About

Registered Number: 00284151
Date of Incorporation: 29/01/1934 (90 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/07/2016 (7 years and 9 months ago)
Registered Address: 100 Barbirolli Square, Manchester, M2 3EY

 

Hafod Quarries Ltd was founded on 29 January 1934, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, David Vaughan N/A 25 June 1999 1
GIBB, Clive Gardiner N/A 26 June 1999 1
HASTINGS, Philip William Fletcher N/A 28 June 1996 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 July 2016
4.71 - Return of final meeting in members' voluntary winding-up 22 April 2016
4.68 - Liquidator's statement of receipts and payments 06 October 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
4.68 - Liquidator's statement of receipts and payments 22 October 2013
4.68 - Liquidator's statement of receipts and payments 12 September 2012
4.68 - Liquidator's statement of receipts and payments 12 September 2011
AD01 - Change of registered office address 22 July 2010
4.70 - N/A 22 July 2010
RESOLUTIONS - N/A 21 July 2010
RESOLUTIONS - N/A 21 July 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 21 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
AD01 - Change of registered office address 03 February 2010
AA - Annual Accounts 27 September 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
RESOLUTIONS - N/A 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
363a - Annual Return 05 June 2009
363a - Annual Return 04 August 2008
AA - Annual Accounts 31 July 2008
288b - Notice of resignation of directors or secretaries 09 September 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 26 April 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 05 April 2006
287 - Change in situation or address of Registered Office 29 December 2005
225 - Change of Accounting Reference Date 20 October 2005
363s - Annual Return 07 July 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288b - Notice of resignation of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288c - Notice of change of directors or secretaries or in their particulars 18 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
RESOLUTIONS - N/A 16 March 2005
395 - Particulars of a mortgage or charge 24 February 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 17 June 2004
AA - Annual Accounts 04 November 2003
RESOLUTIONS - N/A 07 August 2003
AUD - Auditor's letter of resignation 07 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 01 August 2003
288a - Notice of appointment of directors or secretaries 31 July 2003
363s - Annual Return 03 July 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
287 - Change in situation or address of Registered Office 28 October 2002
288b - Notice of resignation of directors or secretaries 17 October 2002
AUD - Auditor's letter of resignation 10 October 2002
RESOLUTIONS - N/A 01 October 2002
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 08 August 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2002
363s - Annual Return 10 July 2002
AA - Annual Accounts 13 December 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 28 June 2001
287 - Change in situation or address of Registered Office 23 May 2001
288a - Notice of appointment of directors or secretaries 27 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
288b - Notice of resignation of directors or secretaries 09 March 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 30 June 2000
287 - Change in situation or address of Registered Office 09 June 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
288a - Notice of appointment of directors or secretaries 14 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
288b - Notice of resignation of directors or secretaries 12 October 1999
363s - Annual Return 28 June 1999
AA - Annual Accounts 20 May 1999
AA - Annual Accounts 30 September 1998
363s - Annual Return 25 June 1998
AA - Annual Accounts 03 September 1997
288a - Notice of appointment of directors or secretaries 22 July 1997
288a - Notice of appointment of directors or secretaries 13 July 1997
CERTNM - Change of name certificate 27 June 1997
363s - Annual Return 23 June 1997
AA - Annual Accounts 27 September 1996
288 - N/A 07 August 1996
363s - Annual Return 26 June 1996
AA - Annual Accounts 20 September 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 14 July 1994
363s - Annual Return 23 June 1994
395 - Particulars of a mortgage or charge 19 August 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 29 June 1993
395 - Particulars of a mortgage or charge 18 August 1992
AA - Annual Accounts 05 August 1992
363s - Annual Return 10 July 1992
395 - Particulars of a mortgage or charge 15 August 1991
AA - Annual Accounts 14 June 1991
363b - Annual Return 14 June 1991
395 - Particulars of a mortgage or charge 11 September 1990
395 - Particulars of a mortgage or charge 23 August 1990
AA - Annual Accounts 24 July 1990
363 - Annual Return 22 June 1990
288 - N/A 16 May 1990
288 - N/A 07 December 1989
AA - Annual Accounts 16 August 1989
363 - Annual Return 17 July 1989
288 - N/A 28 February 1989
288 - N/A 17 October 1988
AA - Annual Accounts 07 July 1988
363 - Annual Return 07 July 1988
AA - Annual Accounts 27 August 1987
363 - Annual Return 27 July 1987
395 - Particulars of a mortgage or charge 13 November 1986
AA - Annual Accounts 11 August 1986
363 - Annual Return 21 June 1986
288 - N/A 16 June 1986
RESOLUTIONS - N/A 11 September 1981
MEM/ARTS - N/A 11 September 1981

Mortgages & Charges

Description Date Status Charge by
Debenture 18 February 2005 Fully Satisfied

N/A

Credit agreement 06 August 1993 Fully Satisfied

N/A

Credit agreement 07 August 1992 Fully Satisfied

N/A

Credit agreement 07 August 1991 Fully Satisfied

N/A

Legal mortgage 31 August 1990 Fully Satisfied

N/A

Credit application 10 August 1990 Fully Satisfied

N/A

Charge 06 November 1986 Fully Satisfied

N/A

Chattel mortgage 19 June 1985 Fully Satisfied

N/A

Legal mortgage 06 September 1978 Fully Satisfied

N/A

Legal mortgage 06 September 1978 Fully Satisfied

N/A

Mortgage debenture 29 March 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.