Florida 33458-7715
Usa
Director Name | Stephen David Kaye |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2001(21 years, 6 months after company formation) |
Appointment Duration | 11 years, 5 months (closed 23 October 2012) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1153 Brians Way Wayne Pa 19087 United States |
Director Name | Ms Lesley Patricia Wilkin |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 23 October 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hay Cottage Westbrook Hay, London Road Hemel Hempstead Hertfordshire HP1 2RG |
Secretary Name | Mr Michael Sean Hayden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2008(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 23 October 2012) |
Role | Head Of Finance |
Correspondence Address | 8 Woodnook Road London SW16 6TZ |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(12 years, 4 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 10 January 1992) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Mr Philip Downall Burnford |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(12 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 10 March 1995) |
Role | Management Consultant |
Correspondence Address | The Forge Farm White Colne Colchester Essex CO6 2QF |
Secretary Name | Mr James Ernest Fairweather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 1992(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | Glenleigh 11 Ridgeway Epsom Surrey KT19 8LD |
Director Name | Murray Dalziel |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 10 March 1995(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 July 1998) |
Role | Management Consultant |
Correspondence Address | C/O Korman Suites Hotel 2001 Hamilton Street Philadelphia Pa 19130 United States |
Secretary Name | Celia Vivien Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(16 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 01 April 2008) |
Role | Company Director |
Correspondence Address | Flat 4 92 Alderney Street London SW1V 4EZ |
Director Name | Celia Vivien Coleman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 April 2001) |
Role | Finance Director |
Correspondence Address | Flat 4 92 Alderney Street London SW1V 4EZ |
Director Name | David Thomas Patterson |
---|---|
Date of Birth | January 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 April 2001) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Chaubury Aldworth Road Compton Newbury Berkshire RG20 6RD |
Director Name | Mr Nicholas John Boulter |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2002(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 2005) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 29 Radcliffe Road Croydon Surrey CR0 5QJ |
Director Name | Mr Graham Anthony Martin |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roxburgh, 2 Ivy House Close King Street Seagrave Leicestershire LE12 7LE |
Registered Address | 33 Grosvenor Place London SW1X 7HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1000 at £1 | Hay Group Management LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2011 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | Resolutions
|
2 October 2012 | Resolutions
|
2 October 2012 | Statement of capital on 2 October 2012
|
2 October 2012 | Solvency Statement dated 28/06/12 (3 pages) |
2 October 2012 | Statement of capital on 2 October 2012
|
2 October 2012 | Solvency statement dated 28/06/12 (3 pages) |
2 October 2012 | Statement of capital on 2 October 2012
|
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2012 | Application to strike the company off the register (3 pages) |
3 July 2012 | Application to strike the company off the register (3 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
12 June 2012 | Accounts for a dormant company made up to 30 September 2011 (4 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
22 June 2011 | Accounts for a dormant company made up to 30 September 2010 (4 pages) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
13 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 (3 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
2 July 2010 | Accounts for a dormant company made up to 30 September 2009 (4 pages) |
17 February 2010 | Director's details changed for Stephen David Kaye on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Stephen David Kaye on 17 February 2010 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (9 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
27 February 2009 | Return made up to 16/02/09; full list of members (4 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (9 pages) |
1 May 2008 | Secretary appointed mr michael sean hayden (1 page) |
1 May 2008 | Secretary appointed mr michael sean hayden (1 page) |
1 May 2008 | Appointment Terminated Secretary celia mason (1 page) |
1 May 2008 | Appointment terminated secretary celia mason (1 page) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 16/02/08; full list of members (2 pages) |
29 August 2007 | Auditor's resignation (1 page) |
29 August 2007 | Auditor's resignation (1 page) |
15 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
15 August 2007 | Full accounts made up to 30 September 2006 (10 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | New director appointed (1 page) |
1 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 16/02/07; full list of members (2 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (8 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
16 February 2006 | Return made up to 16/02/06; full list of members (2 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (8 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
15 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 16/02/05; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
5 March 2004 | Return made up to 16/02/04; full list of members (7 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page) |
13 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
13 August 2003 | Full accounts made up to 30 September 2002 (9 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 16/02/03; full list of members (7 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New director appointed (2 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
25 July 2002 | Full accounts made up to 30 September 2001 (8 pages) |
12 July 2002 | Secretary's particulars changed (1 page) |
12 July 2002 | Secretary's particulars changed (1 page) |
21 March 2002 | Return made up to 16/02/02; full list of members
|
21 March 2002 | Return made up to 16/02/02; full list of members (6 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
18 May 2001 | Full accounts made up to 30 September 2000 (9 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
21 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 16/02/01; full list of members (7 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
24 February 2000 | Return made up to 16/02/00; full list of members (7 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
30 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
18 February 1999 | Return made up to 16/02/99; no change of members (4 pages) |
18 February 1999 | Return made up to 16/02/99; no change of members
|
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (10 pages) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 March 1998 | Return made up to 16/02/98; full list of members
|
17 March 1998 | Return made up to 16/02/98; full list of members (6 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
13 March 1997 | Return made up to 16/02/97; no change of members (4 pages) |
8 January 1997 | New secretary appointed (2 pages) |
8 January 1997 | New secretary appointed (2 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
10 June 1996 | Full accounts made up to 30 September 1995 (8 pages) |
18 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
18 February 1996 | Return made up to 16/02/96; full list of members (6 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
14 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
15 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
10 August 1990 | Particulars of mortgage/charge (9 pages) |
10 August 1990 | Particulars of mortgage/charge (9 pages) |
27 July 1990 | Resolutions
|
27 July 1990 | Resolutions
|
5 October 1988 | Wd 26/09/88 ad 09/09/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 1988 | Nc inc already adjusted (1 page) |
5 October 1988 | Resolutions
|
5 October 1988 | Nc inc already adjusted (1 page) |
5 October 1988 | Wd 26/09/88 ad 09/09/88--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
5 October 1988 | Resolutions
|
19 October 1979 | Certificate of incorporation (1 page) |
19 October 1979 | Certificate of incorporation (1 page) |