About

Registered Number: 05292818
Date of Incorporation: 22/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 2a Swordfish Business Park Swordfish Close, Higgins Lane, Burscough, Lancashire, L40 8JW,

 

Based in Burscough in Lancashire, Hay Street Developments Ltd was registered on 22 November 2004, it's status is listed as "Active". We don't currently know the number of employees at Hay Street Developments Ltd. Leach, Peter Clive, Haydock, Sandra are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEACH, Peter Clive 22 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HAYDOCK, Sandra 22 November 2004 15 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 19 December 2019
DISS40 - Notice of striking-off action discontinued 30 November 2019
AA - Annual Accounts 28 November 2019
DISS16(SOAS) - N/A 26 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 30 August 2017
AD01 - Change of registered office address 01 December 2016
CS01 - N/A 01 December 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 16 June 2014
TM02 - Termination of appointment of secretary 17 February 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 13 September 2009
363a - Annual Return 09 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2009
353 - Register of members 06 February 2009
287 - Change in situation or address of Registered Office 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 17 January 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 27 October 2006
287 - Change in situation or address of Registered Office 12 June 2006
363a - Annual Return 22 December 2005
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 July 2005
287 - Change in situation or address of Registered Office 13 July 2005
395 - Particulars of a mortgage or charge 01 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2004
NEWINC - New incorporation documents 22 November 2004

Mortgages & Charges

Description Date Status Charge by
Third party charge 22 February 2005 Outstanding

N/A

Debenture 22 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.