Company NameN E Haighton Consultancy Limited
Company StatusDissolved
Company Number04303595
CategoryPrivate Limited Company
Incorporation Date12 October 2001(22 years, 6 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameNorman Edmund Haighton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2001(1 week, 1 day after company formation)
Appointment Duration7 years (closed 11 November 2008)
RoleManagement Consultant
Correspondence AddressThe Shieling
Elm Bank Road
Wylam
Northumberland
NE41 8HS
Secretary NameAnn Haighton
NationalityBritish
StatusClosed
Appointed20 October 2001(1 week, 1 day after company formation)
Appointment Duration7 years (closed 11 November 2008)
RoleCompany Director
Correspondence AddressThe Shieling
Elm Bank Road
Wylam
Northumberland
NE41 8HS
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Location

Registered AddressThe Shieling
Elm Bank Road
Wylam
Northumberland
NE41 8HS
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishWylam
WardBywell

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 July 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Voluntary strike-off action has been suspended (1 page)
30 October 2007First Gazette notice for voluntary strike-off (1 page)
24 April 2007Voluntary strike-off action has been suspended (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
15 February 2007Application for striking-off (1 page)
28 December 2006Total exemption small company accounts made up to 31 October 2006 (6 pages)
19 October 2006Return made up to 12/10/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
20 October 2005Return made up to 12/10/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 12/10/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 12/10/03; full list of members (6 pages)
4 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
26 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 2001New director appointed (2 pages)
14 November 2001Registered office changed on 14/11/01 from: c/o midlands co services LIMITED suite 116 lonsdale house 52 blucher street, birmingham west midlands B1 1QU (1 page)
14 November 2001New secretary appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Director resigned (1 page)
12 October 2001Incorporation (10 pages)