UKBizDB.co.uk

HAYDN INTERIORS LIMITED

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

This company is commonly known as Haydn Interiors Limited. The company was founded 21 years ago and was given the registration number 04570924. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, . This company's SIC code is 43320 - Joinery installation.

Company Information

Name:HAYDN INTERIORS LIMITED
Company Number:04570924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:23 October 2002
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 43320 - Joinery installation

Office Address & Contact

Registered Address:109 Swan Street, Sileby, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Mount Street, Breaston, Derby, United Kingdom, DE72 3AJ

Secretary01 February 2007Active
18, Mount Street, Breaston, United Kingdom, DE72 3AJ

Director20 October 2010Active
37 Sandford Road, Nottingham, NG3 6AL

Secretary25 October 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Secretary23 October 2002Active
17, Digby Avenue, Nottingham, Great Britain, NG3 6DS

Director25 October 2002Active
46a Syon Lane, Isleworth, TW7 5NQ

Corporate Nominee Director23 October 2002Active

People with Significant Control

Mr Michael Booth
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:17, Digby Avenue, Nottingham, United Kingdom, NG3 6DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Claire Grace
Notified on:06 April 2016
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:Linden House, Lombard Street, Orston, United Kingdom, NG13 9NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-20Gazette

Gazette dissolved liquidation.

Download
2021-10-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-16Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2021-02-08Address

Change registered office address company with date old address new address.

Download
2020-10-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-20Address

Change registered office address company with date old address new address.

Download
2019-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-19Resolution

Resolution.

Download
2019-09-19Insolvency

Liquidation voluntary statement of affairs.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-27Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-05-03Accounts

Accounts with accounts type total exemption full.

Download
2017-01-04Confirmation statement

Confirmation statement with updates.

Download
2016-04-21Accounts

Accounts with accounts type total exemption small.

Download
2015-12-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-31Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-21Officers

Change person director company with change date.

Download
2014-05-08Accounts

Accounts with accounts type total exemption small.

Download
2013-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.