Company NameHaigaines Limited
DirectorsRoger Vernon Carter and Sally Teresa Carter
Company StatusDissolved
Company Number01369252
CategoryPrivate Limited Company
Incorporation Date18 May 1978(45 years, 10 months ago)
Previous NameTarget Transfers Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRoger Vernon Carter
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(12 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Correspondence Address195 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Director NameSally Teresa Carter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(12 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCo Director
Correspondence Address195 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Secretary NameSally Teresa Carter
NationalityBritish
StatusCurrent
Appointed28 February 1991(12 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Correspondence Address195 High Street
Kelvedon
Colchester
Essex
CO5 9JD
Director NameMr Robin Hugh Justus Bull
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1997(19 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Poplars Close
Alresford
Colchester
Essex
CO7 8BH

Location

Registered AddressCarlton House Cbc
101 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth£150,000
Cash£18,662
Current Liabilities£16,113

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

2 June 2006Dissolved (1 page)
2 March 2006Return of final meeting in a members' voluntary winding up (3 pages)
21 October 2005Liquidators statement of receipts and payments (5 pages)
18 April 2005Liquidators statement of receipts and payments (5 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
23 June 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
1 October 2003Liquidators statement of receipts and payments (5 pages)
3 April 2003Liquidators statement of receipts and payments (5 pages)
23 March 2003Registered office changed on 23/03/03 from: greenwood house new london road chelmsford essex CM2 0PP (1 page)
29 October 2002Liquidators statement of receipts and payments (5 pages)
16 May 2002Liquidators statement of receipts and payments (5 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 April 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2001Declaration of solvency (3 pages)
4 April 2001Appointment of a voluntary liquidator (1 page)
29 March 2001Return made up to 28/02/01; full list of members (6 pages)
21 November 2000Registered office changed on 21/11/00 from: anglia way chapel hill braintree essex CM7 3RG (1 page)
13 November 2000Director resigned (1 page)
7 November 2000Company name changed target transfers LIMITED\certificate issued on 07/11/00 (2 pages)
15 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/03/00
(7 pages)
13 March 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 March 1999Return made up to 28/02/99; full list of members (6 pages)
15 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 March 1998Return made up to 28/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
5 January 1998New director appointed (2 pages)
17 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 March 1996Return made up to 28/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (6 pages)
24 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 March 1995Return made up to 28/02/95; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)