Hayden 3 Limited

DataGardener
dissolved
Unknown

Hayden 3 Limited

08226902Private Limited With Share Capital

Cowgill Holloway Business Recove, Regency House, Bolton, BL14QR
Incorporated

25/09/2012

Company Age

13 years

Directors

1

Employees

SIC Code

64204

Risk

not scored

Company Overview

Registration, classification & business activity

Hayden 3 Limited (08226902) is a private limited with share capital incorporated on 25/09/2012 (13 years old) and registered in bolton, BL14QR. The company operates under SIC code 64204 and is classified as Unknown.

Private Limited With Share Capital
SIC: 64204
Unknown
Incorporated 25/09/2012
BL14QR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

73
Gazette Dissolved Liquidation
Category:Gazette
Date:20-08-2023
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:20-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-11-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2021
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:13-03-2021
Resolution
Category:Resolution
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-11-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:13-11-2020
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:13-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-06-2020
Resolution
Category:Resolution
Date:27-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:26-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2020
Accounts With Accounts Type Full
Category:Accounts
Date:19-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2019
Capital Allotment Shares
Category:Capital
Date:21-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-01-2019
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2019
Gazette Notice Compulsory
Category:Gazette
Date:08-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-02-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Memorandum Articles
Category:Incorporation
Date:15-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2017
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-11-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-11-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:24-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-09-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:15-07-2013
Capital Allotment Shares
Category:Capital
Date:03-06-2013
Resolution
Category:Resolution
Date:19-03-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2012
Capital Alter Shares Subdivision
Category:Capital
Date:03-12-2012
Capital Allotment Shares
Category:Capital
Date:03-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2012
Appoint Person Director Company With Name
Category:Officers
Date:03-12-2012
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Termination Director Company With Name
Category:Officers
Date:03-12-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:03-12-2012
Resolution
Category:Resolution
Date:03-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-12-2012
Termination Director Company With Name
Category:Officers
Date:14-11-2012
Termination Director Company With Name
Category:Officers
Date:07-11-2012
Termination Secretary Company With Name
Category:Officers
Date:07-11-2012
Termination Director Company With Name
Category:Officers
Date:07-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:07-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-10-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:25-10-2012
Change Of Name Notice
Category:Change Of Name
Date:25-10-2012
Incorporation Company
Category:Incorporation
Date:25-09-2012

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date14/03/2020
Latest Accounts31/12/2018

Trading Addresses

17 Elm Road, North Shields, Tyne And Wear, NE298SE
Cowgill Holloway Business Recove, Regency House, Bolton, Lancashire Bl1 4Qr, BL14QRRegistered

Contact

globalnavigationsolutions.com
Cowgill Holloway Business Recove, Regency House, Bolton, BL14QR