About

Registered Number: 04570924
Date of Incorporation: 23/10/2002 (21 years and 6 months ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, LE12 7NN

 

Founded in 2002, Haydn Interiors Ltd are based in Sileby, it's status is listed as "Liquidation". The current directors of this organisation are listed as Grace, Claire, Grace, Claire, Booth, Anne Elizabeth, Booth, Michael at Companies House. We don't currently know the number of employees at Haydn Interiors Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRACE, Claire 20 October 2010 - 1
BOOTH, Michael 25 October 2002 05 August 2019 1
Secretary Name Appointed Resigned Total Appointments
GRACE, Claire 01 February 2007 - 1
BOOTH, Anne Elizabeth 25 October 2002 01 February 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 September 2019
RESOLUTIONS - N/A 19 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2019
LIQ02 - N/A 19 September 2019
TM01 - Termination of appointment of director 06 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 07 November 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 31 October 2014
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 08 May 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH01 - Change of particulars for director 08 November 2010
CH03 - Change of particulars for secretary 08 November 2010
AP01 - Appointment of director 28 October 2010
AA - Annual Accounts 11 August 2010
AD01 - Change of registered office address 05 August 2010
AR01 - Annual Return 21 November 2009
CH01 - Change of particulars for director 21 November 2009
AA - Annual Accounts 02 November 2009
363a - Annual Return 21 November 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 19 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 November 2007
353 - Register of members 19 November 2007
287 - Change in situation or address of Registered Office 19 November 2007
AA - Annual Accounts 13 June 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 22 February 2007
363a - Annual Return 27 October 2006
AA - Annual Accounts 10 May 2006
363a - Annual Return 08 November 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 11 November 2003
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
225 - Change of Accounting Reference Date 11 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
287 - Change in situation or address of Registered Office 06 November 2002
NEWINC - New incorporation documents 23 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.