Company NameHaygarth Promotional Marketing Limited
Company StatusDissolved
Company Number01818725
CategoryPrivate Limited Company
Incorporation Date23 May 1984(39 years, 11 months ago)
Dissolution Date20 December 2011 (12 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NameDamian Nicholas Charles
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration11 years, 11 months (closed 20 December 2011)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Coliston Road
Southfields
London
SW18 4PJ
Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusClosed
Appointed26 January 2005(20 years, 8 months after company formation)
Appointment Duration6 years, 10 months (closed 20 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameDavid John Shoolheifer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(7 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 June 1994)
RoleMarketing Executive
Correspondence Address316 Windmill Road
Northfields Ealing
London
W5 4UR
Director NameFionualla Parkinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(7 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 25 October 1991)
RoleSales Promotion Consultant
Correspondence Address76 Kyrle Road
London
SW11 6BA
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(7 years, 9 months after company formation)
Appointment Duration16 years, 6 months (resigned 03 October 2008)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(7 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 20 December 2002)
RoleMarketing Executive
Correspondence AddressRiversdale House 3b Cross Deep
Twickenham
Middlesex
TW1 4QJ
Secretary NameMarion Lesley Sell
NationalityBritish
StatusResigned
Appointed16 March 1992(7 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameMarion Lesley Sell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(8 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 July 1999)
RoleCompany Director
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameSharon Comiskey
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 12 July 2002)
RoleMarketing Executive
Correspondence AddressAbingdon Cottage Weston Green
Thames Ditton
Surrey
KT7 0JY
Director NameSusan Sheard
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(9 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 02 February 2003)
RoleMarketing Executive
Correspondence Address15 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Director NameMrs Deborah Jane Hennessy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(13 years after company formation)
Appointment Duration11 years, 4 months (resigned 03 October 2008)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address65 Fulham Park Gardens
London
SW6 4LB
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Secretary NameHugh Clay Blake Thomas
NationalityBritish
StatusResigned
Appointed29 July 1999(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 July 2003)
RoleChartered Accountant
Correspondence Address17 Langsmead
Blindley Heath
Lingfield
Surrey
RH7 6JT
Director NameStephen Bough
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2002)
RoleMarketing Consultant
Correspondence Address28 Saint Marks Crescent
Maidenhead
Berkshire
SL6 5DB
Director NameBrooke Alexandra Hunter
Date of BirthJuly 1969 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2000(15 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2001)
RoleMarketing Consultant
Correspondence Address69 Godolphin Road
London
W12 8JN
Director NameMs Jennifer Jo Croft Chahine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(19 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ
Secretary NameMs Jennifer Jo Croft Chahine
NationalityBritish
StatusResigned
Appointed18 July 2003(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 January 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Adelaide Square
Windsor
Berkshire
SL4 2AQ

Contact

Websitehaygarth.co.uk/
Email address[email protected]
Telephone020 89713300
Telephone regionLondon

Location

Registered AddressHaygarth House
28-31 High Street
Wimbledon Village
London
SW19 5BY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

101.2k at £0.5Haygarth Group LTD
51.46%
Ordinary A
11.5k at £0.5Mr Stephen J.m Morris
5.87%
Deferred
8.5k at £0.5D.m. Thursfield
4.30%
Deferred
71.6k at £0.5Haygarth Group LTD
36.39%
Deferred
1.2k at £0.5K. Flower
0.61%
Deferred
1.1k at £0.5H.r. Price
0.58%
Deferred
573 at £0.5Ian Brown
0.29%
Deferred
538 at £0.5D.m. Thursfield & G.a. Gold
0.27%
Deferred
461 at £0.5Mr Stephen J.m. Morris & G.a. Gold
0.23%
Deferred

