Haydock Access Ltd was registered on 05 September 2003 with its registered office in Birmingham, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The company has one director listed as Haydock, Roger David in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAYDOCK, Roger David | 11 December 2012 | 12 May 2015 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 25 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 25 September 2016 | |
AD01 - Change of registered office address | 30 July 2015 | |
RESOLUTIONS - N/A | 28 July 2015 | |
4.20 - N/A | 28 July 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 July 2015 | |
TM01 - Termination of appointment of director | 12 May 2015 | |
AA - Annual Accounts | 13 October 2014 | |
AR01 - Annual Return | 16 September 2014 | |
AA - Annual Accounts | 14 February 2014 | |
MR04 - N/A | 20 January 2014 | |
MR04 - N/A | 20 January 2014 | |
AR01 - Annual Return | 28 October 2013 | |
AA - Annual Accounts | 27 March 2013 | |
AP01 - Appointment of director | 12 March 2013 | |
AR01 - Annual Return | 29 October 2012 | |
AA - Annual Accounts | 29 March 2012 | |
TM02 - Termination of appointment of secretary | 02 November 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 13 September 2010 | |
AA - Annual Accounts | 02 February 2010 | |
363a - Annual Return | 01 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 October 2009 | |
AA - Annual Accounts | 24 November 2008 | |
363a - Annual Return | 29 September 2008 | |
AA - Annual Accounts | 04 January 2008 | |
363s - Annual Return | 28 September 2007 | |
AA - Annual Accounts | 16 January 2007 | |
288b - Notice of resignation of directors or secretaries | 11 January 2007 | |
288a - Notice of appointment of directors or secretaries | 11 January 2007 | |
363s - Annual Return | 08 November 2006 | |
AA - Annual Accounts | 20 January 2006 | |
363s - Annual Return | 04 October 2005 | |
225 - Change of Accounting Reference Date | 11 January 2005 | |
AA - Annual Accounts | 05 January 2005 | |
225 - Change of Accounting Reference Date | 05 January 2005 | |
AA - Annual Accounts | 21 December 2004 | |
SA - Shares agreement | 09 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 December 2004 | |
363s - Annual Return | 28 October 2004 | |
395 - Particulars of a mortgage or charge | 13 August 2004 | |
225 - Change of Accounting Reference Date | 22 July 2004 | |
395 - Particulars of a mortgage or charge | 16 March 2004 | |
RESOLUTIONS - N/A | 26 January 2004 | |
123 - Notice of increase in nominal capital | 26 January 2004 | |
RESOLUTIONS - N/A | 17 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288a - Notice of appointment of directors or secretaries | 16 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 September 2003 | |
288b - Notice of resignation of directors or secretaries | 09 September 2003 | |
NEWINC - New incorporation documents | 05 September 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 02 August 2004 | Fully Satisfied |
N/A |
All assets debenture | 08 March 2004 | Fully Satisfied |
N/A |