Company NameHAYS Colours Ltd.
DirectorHAYS Nominees Limited
Company StatusDissolved
Company Number00128741
CategoryPrivate Limited Company
Incorporation Date2 May 1913(111 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusCurrent
Appointed14 May 2004(91 years, 1 month after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dulwich Wood Avenue
London
SE19 1HB
Director NameHAYS Nominees Limited (Corporation)
StatusCurrent
Appointed01 September 2004(91 years, 4 months after company formation)
Appointment Duration19 years, 7 months
Correspondence Address141 Moorgate
London
EC2M 6TX
Director NameMichael Antony Coop
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(79 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 September 1996)
RoleCompany Director
Correspondence AddressGreen Hills 248 Compstall Road
Romily
Cheshire
SK6 4JG
Director NameDavid Edward Hooper
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(79 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 March 1996)
RoleCompany Director
Correspondence AddressHollywood 109 Doncaster Road
Selby
North Yorkshire
YO8 9AU
Director NameKenneth Hough
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(79 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFairways Norwood Park
Grove Road
Ilkley
West Yorkshire
LS29 9SQ
Director NameMr Harold Mathers
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(79 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHall Croft House Kildwick Grange
Kildwick
Keighley
West Yorkshire
BD20 9AD
Director NameWilliam George Slater
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(79 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 1995)
RoleManagement Accountant (Acma)
Correspondence AddressAvondale Fernbank Lane
Upton
Wirral
Merseyside
L49 4NU
Secretary NameRaymond Sheldon
NationalityBritish
StatusResigned
Appointed27 September 1992(79 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBranksome House 20 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameRaymond Sheldon
NationalityBritish
StatusResigned
Appointed20 March 1996(82 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressBranksome House 20 Marland Old Road
Rochdale
Lancashire
OL11 4QY
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(85 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(85 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Director NameNeil Andrew McLachlan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(85 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 March 1999)
RoleCompany Director
Correspondence AddressDeise
Langhurstwood Road
Horsham
West Sussex
RH12 4QD
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed30 June 1998(85 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameMs Sally Jane Reay
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(85 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address34 Sedgmoor Road
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AP

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,187,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

12 August 2006Dissolved (1 page)
12 May 2006Return of final meeting in a members' voluntary winding up (4 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
13 July 2005Liquidators statement of receipts and payments (5 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
20 October 2004New director appointed (1 page)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
9 July 2004Registered office changed on 09/07/04 from: hays house, millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Res re specie (1 page)
7 July 2004Res re fees (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Declaration of solvency (3 pages)
7 July 2004Appointment of a voluntary liquidator (1 page)
7 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
14 October 2003Return made up to 27/09/03; full list of members (3 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
11 October 2002Return made up to 27/09/02; no change of members (2 pages)
15 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 October 2001Return made up to 27/09/01; no change of members (2 pages)
24 October 2000Return made up to 27/09/00; full list of members (3 pages)
13 October 2000Director's particulars changed (1 page)
11 October 2000Director's particulars changed (1 page)
29 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
26 October 1999Return made up to 27/09/99; no change of members (3 pages)
8 April 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
15 October 1998Location of register of members (1 page)
15 October 1998Return made up to 27/09/98; full list of members (8 pages)
8 July 1998Secretary resigned;director resigned (1 page)
8 July 1998Director resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
6 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1998Full accounts made up to 30 June 1997 (8 pages)
31 October 1997Return made up to 27/09/97; full list of members (6 pages)
14 April 1997Full accounts made up to 30 June 1996 (8 pages)
6 November 1996Director resigned (1 page)
6 November 1996Return made up to 27/09/96; no change of members (4 pages)
17 April 1996Full accounts made up to 30 June 1995 (8 pages)
31 March 1996Director resigned (2 pages)
31 March 1996New director appointed (2 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1995Return made up to 27/09/95; no change of members (10 pages)
10 August 1995Director resigned (2 pages)
7 April 1995Full accounts made up to 30 June 1994 (8 pages)