Company NameHayeswater Control Services Limited
Company StatusDissolved
Company Number04611319
CategoryPrivate Limited Company
Incorporation Date6 December 2002(21 years, 5 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter Charles Buckley
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Auburn Drive
Urmston
Manchester
M41 9LF
Secretary NameD & L O'Neill Accountants Ltd (Corporation)
StatusClosed
Appointed16 February 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 26 May 2009)
Correspondence Address95 Greendale Road
Port Sunlight
Wirral
Merseyside
CH62 4XE
Wales
Secretary NameEileen Morris
NationalityBritish
StatusResigned
Appointed06 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address15 Wimbourn Avenue
Davyhulme
Greater Manchester
M41 0RT
Secretary NameNicola Jane O'Neill
NationalityBritish
StatusResigned
Appointed07 January 2004(1 year, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2006)
RoleCo Secretary
Country of ResidenceEngland
Correspondence Address83 Derwent Road
Higer Bedington
Wirral
CH63 2LD
Wales
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 2003(3 weeks, 6 days after company formation)
Appointment Duration1 year (resigned 12 January 2004)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered Address95 Greendale Road
Port Sunlight
Merseyside
CH62 4XE
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£156,063
Cash£176,305
Current Liabilities£21,513

Accounts

Latest Accounts5 April 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
4 June 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
5 April 2008Return made up to 06/12/07; no change of members (6 pages)
2 April 2008Application for striking-off (1 page)
12 June 2007Registered office changed on 12/06/07 from: 181-185 new chester road new ferry wirral merseyside CH62 4RB (1 page)
13 February 2007Return made up to 06/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
8 March 2006Secretary resigned (1 page)
1 March 2006New secretary appointed (1 page)
28 February 2006Return made up to 06/12/05; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 5 April 2005 (6 pages)
27 January 2005Return made up to 06/12/04; full list of members
  • 363(287) ‐ Registered office changed on 27/01/05
(6 pages)
7 July 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
20 January 2004New secretary appointed (2 pages)
19 January 2004Secretary resigned (1 page)
15 January 2004Secretary's particulars changed (1 page)
5 January 2004Return made up to 06/12/03; full list of members (6 pages)
16 October 2003Accounting reference date extended from 31/12/03 to 05/04/04 (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Secretary resigned (1 page)
6 December 2002Incorporation (12 pages)