Company NamePatrick Hayes Contractors Limited
Company StatusDissolved
Company Number04178638
CategoryPrivate Limited Company
Incorporation Date13 March 2001(23 years ago)
Dissolution Date16 September 2014 (9 years, 6 months ago)
Previous NameOutsource 365 Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Patrick Arthur Hayes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2003(1 year, 11 months after company formation)
Appointment Duration11 years, 7 months (closed 16 September 2014)
RoleBuilding Contractor
Country of ResidenceUnited Kingdom
Correspondence Address83 Buxton Road
Congleton
Cheshire
CW12 2DX
Director NameMr John Spencer Davies
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 09 February 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Parsonage
29 Chapel Lane
Rode Heath Stoke On Trent
ST7 3SD
Director NameDeborah Waugh
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2003)
RoleAccountant
Correspondence Address13 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Secretary NameDeborah Waugh
NationalityBritish
StatusResigned
Appointed14 March 2001(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 08 February 2003)
RoleAccountant
Correspondence Address13 Bishops Close
Bowdon
Altrincham
Cheshire
WA14 3NB
Secretary NameTracey Hayes
NationalityBritish
StatusResigned
Appointed09 February 2003(1 year, 11 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 April 2014)
RoleCompany Director
Correspondence Address83 Buxton Road
Congleton
Cheshire
CW12 2DX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed13 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address10 Swan Bank
Congleton
Cheshire
CW12 1AH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Arthur Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,167
Cash£4,528
Current Liabilities£61,894

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
16 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2014Registered office address changed from 83 Buxton Road Congleton Cheshire CW12 2DX on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Tracey Hayes as a secretary (1 page)
4 April 2014Registered office address changed from 83 Buxton Road Congleton Cheshire CW12 2DX on 4 April 2014 (1 page)
4 April 2014Termination of appointment of Tracey Hayes as a secretary (1 page)
4 April 2014Registered office address changed from 83 Buxton Road Congleton Cheshire CW12 2DX on 4 April 2014 (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(4 pages)
15 April 2013Annual return made up to 13 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 1
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 June 2009Return made up to 13/03/09; full list of members (3 pages)
1 June 2009Return made up to 13/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 November 2008Registered office changed on 25/11/2008 from the post house mill street congleton cheshire CW12 1AB (1 page)
25 November 2008Registered office changed on 25/11/2008 from the post house mill street congleton cheshire CW12 1AB (1 page)
13 May 2008Return made up to 13/03/08; full list of members (3 pages)
13 May 2008Return made up to 13/03/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 May 2007Return made up to 13/03/07; full list of members (2 pages)
30 May 2007Return made up to 13/03/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 May 2006Return made up to 13/03/06; full list of members (2 pages)
2 May 2006Return made up to 13/03/06; full list of members (2 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 13/03/05; full list of members (2 pages)
4 May 2005Return made up to 13/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
12 May 2004Return made up to 13/03/04; full list of members (6 pages)
12 May 2004Return made up to 13/03/04; full list of members (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 March 2003Return made up to 13/03/03; full list of members (7 pages)
28 March 2003Return made up to 13/03/03; full list of members (7 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
21 February 2003Secretary resigned;director resigned (1 page)
7 February 2003Company name changed outsource 365 LIMITED\certificate issued on 07/02/03 (2 pages)
7 February 2003Company name changed outsource 365 LIMITED\certificate issued on 07/02/03 (2 pages)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
19 March 2002Return made up to 13/03/02; full list of members (6 pages)
26 March 2001Registered office changed on 26/03/01 from: the post house mill street congleton cheshire CW12 1AB (1 page)
26 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Registered office changed on 26/03/01 from: the post house mill street congleton cheshire CW12 1AB (1 page)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New secretary appointed;new director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Ad 14/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Secretary resigned (1 page)
13 March 2001Incorporation (12 pages)
13 March 2001Incorporation (12 pages)