ROGER HAYDOCK & COMPANY LIMITED

Register to unlock more data on OkredoRegister

ROGER HAYDOCK & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00471460

Incorporation date

30/07/1949

Size

Total Exemption Small

Contacts

Registered address

Registered address

Centurion House 129 Deansgate, Manchester M3 3WRCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1949)
dot icon23/08/2016
Final Gazette dissolved via compulsory strike-off
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon23/03/2016
Registered office address changed from Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU to Centurion House 129 Deansgate Manchester M3 3WR on 2016-03-23
dot icon02/02/2016
Receiver's abstract of receipts and payments to 2016-01-20
dot icon01/02/2016
Registered office address changed from 3 Hardman Street Spinningfields Manchester M3 3AT to Wheelwrights Cottage Brook Lane Beeston Castle Tarporley Cheshire CW6 9TU on 2016-02-01
dot icon01/02/2016
Notice of ceasing to act as receiver or manager
dot icon01/02/2016
Notice of ceasing to act as receiver or manager
dot icon18/09/2015
Receiver's abstract of receipts and payments to 2015-08-11
dot icon09/09/2014
Receiver's abstract of receipts and payments to 2014-08-11
dot icon04/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon04/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 3
dot icon04/04/2014
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon11/11/2013
Notice of ceasing to act as receiver or manager
dot icon11/11/2013
Appointment of receiver or manager
dot icon11/11/2013
Notice of ceasing to act as receiver or manager
dot icon30/10/2013
Administrative Receiver's report
dot icon22/10/2013
Registered office address changed from Mersey View Road Halebank Widnes WA8 8LN on 2013-10-22
dot icon22/08/2013
Appointment of receiver or manager
dot icon21/08/2013
Appointment of receiver or manager
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon28/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon02/11/2011
Termination of appointment of Nicholas Mullins as a director
dot icon02/11/2011
Termination of appointment of Nicholas Mullins as a secretary
dot icon03/05/2011
Termination of appointment of Mark Harris as a director
dot icon03/05/2011
Termination of appointment of David Shacklady as a director
dot icon31/03/2011
Group of companies' accounts made up to 2010-06-30
dot icon14/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon29/03/2010
Full accounts made up to 2009-06-30
dot icon13/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mr Mark Harris on 2009-10-02
dot icon13/01/2010
Director's details changed for Roger Andrew James Haydock on 2009-10-02
dot icon13/01/2010
Director's details changed for David Ian Shacklady on 2009-10-02
dot icon28/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/03/2009
Particulars of a mortgage or charge / charge no: 10
dot icon16/01/2009
Director appointed mr mark harris
dot icon09/01/2009
Return made up to 19/12/08; full list of members
dot icon24/11/2008
Full accounts made up to 2008-06-30
dot icon04/11/2008
Appointment terminated director simon thomas
dot icon13/03/2008
Secretary appointed nicholas robert mullins logged form
dot icon27/02/2008
Director appointed nicholas robert mullins
dot icon10/01/2008
Return made up to 19/12/07; full list of members
dot icon04/01/2008
Full accounts made up to 2007-06-30
dot icon16/10/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon21/07/2007
Director resigned
dot icon16/01/2007
Full accounts made up to 2006-06-30
dot icon12/01/2007
Return made up to 19/12/06; full list of members
dot icon11/01/2007
Secretary resigned
dot icon20/01/2006
Full accounts made up to 2005-06-30
dot icon12/01/2006
Return made up to 19/12/05; full list of members
dot icon02/02/2005
Return made up to 19/12/04; full list of members
dot icon21/12/2004
Full accounts made up to 2004-06-30
dot icon10/12/2004
Particulars of mortgage/charge
dot icon09/12/2004
£ ic 277183/138592 23/12/03 £ sr [email protected]=138591
dot icon31/03/2004
Full accounts made up to 2003-06-30
dot icon31/01/2004
Return made up to 19/12/03; full list of members
dot icon29/01/2004
S-div 23/12/03
dot icon24/02/2003
New director appointed
dot icon23/01/2003
Return made up to 19/12/02; full list of members
dot icon01/12/2002
Director's particulars changed
dot icon29/11/2002
Full accounts made up to 2002-06-30
dot icon22/02/2002
Return made up to 19/12/01; full list of members
dot icon22/02/2002
Director resigned
dot icon27/12/2001
Full accounts made up to 2001-06-30
dot icon12/02/2001
Director resigned
dot icon12/02/2001
Director resigned
dot icon05/02/2001
Full accounts made up to 2000-06-30