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
6 September 2011First Gazette notice for voluntary strike-off (1 page)
24 August 2011Application to strike the company off the register (3 pages)
24 August 2011Application to strike the company off the register (3 pages)
9 May 2011Statement of capital on 9 May 2011
  • GBP 0.50
(4 pages)
9 May 2011Statement of capital on 9 May 2011
  • GBP 0.50
(4 pages)
9 May 2011Statement of capital on 9 May 2011
  • GBP 0.50
(4 pages)
18 April 2011Statement by directors (1 page)
18 April 2011Solvency statement dated 25/03/11 (1 page)
18 April 2011Statement by Directors (1 page)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 April 2011Solvency Statement dated 25/03/11 (1 page)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Register inspection address has been changed (1 page)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
5 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (8 pages)
4 March 2010Director's details changed for Damian Nicholas Charles on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Damian Nicholas Charles on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Damian Nicholas Charles on 4 March 2010 (2 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
2 March 2009Return made up to 26/02/09; full list of members (6 pages)
21 January 2009Appointment terminated director stephen morris (1 page)
21 January 2009Appointment Terminated Director stephen morris (1 page)
21 January 2009Appointment terminated director deborah hennessy (1 page)
21 January 2009Appointment Terminated Director deborah hennessy (1 page)
9 October 2008Accounts for a dormant company made up to 31 December 2007 (8 pages)
9 October 2008Accounts made up to 31 December 2007 (8 pages)
28 February 2008Director's Change of Particulars / damian charles / 26/02/2008 / Occupation was: marketing consultant, now: marketing executive (1 page)
28 February 2008Return made up to 26/02/08; full list of members (7 pages)
28 February 2008Director's change of particulars / damian charles / 26/02/2008 (1 page)
28 February 2008Return made up to 26/02/08; full list of members (7 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
2 November 2007Full accounts made up to 31 December 2006 (19 pages)
3 April 2007Return made up to 26/02/07; no change of members (7 pages)
3 April 2007Return made up to 26/02/07; no change of members (7 pages)
12 June 2006Full accounts made up to 31 December 2005 (20 pages)
12 June 2006Full accounts made up to 31 December 2005 (20 pages)
25 April 2006Return made up to 26/02/06; full list of members (11 pages)
25 April 2006Return made up to 26/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
5 February 2006Full accounts made up to 31 December 2004 (17 pages)
5 February 2006Full accounts made up to 31 December 2004 (17 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
7 April 2005Return made up to 26/02/05; no change of members (8 pages)
7 April 2005Return made up to 26/02/05; no change of members (8 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Declaration of assistance for shares acquisition (6 pages)
1 April 2005Memorandum and Articles of Association (6 pages)
1 April 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 April 2005Memorandum and Articles of Association (6 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (5 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
1 February 2005Full accounts made up to 31 December 2003 (17 pages)
1 February 2005Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
9 March 2004Return made up to 26/02/04; no change of members (8 pages)
9 March 2004Return made up to 26/02/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2004Full accounts made up to 31 December 2002 (17 pages)
1 February 2004Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
4 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
4 November 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
27 May 2003Return made up to 15/03/03; full list of members (13 pages)
27 May 2003Return made up to 15/03/03; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
29 January 2003Full accounts made up to 31 March 2002 (16 pages)
1 August 2002Return made up to 15/03/02; full list of members (11 pages)
1 August 2002Return made up to 15/03/02; full list of members (11 pages)
6 December 2001Full accounts made up to 31 March 2001 (17 pages)
6 December 2001Full accounts made up to 31 March 2001 (17 pages)
28 November 2001Memorandum and Articles of Association (10 pages)
28 November 2001Memorandum and Articles of Association (10 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
22 May 2001Return made up to 15/03/01; full list of members (12 pages)
22 May 2001Return made up to 15/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
18 January 2001Full accounts made up to 31 March 2000 (17 pages)
18 January 2001Full accounts made up to 31 March 2000 (17 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Return made up to 15/03/00; full list of members (12 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
3 February 2000Full accounts made up to 31 March 1999 (16 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999New secretary appointed;new director appointed (2 pages)
6 August 1999Secretary resigned;director resigned (1 page)
6 August 1999Secretary resigned;director resigned (1 page)
5 July 1999Auditor's resignation (2 pages)
5 July 1999Auditor's resignation (2 pages)
24 May 1999Company name changed the blp consultancy LIMITED\certificate issued on 24/05/99 (2 pages)
24 May 1999Company name changed the blp consultancy LIMITED\certificate issued on 24/05/99 (2 pages)
13 May 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1999Return made up to 15/03/99; no change of members (6 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
24 January 1999Full accounts made up to 31 March 1998 (15 pages)
7 April 1998Return made up to 15/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1998Return made up to 15/03/98; no change of members (6 pages)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
17 June 1997New director appointed (2 pages)
17 June 1997New director appointed (2 pages)
17 April 1997Return made up to 15/03/97; full list of members (8 pages)
17 April 1997Return made up to 15/03/97; full list of members (8 pages)
4 December 1996Full accounts made up to 31 March 1996 (16 pages)
4 December 1996Full accounts made up to 31 March 1996 (16 pages)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
16 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 April 1996Return made up to 15/03/96; no change of members (6 pages)
17 April 1996Return made up to 15/03/96; no change of members (6 pages)
22 December 1995Full accounts made up to 31 March 1995 (14 pages)
22 December 1995Full accounts made up to 31 March 1995 (14 pages)
24 April 1995Return made up to 15/03/95; no change of members (6 pages)
24 April 1995Return made up to 15/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (59 pages)
12 December 1993Memorandum and Articles of Association (16 pages)
12 December 1993Memorandum and Articles of Association (16 pages)
27 August 1992Company name changed below the line projects LIMITED\certificate issued on 28/08/92 (2 pages)
27 August 1992Company name changed below the line projects LIMITED\certificate issued on 28/08/92 (2 pages)
19 July 1984Company name changed\certificate issued on 19/07/84 (2 pages)
19 July 1984Company name changed\certificate issued on 19/07/84 (2 pages)
23 May 1984Certificate of incorporation (1 page)
23 May 1984Certificate of incorporation (1 page)