Company NameHaydonstates Limited
Company StatusDissolved
Company Number02269544
CategoryPrivate Limited Company
Incorporation Date21 June 1988(35 years, 10 months ago)
Dissolution Date10 August 2010 (13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Annelli Kaarina Cockburn
Date of BirthNovember 1946 (Born 77 years ago)
NationalityFinnish
StatusClosed
Appointed25 December 1991(3 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 10 August 2010)
RoleCompany Director
Correspondence Address93 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Director NameMr Timothy Justin Cockburn
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 December 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Secretary NameMr Nicholas Cockburn
NationalityBritish
StatusClosed
Appointed27 December 2006(18 years, 6 months after company formation)
Appointment Duration3 years, 7 months (closed 10 August 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address93 Camlet Way
Barnet
Hertfordshire
EN4 0NL
Director NameMrs Sylvia Constance Oakley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(3 years, 6 months after company formation)
Appointment Duration15 years, 4 months (resigned 11 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB
Secretary NameMrs Annelli Kaarina Cockburn
NationalityFinnish
StatusResigned
Appointed25 December 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 November 2004)
RoleCompany Director
Correspondence Address93 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NL
Secretary NameAnthony Paul Oakley
NationalityBritish
StatusResigned
Appointed19 November 2004(16 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 December 2006)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address3 Bigwood Road
London
NW11 7BB

Location

Registered Address62 York Way
Kings Cross
London
N1 9AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Financials

Year2014
Net Worth£329,508
Cash£33,997
Current Liabilities£117,715

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
27 April 2010First Gazette notice for compulsory strike-off (1 page)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
10 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
16 February 2009Return made up to 25/12/08; no change of members (4 pages)
16 February 2009Return made up to 25/12/08; no change of members (4 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 December 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 March 2008Return made up to 25/12/07; full list of members (7 pages)
29 March 2008Return made up to 25/12/07; full list of members (7 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
4 October 2007Return made up to 25/12/06; full list of members (7 pages)
4 October 2007Return made up to 25/12/06; full list of members (7 pages)
13 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 May 2007Registered office changed on 25/05/07 from: 8-10 south street epsom surrey KT18 7PF (1 page)
25 May 2007Registered office changed on 25/05/07 from: 8-10 south street epsom surrey KT18 7PF (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007New director appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007New secretary appointed (2 pages)
8 January 2007Secretary resigned (1 page)
8 January 2007Secretary resigned (1 page)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Return made up to 25/12/05; full list of members (7 pages)
10 January 2006Return made up to 25/12/05; full list of members (7 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 February 2005Return made up to 25/12/04; full list of members (7 pages)
11 February 2005Return made up to 25/12/04; full list of members (7 pages)
8 December 2004New secretary appointed (2 pages)
8 December 2004Secretary resigned (1 page)
8 December 2004Secretary resigned (1 page)
8 December 2004New secretary appointed (2 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
24 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 January 2004Return made up to 25/12/03; full list of members (7 pages)
20 January 2004Return made up to 25/12/03; full list of members (7 pages)
1 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
1 October 2003Accounting reference date shortened from 30/11/03 to 30/09/03 (1 page)
1 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
8 January 2003Return made up to 25/12/02; full list of members (7 pages)
8 January 2003Return made up to 25/12/02; full list of members (7 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
9 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
9 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 January 2002Return made up to 25/12/01; full list of members (6 pages)
7 January 2002Return made up to 25/12/01; full list of members (6 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
5 September 2001Total exemption small company accounts made up to 30 November 2000 (6 pages)
8 February 2001Registered office changed on 08/02/01 from: 8-10 south street epsom surrey KT18 7PF (1 page)
8 February 2001Registered office changed on 08/02/01 from: 8-10 south street epsom surrey KT18 7PF (1 page)
29 January 2001Particulars of mortgage/charge (3 pages)
29 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001Return made up to 25/12/00; full list of members (6 pages)
8 January 2001Return made up to 25/12/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
7 June 2000Accounts for a small company made up to 30 November 1999 (5 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
4 May 2000Particulars of mortgage/charge (3 pages)
17 January 2000Return made up to 25/12/99; full list of members (6 pages)
17 January 2000Return made up to 25/12/99; full list of members (6 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
21 December 1998Return made up to 25/12/98; no change of members (4 pages)
21 December 1998Return made up to 25/12/98; no change of members (4 pages)
19 August 1998Full accounts made up to 30 November 1997 (9 pages)
19 August 1998Full accounts made up to 30 November 1997 (9 pages)
25 July 1997Full accounts made up to 30 November 1996 (10 pages)
25 July 1997Full accounts made up to 30 November 1996 (10 pages)
6 January 1997Return made up to 25/12/96; full list of members (6 pages)
6 January 1997Return made up to 25/12/96; full list of members (6 pages)
29 May 1996Full accounts made up to 30 November 1995 (9 pages)
29 May 1996Full accounts made up to 30 November 1995 (9 pages)
2 March 1996Return made up to 25/12/95; no change of members (4 pages)
2 March 1996Return made up to 25/12/95; no change of members (4 pages)
17 May 1995Full accounts made up to 30 November 1994 (11 pages)
17 May 1995Full accounts made up to 30 November 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
21 June 1988Incorporation (13 pages)
21 June 1988Incorporation (13 pages)