THE HAYSHED EXPERIENCE C.I.C

Register to unlock more data on OkredoRegister

THE HAYSHED EXPERIENCE C.I.C

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06684694

Incorporation date

31/08/2008

Size

Total Exemption Small

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PGCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2008)
dot icon27/03/2017
Final Gazette dissolved following liquidation
dot icon27/12/2016
Return of final meeting in a creditors' voluntary winding up
dot icon05/07/2016
Registered office address changed from Fowl Green House Common Dale Whitby North Yorkshire YO21 2HN to Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2016-07-06
dot icon30/06/2016
Statement of affairs with form 4.19
dot icon30/06/2016
Appointment of a voluntary liquidator
dot icon30/06/2016
Resolutions
dot icon22/03/2016
Appointment of Mr Philip James Asquith as a director on 2016-03-10
dot icon21/03/2016
Appointment of Mr Mark Coates as a director on 2016-03-10
dot icon21/03/2016
Appointment of Mr Derek Enderby as a director on 2016-03-10
dot icon30/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/09/2015
Appointment of Mrs Sharon Louise Hart as a director on 2015-04-30
dot icon30/09/2015
Termination of appointment of Charles Edward Cross Gurnell as a director on 2015-04-30
dot icon30/09/2015
Termination of appointment of Andrew David Paterson as a director on 2015-05-31
dot icon07/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon24/09/2014
Termination of appointment of James Townend Fearnley as a director on 2013-12-01
dot icon24/09/2014
Termination of appointment of Mary Elizabeth Burrows as a director on 2014-06-01
dot icon14/06/2014
Appointment of Mrs Brigid Dagmar Heley as a director
dot icon09/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/05/2014
Termination of appointment of Susan Muir as a director
dot icon09/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon08/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon27/06/2013
Termination of appointment of Margaret Backhouse as a director
dot icon27/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon27/09/2012
Termination of appointment of Ian Oates as a director
dot icon27/09/2012
Appointment of Mr James Townend Fearnley as a director
dot icon27/09/2012
Termination of appointment of Colin Pearson as a director
dot icon20/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon08/09/2011
Appointment of Dr Andrew David Paterson as a director
dot icon07/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon31/05/2011
Appointment of Mr Ian Oates as a director
dot icon31/05/2011
Appointment of Mrs Mary Elizabeth Burrows as a director
dot icon31/05/2011
Appointment of Mr Charles Edward Cross Gurnell as a director
dot icon26/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/05/2011
Termination of appointment of Leigh Scott as a director
dot icon25/01/2011
Appointment of Mrs Margaret Backhouse as a director
dot icon25/01/2011
Termination of appointment of Robert Houseman as a director
dot icon27/10/2010
Appointment of Ms Leigh Tracy Scott as a director
dot icon27/10/2010
Appointment of Mr Colin Pearson as a director
dot icon19/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon19/09/2010
Director's details changed for Mrs Susan Elizabeth Muir on 2010-08-20
dot icon19/09/2010
Director's details changed for Lucy Jane Muir on 2010-08-20
dot icon09/07/2010
Termination of appointment of Sally Smith as a director
dot icon09/07/2010
Termination of appointment of Christine Lewis as a director
dot icon07/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon17/03/2010
Appointment of Mr Robert Ian Houseman as a director
dot icon17/03/2010
Termination of appointment of Lynne Baggley as a director
dot icon17/09/2009
Return made up to 01/09/09; full list of members
dot icon02/07/2009
Director appointed mrs susan elizabeth muir
dot icon10/11/2008
Accounting reference date shortened from 30/09/2009 to 31/08/2009
dot icon31/08/2008
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
dot iconNext due on
30/05/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Paterson, Andrew David, Dr
Director
06/09/2011 - 31/05/2015
-
Baggley, Lynne
Director
01/09/2008 - 08/03/2010
-
Asquith, Philip James
Director
10/03/2016 - Present
-
Enderby, Derek
Director
10/03/2016 - Present
-
Muir, Lucy Jane
Secretary
01/09/2008 - Present
-

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 THE HAYSHED EXPERIENCE C.I.C

THE HAYSHED EXPERIENCE C.I.C is an(a) Dissolved company incorporated on 31/08/2008 with the registered office located at Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG. There are currently 7 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 THE HAYSHED EXPERIENCE C.I.C?

toggle

THE HAYSHED EXPERIENCE C.I.C is currently Dissolved. It was registered on 31/08/2008 and dissolved on 27/03/2017.

Where is THE HAYSHED EXPERIENCE C.I.C located?

toggle

THE HAYSHED EXPERIENCE C.I.C is registered at Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings, Dean Street, Newcastle Upon Tyne NE1 1PG.

What does THE HAYSHED EXPERIENCE C.I.C do?

toggle

THE HAYSHED EXPERIENCE C.I.C operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for THE HAYSHED EXPERIENCE C.I.C?

toggle

The latest filing was on 27/03/2017: Final Gazette dissolved following liquidation.