About

Registered Number: 04889461
Date of Incorporation: 05/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2016 (7 years and 3 months ago)
Registered Address: SMITH & WILLIAMSON LLP, 3rd Floor 9 Colmore Row, Birmingham, B3 2BJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYDOCK, Roger David 11 December 2012 12 May 2015 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 02 August 2004 Fully Satisfied

N/A

All assets debenture 08 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.