Company NameHaymarket Interactive Limited
Company StatusDissolved
Company Number01911243
CategoryPrivate Limited Company
Incorporation Date7 May 1985(38 years, 12 months ago)
Dissolution Date16 April 2008 (16 years ago)
Previous NameHaymarket Publishing Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jeremy Dyce Duckworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 April 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSwinbrook Cottage
Swinbrook
Burford
Oxon
OX18 4DZ
Secretary NameMr Philip Stanley Goodman
NationalityBritish
StatusClosed
Appointed09 February 2005(19 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Dellcott Close
Welwyn Garden City
Hertfordshire
AL8 7BB
Director NameMr Simon Papillon Tindall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 16 September 2004)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Lonsdale Road
London
SW13 9JP
Director NameJohn Lindsay Masters
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 5 months after company formation)
Appointment Duration8 years (resigned 06 November 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address7 Lansdowne House
Lansdowne Road
London
W11 3LP
Director NameDavid Baird Fraser
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Secretary NameDavid Baird Fraser
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 09 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 South Eaton Place
London
SW1W 9JJ
Director NamePaul Derek Hutchings
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 December 1997)
RoleChartered Accountant
Correspondence Address32 North Down
South Croydon
Surrey
CR2 9PA
Director NameMr Eric Alliott Verdon-Roe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 October 2007)
RolePublisher
Country of ResidenceEngland
Correspondence AddressWestrow House
Holwell
Sherborne
Dorset
DT9 5LF
Director NameSimon Francis Graves Taylor
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 August 2000)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address53 Park Road
Chiswick
London
W4 3EY
Director NameMr Peter Neil Osborne
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 September 2004)
RoleManaging Director
Correspondence AddressSilver Birches Kentish Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 6NG
Director NameMr Melvyn Ross Nichols
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 2000)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address11 Rectory Road
London
SW13 0DU
Director NameKenneth John Lillywhite
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 15 May 1998)
RoleCompany Director
Correspondence AddressFarthings
Burkes Road
Beaconsfield
Buckinghamshire
HP9 1PB
Director NameMr Patrick Vaughan Fuller
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 September 2004)
RolePublisher
Country of ResidenceEngland
Correspondence AddressOrchard Cottage Hall Lane
Upper Farringdon
Alton
Hampshire
GU34 3EA
Director NamePaul Michael Camp
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration5 years (resigned 30 April 1998)
RoleManager
Correspondence Address185 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Director NameMalcolm Frank Franklin
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(7 years, 12 months after company formation)
Appointment Duration7 years, 6 months (resigned 06 November 2000)
RolePublisher
Correspondence AddressHoney Cottage 4 Hynesbury Road
Friarscliff
Christchurch
Dorset
BH23 4ER
Director NameMrs Farine Anna Clarke
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(11 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarthings
Newick Lane
Mayfield
East Sussex
TN20 6RF
Director NameWilliam Geoffrey Pecover
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 September 2004)
RolePublisher
Country of ResidenceUnited States
Correspondence Address12 Hawkwood Lane
Greenwich
Connecticut Ct06830
United States
Director NameMr Martin Bernard Durham
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Langley Avenue
Surbiton
Surrey
KT6 6QR
Director NameThe Rt Hon The Lord  Heseltine
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1997(12 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 September 2004)
RolePublisher
Correspondence Address30 Chapel Street
London
Sw1
Director NameJames Robert Little
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1998(12 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 November 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address76 South Park Road
Wimbledon
London
SW19 8SZ
Director NameBrian John Freeman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(15 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 September 2004)
RoleAccountant
Correspondence Address9 Tower Gardens
Claygate
Surrey
KT10 0HB
Director NameMr Anthony Kees Schulp
Date of BirthMay 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed15 December 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2004)
RolePublishing Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoundabouts Farm
River Common
Petworth
West Sussex
GU28 9BH
Director NameMr Simon Francis Daukes
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Gunterstone Road
London
W14 9BS
Director NameDr Alan Stephen Kemp
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(15 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 September 2004)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address7 The Garth
Cobham
Surrey
KT11 2DZ
Director NameKevin Costello
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(16 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Trowlock Avenue
Teddington
Middlesex
TW11 9QT
Director NameWilliam John Howard Murray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2004)
RoleAdvertising Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Copse End
Camberley
Surrey
GU15 2BP
Director NameMr Stephen Graham Farish
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLimberlost
Green Lane Pangbourne
Reading
Berkshire
RG8 8LD
Director NameMr Nicholas Paul Stimpson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2004)
RolePublishing Director
Country of ResidenceEngland
Correspondence AddressThe Pippins
Hay Green Lane Hookend
Brentwood
Essex
CM15 0NT
Director NameHon Rupert Heseltine
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 September 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address60 Redcliffe Road
London
Greater London
SW10 9NQ

Location

Registered Address174 Hammersmith Road
London
W6 7JP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1,201,000
Current Liabilities£630,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2007First Gazette notice for voluntary strike-off (1 page)
31 October 2007Application for striking-off (1 page)
28 October 2007Director resigned (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (11 pages)
31 October 2006Return made up to 10/10/06; full list of members (7 pages)
11 November 2005Return made up to 10/10/05; full list of members (7 pages)
8 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 June 2005Director resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned;director resigned (1 page)
16 March 2005New director appointed (2 pages)
10 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
20 October 2004Full accounts made up to 31 December 2003 (13 pages)
11 February 2004Company name changed haymarket publishing group limit ed\certificate issued on 11/02/04 (2 pages)
7 January 2004Particulars of property mortgage/charge (4 pages)
7 January 2004Particulars of property mortgage/charge (4 pages)
7 January 2004Particulars of property mortgage/charge (4 pages)
7 January 2004Particulars of property mortgage/charge (4 pages)
10 November 2003Return made up to 10/10/03; full list of members (14 pages)
24 October 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003New director appointed (3 pages)
11 November 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director resigned (1 page)
8 November 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 July 2001New director appointed (3 pages)
12 March 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
7 February 2001New director appointed (3 pages)
9 November 2000Return made up to 10/10/00; full list of members (10 pages)
11 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
17 August 2000Director resigned (1 page)
12 July 2000Director's particulars changed (1 page)
9 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 November 1999Return made up to 10/10/99; full list of members (28 pages)
15 October 1999Full accounts made up to 31 December 1998 (9 pages)
22 July 1999Secretary's particulars changed;director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Return made up to 10/10/98; full list of members (14 pages)
19 November 1998Director's particulars changed (1 page)
13 October 1998Full accounts made up to 31 December 1997 (9 pages)
23 June 1998Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
19 January 1998Director resigned (1 page)
10 November 1997New director appointed (3 pages)
10 November 1997Return made up to 10/10/97; full list of members (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (8 pages)
8 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
23 October 1996Full accounts made up to 31 December 1995 (7 pages)
10 October 1996Director's particulars changed (1 page)
26 July 1996New director appointed (3 pages)
21 July 1996New director appointed (2 pages)
16 July 1996New director appointed (3 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Director's particulars changed (2 pages)
23 November 1995Return made up to 10/10/95; full list of members (26 pages)
18 October 1995Full accounts made up to 31 December 1994 (7 pages)
12 October 1988Incorporation (17 pages)
12 October 1988Nc inc already adjusted (1 page)
11 October 1988Company name changed overiris LIMITED\certificate issued on 12/10/88 (3 pages)
22 September 1988£ nc 100/1000 (1 page)
7 May 1985Certificate of incorporation (17 pages)