icon08/06/2018
Final Gazette dissolved following liquidation
dot icon08/03/2018
Notice of move from Administration to Dissolution
dot icon19/10/2017
Administrator's progress report
dot icon02/04/2017
Administrator's progress report to 2017-03-06
dot icon02/04/2017
Notice of extension of period of Administration
dot icon21/11/2016
Administrator's progress report to 2016-10-12
dot icon20/09/2016
Notice of appointment of replacement/additional administrator
dot icon20/09/2016
Notice of vacation of office by administrator
dot icon19/09/2016
Registered office address changed from Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 2016-09-20
dot icon06/09/2016
Statement of affairs with form 2.14B/2.15B
dot icon04/07/2016
Notice of deemed approval of proposals
dot icon21/06/2016
Statement of administrator's proposal
dot icon02/06/2016
Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS to Harrisons Business Recovery and Insolvency Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 2016-06-03
dot icon25/05/2016
Appointment of an administrator
dot icon18/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon22/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/04/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon01/03/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon01/03/2015
Director's details changed for Andrew Cunningham on 2013-08-02
dot icon12/08/2014
Termination of appointment of Keith Ronald Hirst as a director on 2014-07-11
dot icon29/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/07/2014
Registration of charge 049924290004, created on 2014-07-24
dot icon20/07/2014
Statement of capital following an allotment of shares on 2014-06-10
dot icon24/02/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Satisfaction of charge 2 in full
dot icon22/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/09/2013
Registration of charge 049924290003
dot icon19/03/2013
Secretary's details changed for Thorne Widgery Ltd on 2013-03-19
dot icon19/03/2013
Registered office address changed from 33 Bridge Street Hereford HR4 9DQ on 2013-03-20
dot icon18/12/2012
Annual return made up to 2012-12-11 with full list of shareholders
dot icon05/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon25/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon26/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/05/2010
Statement of capital following an allotment of shares on 2010-03-09
dot icon21/12/2009
Annual return made up to 2009-12-11 with full list of shareholders
dot icon21/12/2009
Secretary's details changed for Thorne Widgery Ltd on 2009-12-11
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon12/02/2009
Return made up to 11/12/08; full list of members
dot icon28/10/2008
Appointment terminated director andrew hamilton
dot icon13/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon12/10/2008
Appointment terminated director christopher dier
dot icon01/10/2008
Secretary appointed thorne widgery LTD
dot icon01/10/2008
Appointment terminated secretary thorne widgery services LTD
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon20/05/2008
Director's change of particulars / fraser crisfield henderson / 06/05/2008
dot icon18/12/2007
Return made up to 11/12/07; full list of members
dot icon05/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
New director appointed
dot icon06/08/2007
New director appointed
dot icon06/08/2007
Particulars of contract relating to shares
dot icon06/08/2007
Ad 30/06/07--------- £ si [email protected]=667 £ ic 1000/1667
dot icon06/08/2007
Nc inc already adjusted 30/06/07
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon27/02/2007
Return made up to 11/12/06; full list of members
dot icon27/02/2007
Director's particulars changed
dot icon25/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon17/10/2006
Secretary resigned
dot icon17/10/2006
Secretary's particulars changed;director's particulars changed
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Registered office changed on 18/10/06 from: unit 1 hixon industrial estate hixon staffordshire ST18 0PY
dot icon26/07/2006
New secretary appointed
dot icon26/07/2006
Secretary resigned
dot icon03/07/2006
Return made up to 11/12/05; full list of members
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon16/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/10/2005
New director appointed
dot icon14/03/2005
Return made up to 11/12/04; full list of members
dot icon11/01/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon09/08/2004
Miscellaneous
dot icon02/06/2004
Memorandum and Articles of Association
dot icon02/06/2004
Ad 29/04/04--------- £ si [email protected]=999 £ ic 1/1000
dot icon02/06/2004
S-div 29/04/04
dot icon02/06/2004
Nc inc already adjusted 29/04/04
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon02/06/2004
Resolutions
dot icon16/05/2004
Registered office changed on 17/05/04 from: 150 aldersgate street london EC1A 4EJ
dot icon16/05/2004
New director appointed
dot icon05/05/2004
Memorandum and Articles of Association
dot icon28/04/2004
New director appointed
dot icon15/03/2004
Secretary resigned
dot icon15/03/2004
Director resigned
dot icon15/03/2004
New director appointed
dot icon15/03/2004
New secretary appointed
dot icon15/03/2004
New director appointed
dot icon15/02/2004
Certificate of change of name
dot icon10/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Rodney, Dr.
Director
03/03/2004 - 29/11/2005
4
INHOCO FORMATIONS LIMITED
Nominee Director
10/12/2003 - 03/03/2004
1430
A G SECRETARIAL LIMITED
Corporate Secretary
10/12/2003 - 03/03/2004
1337
THORNE WIDGERY SERVICES LTD
Corporate Secretary
11/09/2006 - 01/10/2008
53
Henderson, Fraser Crisfield
Director
03/03/2004 - Present
26

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 HAYWOOD PRODUCTS LIMITED

HAYWOOD PRODUCTS LIMITED is an(a) Dissolved company incorporated on 10/12/2003 with the registered office located at 2nd Floor 33 Blagrave Street, Reading RG1 1PW. There are currently 3 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 HAYWOOD PRODUCTS LIMITED?

toggle

HAYWOOD PRODUCTS LIMITED is currently Dissolved. It was registered on 10/12/2003 and dissolved on 08/06/2018.

Where is HAYWOOD PRODUCTS LIMITED located?

toggle

HAYWOOD PRODUCTS LIMITED is registered at 2nd Floor 33 Blagrave Street, Reading RG1 1PW.

What does HAYWOOD PRODUCTS LIMITED do?

toggle

HAYWOOD PRODUCTS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for HAYWOOD PRODUCTS LIMITED?

toggle

The latest filing was on 08/06/2018: Final Gazette dissolved following liquidation.