Company NameHaygarth Design Limited
Company StatusDissolved
Company Number01965884
CategoryPrivate Limited Company
Incorporation Date27 November 1985(38 years, 5 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)
Previous NamesGraham Fitzpatrick Creative Direction Limited and The Creative Direction Partnership Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Timothy Keats Urling Clark
NationalityBritish
StatusClosed
Appointed26 January 2005(19 years, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 03 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
Wandsworth
London
SW18 1RR
Director NameSophie Jane Clare Daranyi
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2008(22 years, 6 months after company formation)
Appointment Duration6 years (closed 03 June 2014)
RoleMarketing Excutive
Country of ResidenceUnited Kingdom
Correspondence Address109 Woodwarde Road
London
SE22 8UP
Director NameMr Timothy Keats Urling Clark
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Ringford Road
London
SW18 1RR
Director NameMr Marcus Oliver Sandwith
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (closed 03 June 2014)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSw4
Director NameMarion Lesley Sell
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 July 1999)
RoleFinancial Controller
Correspondence AddressYew Tree Cottage
Mill End
Chadlington
Oxfordshire
OX7 3NY
Director NameMr David Proud
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleProduction Director
Correspondence Address3 Coldharbour Lane
Hildenborough
Tonbridge
Kent
TN11 9JS
Director NameJohn Godfrey McCarthy
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 September 1998)
RoleArt Director
Correspondence AddressCourt Barn
Etchingham Road
Burwash
East Sussex
TN19 7BD
Director NameMr Graham Gerald Fitzpatrick
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 November 1996)
RoleCreative Director
Correspondence Address20a Mayfield Road
London
SW19 3NF
Secretary NameMarion Lesley Sell
NationalityBritish
StatusResigned
Appointed21 March 1992(6 years, 3 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 NameBernice Gwendolyn Clark
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 2002)
RoleCompany Director
Correspondence AddressRiversdale House 3b Cross Deep
Twickenham
Middlesex
TW1 4QJ
Director NameMr Stephen John Michael Morris
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(10 years, 3 months after company formation)
Appointment Duration12 years, 6 months (resigned 03 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKingswood House
Eyhurst Close
Kingswood
Surrey
KT20 6NR
Director NameMr Julian Temple
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1996(10 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 October 2002)
RoleDesigner
Country of ResidenceEngland
Correspondence Address35 Hampton Court Avenue
East Molesey
Surrey
KT8 0BG
Director NameFrances Mary Elaine Kirk
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(12 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 January 2003)
RoleMarketing Execitive
Correspondence Address42 Queen Of Denmark Court
London
SE16 1TB
Director NameAmanda Jane Ferguson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 October 2005)
RoleMarketing Executive
Correspondence Address12 Holme Mills Cottages
Holme
Carnforth
Lancashire
LA6 1RB
Director NameHugh Clay Blake Thomas
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1999(13 years, 8 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(13 years, 8 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 NameRebecca Kate McKinlay
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(14 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 2001)
RoleMarketing Executive
Correspondence Address5f Thorney Crescent
Morgans Walk Battersea
London
SW11 3TR
Director NameGrace Sooeun Goni
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2001(15 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 June 2005)
RoleMarketing Executive
Correspondence Address63 Netherwood Road
Brook Green
London
W14 0BP
Director NameMs Jennifer Jo Croft Chahine
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(17 years, 7 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
Secretary NameMs Jennifer Jo Croft Chahine
NationalityBritish
StatusResigned
Appointed18 July 2003(17 years, 7 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
Director NameMr Martin Steel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(20 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 13 May 2010)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Minster 19 Quarter Mile Road
Godalming
Surrey
GU7 1TG

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

2k at £1Haygarth Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,004
(6 pages)
16 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2,004
(6 pages)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
18 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (3 pages)
10 June 2013Application to strike the company off the register (3 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
10 April 2013Full accounts made up to 31 December 2012 (15 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (6 pages)
22 May 2012Appointment of Mr Timothy Keats Urling Clark as a director (2 pages)
22 May 2012Appointment of Marcus Oliver Sandwith as a director (2 pages)
22 May 2012Appointment of Marcus Oliver Sandwith as a director
  • ANNOTATION Other The address of marcus oliver sandwith, former director of haygarth design LIMITED, was partially-suppressed on 09/12/2019 under section 1088 of the Companies Act 2006
(2 pages)
22 May 2012Appointment of Mr Timothy Keats Urling Clark as a director (2 pages)
11 April 2012Full accounts made up to 31 December 2011 (15 pages)
11 April 2012Full accounts made up to 31 December 2011 (15 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 31 December 2010 (16 pages)
24 March 2011Full accounts made up to 31 December 2010 (16 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
17 May 2010Termination of appointment of Martin Steel as a director (1 page)
17 May 2010Termination of appointment of Martin Steel as a director (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
25 October 2009Full accounts made up to 31 December 2008 (17 pages)
25 October 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
1 April 2009Return made up to 22/03/09; full list of members (3 pages)
31 March 2009Director's change of particulars / sophie oranyi / 01/01/2009 (1 page)
31 March 2009Director's change of particulars / sophie oranyi / 01/01/2009 (1 page)
21 January 2009Appointment terminated director stephen morris (1 page)
