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.
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 |
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 |
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 |