Company NameHayne Ingleby,Limited
Company StatusDissolved
Company Number00466395
CategoryPrivate Limited Company
Incorporation Date29 March 1949(75 years, 1 month ago)
Dissolution Date16 October 2012 (11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Trevor John Deykin
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1995(46 years, 4 months after company formation)
Appointment Duration17 years, 2 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL
Secretary NameMrs Lynda Joy Cattell
NationalityBritish
StatusClosed
Appointed17 June 1996(47 years, 3 months after company formation)
Appointment Duration16 years, 4 months (closed 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL
Director NameMrs Lynda Joy Cattell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 November 1998(49 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 16 October 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL
Secretary NameMrs Brenda Joan Hayne Wilson
NationalityBritish
StatusResigned
Appointed13 May 1975(26 years, 1 month after company formation)
Appointment Duration20 years, 2 months (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressNewlands
Stafford Gardens West Stafford
Dorchester
Dorset
DT2 8XA
Director NameMrs Brenda Joan Hayne Wilson
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(42 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressNewlands
Stafford Gardens West Stafford
Dorchester
Dorset
DT2 8XA
Director NameMr John Crookes Wilson
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1991(42 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 July 1995)
RoleCompany Director
Correspondence AddressNewlands
Stafford Gardens West Stafford
Dorchester
Dorset
DT2 8XA
Director NameSidney Richard Williams
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(44 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 July 1995)
RoleCompany Director
Correspondence Address2 Broom Close
28 Wick Lane Wick
Bournemouth
Dorset
BH16 4LF
Director NameRoy Marson Langworth
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1995(46 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 June 1996)
RoleCompany Director
Correspondence Address54 Spring Cross
New Ash Green
Longfield
Kent
DA3 8QQ
Secretary NameTrevor John Deykin
NationalityBritish
StatusResigned
Appointed24 July 1995(46 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 17 June 1996)
RoleCompany Director
Correspondence Address16 Hallam Close
Doddinghurst
Brentwood
Essex
CM15 0NW

Location

Registered Address895 High Road
Chadwell Heath
Romford
Essex
RM6 4HL
RegionLondon
ConstituencyIlford South
CountyGreater London
WardSeven Kings
Built Up AreaGreater London

Shareholders

5k at £1T.d. Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£174,980
Cash£60,042
Current Liabilities£22,670

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
16 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012First Gazette notice for voluntary strike-off (1 page)
19 June 2012Application to strike the company off the register (3 pages)
19 June 2012Application to strike the company off the register (3 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 5,000
(3 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders
Statement of capital on 2011-06-15
  • GBP 5,000
(3 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Secretary's details changed for Lynda Joy Cattell on 14 June 2010 (1 page)
14 June 2010Director's details changed for Mr Trevor John Deykin on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Lynda Joy Cattell on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Lynda Joy Cattell on 14 June 2010 (1 page)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Mr Trevor John Deykin on 14 June 2010 (2 pages)
14 June 2010Director's details changed for Mrs Lynda Joy Cattell on 14 June 2010 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
19 June 2009Return made up to 14/06/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
19 June 2008Return made up to 14/06/08; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
21 June 2007Return made up to 14/06/07; full list of members (2 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
22 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
21 June 2006Return made up to 14/06/06; full list of members (7 pages)
21 June 2006Return made up to 14/06/06; full list of members (7 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
24 June 2005Return made up to 14/06/05; full list of members (7 pages)
31 January 2005Secretary's particulars changed;director's particulars changed (1 page)
31 January 2005Secretary's particulars changed;director's particulars changed (1 page)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 June 2004Return made up to 14/06/04; full list of members (7 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
25 June 2003Return made up to 14/06/03; full list of members (7 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Return made up to 14/06/02; full list of members (7 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2001Return made up to 14/06/01; full list of members (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
20 June 2000Return made up to 14/06/00; full list of members (6 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
19 June 2000Full accounts made up to 31 December 1999 (13 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
14 September 1999Full accounts made up to 31 December 1998 (10 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
1 February 1999New director appointed (2 pages)
1 February 1999New director appointed (2 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
23 June 1998Return made up to 14/06/98; no change of members (4 pages)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
28 May 1998Full accounts made up to 31 December 1997 (8 pages)
23 June 1997Return made up to 14/06/97; no change of members (4 pages)
23 June 1997Return made up to 14/06/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (8 pages)
8 April 1997Full accounts made up to 31 December 1996 (8 pages)
7 August 1996Full accounts made up to 31 December 1995 (9 pages)
7 August 1996Full accounts made up to 31 December 1995 (9 pages)
2 July 1996Secretary resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Director resigned (1 page)
2 July 1996Director resigned (1 page)
2 July 1996New secretary appointed (2 pages)
2 July 1996Secretary resigned (1 page)
22 June 1996Return made up to 14/06/96; full list of members (6 pages)
22 June 1996Return made up to 14/06/96; full list of members (6 pages)
8 September 1995Auditor's resignation (1 page)
8 September 1995Auditor's resignation (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
16 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 August 1995Director resigned;new director appointed (2 pages)
14 August 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
8 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
8 August 1995Registered office changed on 08/08/95 from: 6-9 ryan business park sandford lane wareham dorset BH20 4DY (1 page)
8 August 1995Registered office changed on 08/08/95 from: 6-9 ryan business park sandford lane wareham dorset BH20 4DY (1 page)
8 August 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
22 June 1995Return made up to 14/06/95; full list of members (6 pages)
22 June 1995Return made up to 14/06/95; full list of members (6 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (5 pages)