Company NameTelevision & Domestic Services (Hayes) Limited
Company StatusDissolved
Company Number00907302
CategoryPrivate Limited Company
Incorporation Date30 May 1967(56 years, 11 months ago)
Dissolution Date9 August 2009 (14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Lorna Ann Lester
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed03 November 1991(24 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 09 August 2009)
RoleSecretary
Correspondence Address129 Raynton Drive
Hayes
Middlesex
UB4 8BH
Director NameAlison Michelle Lester
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2002(35 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 09 August 2009)
RoleAdministrator
Correspondence Address129 Raynton Drive
Hayes
Middlesex
UB4 8BH
Secretary NameAlison Michelle Lester
NationalityBritish
StatusClosed
Appointed08 September 2002(35 years, 3 months after company formation)
Appointment Duration6 years, 11 months (closed 09 August 2009)
RoleAdministrator
Correspondence Address129 Raynton Drive
Hayes
Middlesex
UB4 8BH
Director NameMr Edward Albert Choules
Date of BirthMay 1938 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 1991(24 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 1999)
RoleElectrician
Correspondence Address7 Dove Close
Northolt
Middlesex
UB5 6HB
Director NameMr Robert Charles Lester
Date of BirthMarch 1940 (Born 84 years ago)
NationalityEnglish
StatusResigned
Appointed03 November 1991(24 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 07 September 2002)
RoleElectrician
Correspondence Address129 Raynton Drive
Hayes
Middlesex
UB4 8BH
Secretary NameMrs Lorna Ann Lester
NationalityBritish
StatusResigned
Appointed03 November 1991(24 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 September 2002)
RoleCompany Director
Correspondence Address129 Raynton Drive
Hayes
Middlesex
UB4 8BH
Director NameRoy George Castle
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(31 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 October 2000)
RoleSales Manager
Correspondence Address139 Crowborough Lane
Kents Hill
Milton Keynes
Buckinghamshire
MK7 6JN

Location

Registered AddressGladstone House
77-79 High Street
Egham
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£51,180
Cash£500
Current Liabilities£128,262

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2009Liquidators statement of receipts and payments to 27 April 2009 (5 pages)
19 November 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 8 November 2008 (5 pages)
15 November 2007Liquidators statement of receipts and payments (5 pages)
25 May 2007Liquidators statement of receipts and payments (5 pages)
16 May 2006Appointment of a voluntary liquidator (1 page)
16 May 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 May 2006Statement of affairs (6 pages)
2 May 2006Registered office changed on 02/05/06 from: bathurst house bathurst walk iver buckinghamshire SL0 9BH (1 page)
7 October 2005Return made up to 02/10/05; full list of members (3 pages)
7 October 2005Secretary's particulars changed;director's particulars changed (1 page)
10 August 2005Particulars of mortgage/charge (7 pages)
3 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
3 November 2004Return made up to 02/10/04; full list of members (7 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
16 October 2003Return made up to 02/10/03; full list of members (7 pages)
26 April 2003Return made up to 02/10/01; full list of members (7 pages)
4 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2003Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2003Registered office changed on 14/02/03 from: 1178 uxbridge road hayes middx UB4 8JB (1 page)
6 January 2003New secretary appointed;new director appointed (2 pages)
6 January 2003Secretary resigned (1 page)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
2 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
28 November 2000Return made up to 02/10/00; full list of members (8 pages)
21 November 2000Director resigned (1 page)
5 April 2000Accounts for a small company made up to 31 May 1999 (6 pages)
14 December 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
14 May 1999New director appointed (2 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 October 1998Return made up to 02/10/98; full list of members (6 pages)
23 June 1998Accounts for a small company made up to 31 May 1997 (6 pages)
21 October 1997Return made up to 13/10/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
8 January 1997Return made up to 19/10/96; full list of members (6 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (8 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (8 pages)