About

Registered Number: 00471460
Date of Incorporation: 30/07/1949 (74 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/08/2016 (7 years and 8 months ago)
Registered Address: Centurion House 129 Deansgate, Manchester, M3 3WR,

 

Roger Haydock & Company Ltd was founded on 30 July 1949 and has its registered office in Manchester. The company has 8 directors listed at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Arthur Henry Claude 17 July 1995 20 December 1996 1
BENNETT, Ian Lorraine N/A 29 June 2007 1
BROWN, Brian Gordon 04 October 2002 28 September 2007 1
CROFT, Thomas William Stanley N/A 28 February 1992 1
HANCOCK, Michael N/A 31 July 2000 1
HAYDOCK, Barbara Mary N/A 18 December 2000 1
PALLISTER, Anthony John N/A 14 February 1992 1
SHACKLADY, David Ian 01 December 1997 06 April 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 August 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AD01 - Change of registered office address 23 March 2016
3.6 - Abstract of receipt and payments in receivership 02 February 2016
AD01 - Change of registered office address 01 February 2016
RM02 - N/A 01 February 2016
RM02 - N/A 01 February 2016
3.6 - Abstract of receipt and payments in receivership 18 September 2015
3.6 - Abstract of receipt and payments in receivership 09 September 2014
MR05 - N/A 04 April 2014
MR05 - N/A 04 April 2014
MR05 - N/A 04 April 2014
RM02 - N/A 11 November 2013
RM01 - N/A 11 November 2013
RM02 - N/A 11 November 2013
3.10 - N/A 30 October 2013
AD01 - Change of registered office address 22 October 2013
RM01 - N/A 22 August 2013
RM01 - N/A 21 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 December 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 05 January 2012
TM01 - Termination of appointment of director 02 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
TM01 - Termination of appointment of director 03 May 2011
TM01 - Termination of appointment of director 03 May 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 April 2009
395 - Particulars of a mortgage or charge 21 March 2009
288a - Notice of appointment of directors or secretaries 16 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 24 November 2008
288b - Notice of resignation of directors or secretaries 04 November 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
363a - Annual Return 10 January 2008
AA - Annual Accounts 04 January 2008
288b - Notice of resignation of directors or secretaries 16 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 21 July 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 12 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
AA - Annual Accounts 20 January 2006
363s - Annual Return 12 January 2006
363s - Annual Return 02 February 2005
AA - Annual Accounts 21 December 2004
395 - Particulars of a mortgage or charge 10 December 2004
169 - Return by a company purchasing its own shares 09 December 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 31 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 2004
288a - Notice of appointment of directors or secretaries 24 February 2003
363s - Annual Return 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 01 December 2002
AA - Annual Accounts 29 November 2002
363s - Annual Return 22 February 2002
288b - Notice of resignation of directors or secretaries 22 February 2002
AA - Annual Accounts 27 December 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
288b - Notice of resignation of directors or secretaries 12 February 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 01 February 2001
169 - Return by a company purchasing its own shares 22 March 2000
AUD - Auditor's letter of resignation 02 March 2000
RESOLUTIONS - N/A 08 February 2000
363s - Annual Return 30 January 2000
AA - Annual Accounts 19 December 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
288c - Notice of change of directors or secretaries or in their particulars 17 March 1999
363s - Annual Return 15 February 1999
169 - Return by a company purchasing its own shares 05 January 1999
AA - Annual Accounts 03 December 1998
RESOLUTIONS - N/A 27 October 1998
RESOLUTIONS - N/A 27 October 1998
CERTNM - Change of name certificate 03 August 1998
CERTNM - Change of name certificate 16 July 1998
AA - Annual Accounts 03 April 1998
288a - Notice of appointment of directors or secretaries 20 January 1998
363s - Annual Return 20 January 1998
225 - Change of Accounting Reference Date 16 June 1997
AA - Annual Accounts 25 January 1997
363s - Annual Return 19 January 1997
288a - Notice of appointment of directors or secretaries 07 January 1997
288b - Notice of resignation of directors or secretaries 07 January 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1996
395 - Particulars of a mortgage or charge 09 May 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
RESOLUTIONS - N/A 01 September 1995
288 - N/A 25 July 1995
288 - N/A 25 July 1995
363s - Annual Return 10 January 1995
AA - Annual Accounts 05 July 1994
AA - Annual Accounts 19 January 1994
363s - Annual Return 19 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 1993
395 - Particulars of a mortgage or charge 24 May 1993
AA - Annual Accounts 22 January 1993
363s - Annual Return 22 January 1993
AA - Annual Accounts 05 March 1992
288 - N/A 05 March 1992
363s - Annual Return 05 March 1992
288 - N/A 17 February 1992
AA - Annual Accounts 08 March 1991
363a - Annual Return 08 March 1991
363 - Annual Return 25 January 1990
AA - Annual Accounts 25 January 1990
288 - N/A 01 June 1989
395 - Particulars of a mortgage or charge 12 May 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 13 December 1988
395 - Particulars of a mortgage or charge 31 August 1988
363 - Annual Return 21 December 1987
AA - Annual Accounts 08 December 1987
395 - Particulars of a mortgage or charge 29 April 1987
363 - Annual Return 09 January 1987
AA - Annual Accounts 05 December 1986
AA - Annual Accounts 06 December 1982
AA - Annual Accounts 10 November 1980
NEWINC - New incorporation documents 30 July 1949

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 March 2009 Fully Satisfied

N/A

All assets debenture 06 December 2004 Outstanding

N/A

Fixed and floating charge 26 April 1996 Fully Satisfied

N/A

Chattels mortgage 20 May 1993 Fully Satisfied

N/A

Mortgage 04 May 1989 Outstanding

N/A

Mortgage 15 August 1988 Outstanding

N/A

Mortgage 23 April 1987 Fully Satisfied

N/A

Debenture 03 October 1983 Outstanding

N/A

Mortgage 09 October 1968 Outstanding

N/A

Single debenture 28 April 1966 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.