Company NameHaberfields Limited
Company StatusDissolved
Company Number04389880
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameDaniel Haberfield
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RolePainter-Decorator
Correspondence Address5 Yewlands Drive
Knutsford
Cheshire
WA16 8AP
Director NameNicola Jane Haberfield
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2002(same day as company formation)
RoleOffice Administrator
Correspondence Address5 Yewlands Drive
Knutsford
Cheshire
WA16 8AP
Secretary NameNicola Jane Haberfield
NationalityBritish
StatusClosed
Appointed13 March 2002(5 days after company formation)
Appointment Duration7 years, 6 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address5 Yewlands Drive
Knutsford
Cheshire
WA16 8AP
Secretary NameGeorge Snape
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address214 High Street
Winsford
Cheshire
CW7 2AU

Location

Registered Address214 High Street
Winsford
Cheshire
CW7 2AU
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Over and Verdin
Built Up AreaWinsford (Cheshire West and Chester)

Financials

Year2014
Net Worth-£5,669
Cash£1,774
Current Liabilities£12,589

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2008Return made up to 08/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 March 2007Return made up to 08/03/07; full list of members (2 pages)
29 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
13 March 2006Return made up to 08/03/06; full list of members (2 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
7 October 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
21 March 2005Return made up to 08/03/05; full list of members (2 pages)
5 March 2004Return made up to 08/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Particulars of mortgage/charge (3 pages)
25 March 2003Return made up to 08/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 December 2002Registered office changed on 03/12/02 from: 208 manchester road lostock gralam northwich cheshire CW9 7NN (1 page)
27 March 2002Ad 13/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2002New secretary appointed (3 pages)
19 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (16 pages)