Company NameHockenhull & Hayes Limited
Company StatusDissolved
Company Number01066575
CategoryPrivate Limited Company
Incorporation Date18 August 1972(51 years, 7 months ago)
Dissolution Date13 January 2004 (20 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Wong
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2000(27 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 13 January 2004)
RoleAttorney At Law
Correspondence Address8 Royal Gardens
Bowdon
Altrincham
Cheshire
WA14 3GX
Director NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years, 9 months after company formation)
Appointment Duration8 years (resigned 24 May 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Director NameMr Michael Richard Liddiard
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 1994)
RoleCompany Director
Correspondence Address5 Edwardes Place
Kensington
London
W8 6LR
Director NameMr John Michael Whitear
Date of BirthMay 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years, 9 months after company formation)
Appointment Duration6 days (resigned 31 May 1991)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFair Winds 26 Oxshott Rise
Cobham
Surrey
KT11 2RN
Secretary NameAnthony Lewis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Secretary NameMs Christine Mary Ward
NationalityCanadian
StatusResigned
Appointed17 December 1992(20 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 1993)
RoleCompany Director
Correspondence Address245 Hollins Lane
Hollins
Bury
Lancashire
BL9 8AS
Secretary NamePeter Stephen Roe
NationalityBritish
StatusResigned
Appointed08 October 1993(21 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1994)
RoleCompany Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NamePeter Stephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1994(21 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 December 1994)
RoleChartered Accountant
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameAngela Michelle Blair
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(22 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleChartered Secretary
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Secretary NameAngela Michelle Blair
NationalityBritish
StatusResigned
Appointed31 December 1994(22 years, 4 months after company formation)
Appointment Duration8 months (resigned 01 September 1995)
RoleChartered Secretary
Correspondence AddressWoodvale Ladybrook Road
Bramhall
Stockport
Cheshire
SK7 3NE
Director NameMr Paul Geoffrey Barnsley
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(23 years after company formation)
Appointment Duration4 years, 10 months (resigned 24 July 2000)
RoleChartered Accountant
Correspondence Address125 Crossefield Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5PF
Secretary NameAnthony Lewis
NationalityBritish
StatusResigned
Appointed01 September 1995(23 years after company formation)
Appointment Duration1 year, 3 months (resigned 10 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFriarsgate Abbey Lane
Oakmere
Northwich
Cheshire
CW8 2HN
Director NameStephen Derek Vincent
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleChartered Accountant
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Secretary NameStephen Derek Vincent
NationalityBritish
StatusResigned
Appointed10 December 1996(24 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 April 2002)
RoleXa
Correspondence Address641 Liverpool Road
Southport
Merseyside
PR8 3NR
Secretary NamePeter McGowan
NationalityBritish
StatusResigned
Appointed24 April 2002(29 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 October 2002)
RoleCompany Director
Correspondence Address45 Station Road
Hesketh Bank
Southport
PR4 6SP

Location

Registered AddressFaraday Road
Astmoor
Runcorn
Cheshire
WA7 1PE
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHalton Castle
Built Up AreaRuncorn

Financials

Year2014
Net Worth-£262,266
Current Liabilities£262,266

Accounts

Latest Accounts31 March 2001 (22 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
23 January 2003Secretary resigned (1 page)
15 May 2002Secretary resigned;director resigned (1 page)
15 May 2002New secretary appointed (2 pages)
23 April 2002Return made up to 13/04/02; full list of members (6 pages)
11 December 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
11 May 2001Return made up to 13/04/01; full list of members (6 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
18 August 2000Secretary's particulars changed;director's particulars changed (1 page)
16 August 2000Director resigned (1 page)
17 July 2000New director appointed (2 pages)
15 May 2000Return made up to 13/04/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
15 July 1999Director resigned (1 page)
28 April 1999Return made up to 13/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 January 1999Accounts for a dormant company made up to 31 March 1998 (5 pages)
6 May 1998Return made up to 13/04/98; no change of members (4 pages)
22 December 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
27 April 1997Return made up to 13/04/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
23 January 1997Delivery ext'd 3 mth 31/03/96 (2 pages)
2 January 1997New secretary appointed;new director appointed (3 pages)
20 June 1996New secretary appointed (2 pages)
20 June 1996Return made up to 13/04/96; full list of members (8 pages)
20 June 1996New director appointed (2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (6 pages)
20 April 1995Return made up to 13/04/95; full list of members (10 pages)
7 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
7 March 1995Director's particulars changed (4 pages)