Company NameHaighton Foods Limited
Company StatusDissolved
Company Number02992922
CategoryPrivate Limited Company
Incorporation Date16 November 1994(29 years, 5 months ago)
Dissolution Date3 October 2006 (17 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Stuart Bailey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale Lodge
Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Secretary NameGaynor Mary Bailey
NationalityBritish
StatusClosed
Appointed16 September 1997(2 years, 10 months after company formation)
Appointment Duration9 years (closed 03 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakdale Lodge Welshmans Lane
Nantwich
Cheshire
CW5 6AB
Director NameWayne Antony Morgan
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleGeneral Manager
Correspondence Address32 Acacia Gardens
Bathpool
Taunton
Somerset
TA2 8TA
Secretary NameWayne Antony Morgan
NationalityBritish
StatusResigned
Appointed16 November 1994(same day as company formation)
RoleGeneral Manager
Correspondence Address32 Acacia Gardens
Bathpool
Taunton
Somerset
TA2 8TA
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 November 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address63-67 Welsh Row
Nantwich
Cheshire
CW5 5EW
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishNantwich
WardNantwich North and West
Built Up AreaNantwich

Financials

Year2014
Net Worth-£3,789
Cash£2,151
Current Liabilities£6,054

Accounts

Latest Accounts30 September 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

20 June 2006First Gazette notice for voluntary strike-off (1 page)
9 May 2006Application for striking-off (1 page)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
9 November 2004Return made up to 14/10/04; full list of members (6 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 October 2003Return made up to 14/10/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
12 February 2003Return made up to 29/10/02; full list of members (6 pages)
5 February 2003Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
6 December 2001Return made up to 29/10/01; full list of members (6 pages)
5 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 November 2000Return made up to 29/10/00; full list of members (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Return made up to 29/10/99; full list of members (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 December 1998Return made up to 29/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 29/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
30 December 1997Secretary resigned;director resigned (2 pages)
30 December 1997New secretary appointed (4 pages)
20 November 1996Secretary's particulars changed;director's particulars changed (1 page)
15 November 1996Return made up to 29/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
13 November 1995Director's particulars changed (2 pages)
13 November 1995Return made up to 02/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 1995Accounting reference date notified as 31/03 (1 page)