This company is commonly known as Hayden 3 Limited. The company was founded 11 years ago and was given the registration number 08226902. The firm's registered office is in BOLTON. You can find them at Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire. This company's SIC code is 64204 - Activities of distribution holding companies.
Name | : | HAYDEN 3 LIMITED |
---|---|---|
Company Number | : | 08226902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2012 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cowgill Holloway Business Recovery Llp, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR | Director | 22 May 2020 | Active |
17, Elm Road, North Shields, England, NE29 8SE | Secretary | 21 November 2012 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Secretary | 25 September 2012 | Active |
123, Victoria Street, London, England, SW1E 6DE | Director | 01 September 2015 | Active |
19, Weald Close, Brentwood, United Kingdom, CM14 4QU | Director | 25 September 2012 | Active |
17, Elm Road, North Shields, England, NE29 8SE | Director | 21 November 2012 | Active |
25, Bedford Street, London, WC2E 9ES | Director | 26 October 2012 | Active |
25, Bedford Street, London, WC2E 9ES | Director | 26 October 2012 | Active |
17, Elm Road, North West Chirton, North Shields, United Kingdom, NE29 8SE | Director | 06 September 2016 | Active |
17, Elm Road, North Shields, England, NE29 8SE | Director | 21 November 2012 | Active |
25, Bedford Street, London, WC2E 9ES | Director | 21 November 2012 | Active |
123, Victoria Street, London, England, SW1E 6DE | Director | 05 January 2015 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 25 September 2012 | Active |
10, Snow Hill, London, England, EC1A 2AL | Corporate Director | 25 September 2012 | Active |
Gns Midco 1 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 17, Elm Road, North Shields, United Kingdom, NE29 8SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-11-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-13 | Insolvency | Liquidation voluntary resignation liquidator. | Download |
2020-12-15 | Resolution | Resolution. | Download |
2020-11-30 | Address | Change registered office address company with date old address new address. | Download |
2020-11-13 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-11-13 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-27 | Resolution | Resolution. | Download |
2020-05-26 | Officers | Appoint person director company with name date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-05-26 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Accounts | Accounts with accounts type full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-29 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-21 | Capital | Capital allotment shares. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
2019-01-09 | Accounts | Accounts with accounts type full. | Download |
2019-01-08 | Gazette | Gazette notice compulsory. | Download |
2018-10-01 | Officers | Termination director company with name termination date. | Download |
2018-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.