Company NameHayes Point Holdings Limited
Company StatusDissolved
Company Number00812206
CategoryPrivate Limited Company
Incorporation Date10 July 1964(59 years, 9 months ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed07 January 1993(28 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameMr Christopher Chambers
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(26 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 November 2007)
RoleSolicitor
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT
Director NameWilliam James Nye
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(26 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 December 1993)
RoleCivil Engineer
Correspondence AddressThe Lodge Munstead Grange
Alldens Lane
Godalming
Surrey
GU8 4AP
Director NameMr Roger Cameron Roebuck
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(26 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR
Secretary NameMr Christopher Chambers
NationalityBritish
StatusResigned
Appointed01 July 1991(26 years, 12 months after company formation)
Appointment Duration16 years, 4 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£83,041

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2008Application for striking-off (1 page)
18 August 2008Return made up to 30/06/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 November 2007Secretary resigned;director resigned (1 page)
23 August 2007Return made up to 30/06/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
17 August 2006Return made up to 30/06/06; full list of members (2 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
15 December 2004Registered office changed on 15/12/04 from: 145 cannon street london EC4N 5BQ (1 page)
9 July 2004Return made up to 30/06/04; full list of members (7 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
30 August 2003Return made up to 30/06/03; full list of members (7 pages)
19 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
14 March 2002Accounts for a small company made up to 30 June 2001 (4 pages)
28 October 2001Return made up to 30/06/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
(6 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
28 June 2000Return made up to 30/06/00; full list of members (6 pages)
13 April 2000Accounts for a small company made up to 30 June 1999 (4 pages)
12 July 1999Return made up to 30/06/99; full list of members (4 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 July 1998Return made up to 30/06/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
8 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 June 1996Return made up to 30/06/96; no change of members (4 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (4 pages)
10 August 1995Return made up to 30/06/95; no change of members (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
24 April 1990First Gazette notice for compulsory strike-off (1 page)