About

Registered Number: 03398005
Date of Incorporation: 03/07/1997 (26 years and 9 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Brian P Hateley Legal Costs Assessors Ltd was founded on 03 July 1997 with its registered office in Manchester, it has a status of "Liquidation". There are 4 directors listed for the company in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARSON, Roy 16 August 1999 20 October 2006 1
CLARKE, Alan Michael 07 July 1999 27 January 2006 1
HATELEY LOWE, Terence 20 February 2002 31 March 2003 1
HIGGINSON, David Gordon 07 July 1999 06 July 2000 1

Filing History

Document Type Date
LIQ MISC - N/A 12 October 2015
COCOMP - Order to wind up 01 October 2014
LIQ MISC - N/A 12 November 2013
LIQ MISC - N/A 16 November 2012
LIQ MISC - N/A 15 November 2011
AD01 - Change of registered office address 19 October 2010
4.31 - Notice of Appointment of Liquidator in winding up by the Court 06 October 2010
COCOMP - Order to wind up 02 September 2010
AD01 - Change of registered office address 06 July 2010
AR01 - Annual Return 07 April 2010
AR01 - Annual Return 07 April 2010
AA - Annual Accounts 31 March 2010
AA - Annual Accounts 14 November 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
287 - Change in situation or address of Registered Office 18 March 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
287 - Change in situation or address of Registered Office 04 June 2008
363s - Annual Return 19 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
AA - Annual Accounts 07 November 2006
363s - Annual Return 27 September 2006
AA - Annual Accounts 04 May 2006
288b - Notice of resignation of directors or secretaries 07 February 2006
363s - Annual Return 15 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 02 September 2004
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
AA - Annual Accounts 19 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 23 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 18 October 2003
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 March 2003
AA - Annual Accounts 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
363s - Annual Return 29 July 2002
287 - Change in situation or address of Registered Office 23 July 2002
288a - Notice of appointment of directors or secretaries 27 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
288b - Notice of resignation of directors or secretaries 11 February 2002
288a - Notice of appointment of directors or secretaries 16 November 2001
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 27 February 2001
287 - Change in situation or address of Registered Office 22 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 04 October 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
395 - Particulars of a mortgage or charge 14 June 2000
AA - Annual Accounts 06 October 1999
288a - Notice of appointment of directors or secretaries 04 October 1999
363s - Annual Return 27 August 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
288a - Notice of appointment of directors or secretaries 19 July 1999
363s - Annual Return 27 July 1998
287 - Change in situation or address of Registered Office 13 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1997
225 - Change of Accounting Reference Date 13 August 1997
287 - Change in situation or address of Registered Office 07 August 1997
287 - Change in situation or address of Registered Office 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288a - Notice of appointment of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
288b - Notice of resignation of directors or secretaries 18 July 1997
NEWINC - New incorporation documents 03 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.