Company NameHaymarket Finance Limited
Company StatusDissolved
Company Number00571373
CategoryPrivate Limited Company
Incorporation Date11 September 1956(67 years, 8 months ago)
Dissolution Date5 February 2002 (22 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFrances Ninot Levy
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(34 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 February 2002)
RoleCompany Director
Correspondence AddressFlat 14
47 Grosvenor Square
London
W1K 2HX
Director NameMr Peter Lawrence Levy
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 February 1991(34 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 February 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address52 Springfield Road
London
NW8 0QN
Secretary NameGolden Secretaries Limited (Corporation)
StatusClosed
Appointed05 January 2000(43 years, 4 months after company formation)
Appointment Duration2 years, 1 month (closed 05 February 2002)
Correspondence Address40 Queen Anne Street
London
W1G 9EL
Secretary NameDr Sydney Brichto
NationalityBritish
StatusResigned
Appointed19 February 1991(34 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 05 January 2000)
RoleCompany Director
Correspondence AddressPegasus House 37/43 Sackville Street
London
W1X 2DL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£53,111
Cash£50
Current Liabilities£2,527

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

5 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2001Application for striking-off (1 page)
20 March 2001Return made up to 19/02/01; full list of members (5 pages)
20 March 2001Registered office changed on 20/03/01 from: pegasus house 37/43 sackville street london W1X 2DG (1 page)
7 September 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
7 September 2000Secretary resigned (1 page)
7 September 2000Return made up to 19/02/00; full list of members (5 pages)
7 September 2000New secretary appointed (2 pages)
4 March 2000Accounts for a dormant company made up to 30 April 1999 (1 page)
18 March 1999Return made up to 19/02/99; no change of members (5 pages)
9 October 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
2 July 1998Secretary's particulars changed (1 page)
2 July 1998Director's particulars changed (1 page)
2 July 1998Return made up to 19/02/98; no change of members (5 pages)
12 September 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
13 January 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
5 March 1996Return made up to 19/02/96; no change of members (5 pages)
31 August 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
31 March 1995Return made up to 19/02/95; no change of members
  • 363(287) ‐ Registered office changed on 31/03/95
(6 pages)