Company NameHaydan (Chester) Limited
Company StatusDissolved
Company Number03976341
CategoryPrivate Limited Company
Incorporation Date19 April 2000(23 years, 11 months ago)
Dissolution Date16 May 2006 (17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGillian Farmer
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleLegal Exec
Correspondence AddressPhoenix Cottage
Hibernia
Maughold
Isle Of Man
IM7 1ER
Director NameJohn Charles Farmer
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleBuilder
Correspondence AddressPhoenix Cottage
Hibernia
Maughold
Isle Of Man
IM7 1ER
Secretary NameGillian Farmer
NationalityBritish
StatusClosed
Appointed19 April 2000(same day as company formation)
RoleLegal Exec
Correspondence AddressPhoenix Cottage
Hibernia
Maughold
Isle Of Man
IM7 1ER
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed19 April 2000(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O McLintock & Partners
2 Hilliards Court
Chester Business Park, Chester
Cheshire
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Financials

Year2014
Net Worth£165,878
Cash£81,343
Current Liabilities£46,926

Accounts

Latest Accounts30 June 2005 (18 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

16 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2006First Gazette notice for voluntary strike-off (1 page)
16 December 2005Application for striking-off (1 page)
4 October 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
15 September 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
6 June 2005Return made up to 19/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
18 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 May 2003Return made up to 19/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
17 March 2003Particulars of mortgage/charge (3 pages)
7 October 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
15 May 2002Return made up to 19/04/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 May 2001Return made up to 19/04/01; full list of members (6 pages)
26 October 2000Ad 08/05/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
19 April 2000Incorporation (15 pages)