UKBizDB.co.uk

HADLEIGH PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hadleigh Plc. The company was founded 47 years ago and was given the registration number 01299631. The firm's registered office is in IPSWICH. You can find them at Crown House, Crown Street, Ipswich, Suffolk. This company's SIC code is 7415 - Holding Companies including Head Offices.

Company Information

Name:HADLEIGH PLC
Company Number:01299631
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 February 1977
Jurisdiction:England - Wales
Industry Codes:
  • 7415 - Holding Companies including Head Offices

Office Address & Contact

Registered Address:Crown House, Crown Street, Ipswich, Suffolk, IP1 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swans Nest Main Road, Westerfield, Ipswich, IP6 9AJ

Director-Active
Ledgewood, Ryland Road Barford, Warwick, CV35 8BY

Director08 May 1998Active
27 Fieldgate Lane, Kenilworth, CV8 1BT

Director-Active
22 Grantham Crescent, Ipswich, IP2 9PD

Secretary28 November 1997Active
46 Andros Close, Ipswich, IP3 0SL

Secretary09 September 1992Active
27 Fieldgate Lane, Kenilworth, CV8 1BT

Secretary26 September 1997Active
4 Churchfields, Wyverstone, Stowmarket, IP14 4SG

Secretary-Active
7 The Points, Maidenhead, SL6 3AE

Secretary02 June 1997Active
Spearfir Danes Hill, The Hockering, Woking, GU22 7HQ

Secretary27 March 1997Active
4 The Tovells, Off School Lane Ufford, Woodbridge, IP13 6HF

Secretary31 March 1995Active
60 Bridge Lane, Bramhall, Stockport, SK7 3AW

Director-Active
78 Glenferness Avenue, Bournemouth, BH3 7EX

Director-Active
91 Shortlands Road, Bromley, BR2 0JL

Director-Active
22 Grantham Crescent, Ipswich, IP2 9PD

Director27 March 1998Active
6 Farm Way, Northwood, HA6 3EF

Director-Active
35 Gill Bank Road, Middleton, Ilkley, LS29 0AU

Director01 June 1998Active
7 The Points, Maidenhead, SL6 3AE

Director02 June 1997Active
Spearfir Danes Hill, The Hockering, Woking, GU22 7HQ

Director27 March 1997Active
4 The Tovells, Off School Lane Ufford, Woodbridge, IP13 6HF

Director19 February 1993Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2015-10-27Restoration

Restoration order of court.

Download
2004-11-22Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-11-22Insolvency

Legacy.

Download
2004-11-22Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2004-08-16Insolvency

Liquidation compulsory return final meeting.

Download
2003-11-26Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2003-06-11Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2001-11-23Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2000-11-23Insolvency

Liquidation receiver abstract of receipts and payments.

Download
2000-08-17Insolvency

Liquidation compulsory appointment liquidator.

Download
2000-08-09Insolvency

Liquidation compulsory winding up order.

Download
2000-02-22Insolvency

Liquidation receiver statement of affairs.

Download
2000-02-07Insolvency

Liquidation receiver administrative receivers report.

Download
2000-01-11Officers

Legacy.

Download
1999-12-22Address

Legacy.

Download
1999-11-15Insolvency

Legacy.

Download
1999-11-11Officers

Legacy.

Download
1999-11-11Officers

Legacy.

Download
1999-08-19Annual return

Legacy.

Download
1999-08-06Auditors

Auditors resignation company.

Download
1999-07-27Auditors

Auditors resignation company.

Download
1999-06-10Address

Legacy.

Download
1999-06-10Accounts

Legacy.

Download
1999-04-10Mortgage

Legacy.

Download
1999-01-12Officers

Legacy.

Download

Copyright © 2024. All rights reserved.