21 January 2009Appointment terminated director stephen morris (1 page)
9 October 2008Full accounts made up to 31 December 2007 (17 pages)
9 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Director appointed sophie jane clare oranyi (2 pages)
2 July 2008Director appointed sophie jane clare oranyi (2 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
26 March 2008Return made up to 22/03/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
2 November 2007Full accounts made up to 31 December 2006 (18 pages)
3 April 2007Return made up to 22/03/07; full list of members (7 pages)
3 April 2007Return made up to 22/03/07; full list of members (7 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
12 June 2006Full accounts made up to 31 December 2005 (19 pages)
12 June 2006Full accounts made up to 31 December 2005 (19 pages)
12 April 2006Auditor's resignation (1 page)
12 April 2006Auditor's resignation (1 page)
10 April 2006Return made up to 22/03/06; full list of members (6 pages)
10 April 2006Return made up to 22/03/06; full list of members (6 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
31 March 2006Particulars of mortgage/charge (3 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
5 February 2006Full accounts made up to 31 December 2004 (15 pages)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
6 July 2005Director resigned (1 page)
6 July 2005Director resigned (1 page)
22 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2005Return made up to 22/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned;director resigned (1 page)
22 February 2005Secretary resigned;director resigned (1 page)
31 January 2005Full accounts made up to 31 December 2003 (16 pages)
31 January 2005Full accounts made up to 31 December 2003 (16 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)
29 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2004Full accounts made up to 31 December 2002 (16 pages)
1 February 2004Full accounts made up to 31 December 2002 (16 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 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)
29 July 2003New director appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003New secretary appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003Secretary resigned (1 page)
27 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
27 May 2003Return made up to 21/03/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
29 January 2003Full accounts made up to 31 March 2002 (15 pages)
16 May 2002Return made up to 21/03/02; full list of members (8 pages)
16 May 2002Return made up to 21/03/02; full list of members (8 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
6 December 2001Full accounts made up to 31 March 2001 (14 pages)
28 November 2001Memorandum and Articles of Association (11 pages)
28 November 2001Memorandum and Articles of Association (11 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001Return made up to 21/03/01; full list of members (8 pages)
31 May 2001Return made up to 21/03/01; full list of members (8 pages)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
18 January 2001Full accounts made up to 31 March 2000 (13 pages)
1 August 2000Return made up to 21/03/00; full list of members (8 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
1 August 2000Return made up to 21/03/00; full list of members (8 pages)
1 August 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
3 February 2000Full accounts made up to 31 March 1999 (13 pages)
6 August 1999Secretary resigned;director resigned (1 page)
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)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
5 July 1999Auditor's resignation (2 pages)
5 July 1999Auditor's resignation (2 pages)
24 May 1999Company name changed the creative direction partnersh ip LIMITED\certificate issued on 24/05/99 (2 pages)
24 May 1999Company name changed the creative direction partnersh ip LIMITED\certificate issued on 24/05/99 (2 pages)
13 May 1999Return made up to 21/03/99; full list of members (8 pages)
13 May 1999Return made up to 21/03/99; full list of members (8 pages)
24 January 1999Full accounts made up to 31 March 1998 (12 pages)
24 January 1999Full accounts made up to 31 March 1998 (12 pages)
2 November 1998New director appointed (2 pages)
2 November 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
21 October 1997Full accounts made up to 31 March 1997 (15 pages)
7 May 1997Return made up to 21/03/97; change of members (8 pages)
7 May 1997Return made up to 21/03/97; change of members (8 pages)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
3 December 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
28 November 1996Director resigned (1 page)
13 May 1996Registered office changed on 13/05/96 from: haygarth housese 28-31 high street london SW19 5BY (1 page)
13 May 1996Registered office changed on 13/05/96 from: haygarth housese 28-31 high street london SW19 5BY (1 page)
3 May 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
3 May 1996New director appointed (2 pages)
3 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
17 April 1996Return made up to 21/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 April 1996Return made up to 21/03/96; full list of members
  • 363(287) ‐ Registered office changed on 17/04/96
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 April 1996New director appointed (3 pages)
9 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 April 1996New director appointed (3 pages)
9 April 1996New director appointed (3 pages)
9 April 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
9 April 1996New director appointed (3 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
22 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
20 March 1996Auditor's resignation (1 page)
20 March 1996Auditor's resignation (1 page)
24 April 1995Return made up to 21/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 April 1995Return made up to 21/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
21 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
15 May 1991Memorandum and Articles of Association (10 pages)
15 May 1991Memorandum and Articles of Association (10 pages)
6 March 1991Company name changed graham fitzpatrick creative dire ction LIMITED\certificate issued on 07/03/91 (2 pages)
6 March 1991Company name changed graham fitzpatrick creative dire ction LIMITED\certificate issued on 07/03/91 (2 pages)
27 November 1985Incorporation (15 pages)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Certificate of incorporation (1 page)
27 November 1985Incorporation (15 pages)