dot icon01/02/2001
Return made up to 19/12/00; full list of members
dot icon22/03/2000
£ ic 400000/337490 25/02/00 £ sr 62510@1=62510
dot icon02/03/2000
Auditor's resignation
dot icon08/02/2000
Resolutions
dot icon30/01/2000
Return made up to 19/12/99; full list of members
dot icon19/12/1999
Full accounts made up to 1999-06-30
dot icon17/03/1999
Director's particulars changed
dot icon17/03/1999
Director's particulars changed
dot icon15/02/1999
Return made up to 19/12/98; full list of members
dot icon05/01/1999
£ ic 500000/400000 15/12/98 £ sr 100000@1=100000
dot icon03/12/1998
Full accounts made up to 1998-06-30
dot icon27/10/1998
Resolutions
dot icon27/10/1998
Resolutions
dot icon03/08/1998
Certificate of change of name
dot icon16/07/1998
Certificate of change of name
dot icon03/04/1998
Full accounts made up to 1997-06-30
dot icon20/01/1998
New director appointed
dot icon20/01/1998
Return made up to 19/12/97; no change of members
dot icon16/06/1997
Accounting reference date extended from 31/03/97 to 30/06/97
dot icon25/01/1997
Full accounts made up to 1996-03-31
dot icon19/01/1997
Return made up to 19/12/96; full list of members
dot icon07/01/1997
New secretary appointed
dot icon07/01/1997
Secretary resigned;director resigned
dot icon30/09/1996
Declaration of satisfaction of mortgage/charge
dot icon09/05/1996
Particulars of mortgage/charge
dot icon18/01/1996
Full accounts made up to 1995-03-31
dot icon18/01/1996
Return made up to 19/12/95; change of members
dot icon01/09/1995
Resolutions
dot icon25/07/1995
New director appointed
dot icon25/07/1995
New director appointed
dot icon10/01/1995
Return made up to 19/12/94; change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full accounts made up to 1994-03-31
dot icon19/01/1994
Full accounts made up to 1993-03-31
dot icon19/01/1994
Return made up to 19/12/93; full list of members
dot icon21/07/1993
Declaration of satisfaction of mortgage/charge
dot icon24/05/1993
Particulars of mortgage/charge
dot icon22/01/1993
Full group accounts made up to 1992-03-31
dot icon22/01/1993
Return made up to 19/12/92; change of members
dot icon05/03/1992
Full accounts made up to 1991-03-31
dot icon05/03/1992
Director resigned
dot icon05/03/1992
Return made up to 19/12/91; no change of members
dot icon17/02/1992
Director resigned
dot icon08/03/1991
Full group accounts made up to 1990-03-31
dot icon08/03/1991
Return made up to 07/12/90; full list of members
dot icon25/01/1990
Return made up to 19/12/89; full list of members
dot icon25/01/1990
Full group accounts made up to 1989-03-31
dot icon01/06/1989
New secretary appointed
dot icon12/05/1989
Particulars of mortgage/charge
dot icon16/01/1989
Return made up to 01/12/88; full list of members
dot icon13/12/1988
Full group accounts made up to 1988-03-31
dot icon31/08/1988
Particulars of mortgage/charge
dot icon21/12/1987
Return made up to 26/11/87; full list of members
dot icon08/12/1987
Full group accounts made up to 1987-03-31
dot icon29/04/1987
Particulars of mortgage/charge
dot icon09/01/1987
Return made up to 03/12/86; full list of members
dot icon05/12/1986
Full accounts made up to 1986-03-31
dot icon06/12/1982
Accounts made up to 1982-03-31
dot icon10/11/1980
Accounts made up to 1980-03-31
dot icon30/07/1949
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2012
dot iconLast change occurred
30/06/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/06/2012
dot iconNext account date
30/06/2013
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Mark
Director
01/07/2008 - 06/04/2011
2
Thomas, Simon Parry
Director
02/07/2007 - 07/04/2008
5
Haydock, Roger Andrew James
Director
17/07/1995 - Present
9
Baker, Arthur Henry Claude
Director
17/07/1995 - 20/12/1996
-
Mullins, Nicholas Robert
Director
01/01/2008 - 02/11/2011
3

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 ROGER HAYDOCK & COMPANY LIMITED

ROGER HAYDOCK & COMPANY LIMITED is an(a) Dissolved company incorporated on 30/07/1949 with the registered office located at Centurion House 129 Deansgate, Manchester M3 3WR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROGER HAYDOCK & COMPANY LIMITED?

toggle

ROGER HAYDOCK & COMPANY LIMITED is currently Dissolved. It was registered on 30/07/1949 and dissolved on 23/08/2016.

Where is ROGER HAYDOCK & COMPANY LIMITED located?

toggle

ROGER HAYDOCK & COMPANY LIMITED is registered at Centurion House 129 Deansgate, Manchester M3 3WR.

What does ROGER HAYDOCK & COMPANY LIMITED do?

toggle

ROGER HAYDOCK & COMPANY LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ROGER HAYDOCK & COMPANY LIMITED?

toggle

The latest filing was on 23/08/2016: Final Gazette dissolved via compulsory strike-off.