Company NameHayes Point Investments Limited
Company StatusDissolved
Company Number02302842
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 7 months ago)
Dissolution Date26 May 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichael Jones
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1993(5 years, 2 months after company formation)
Appointment Duration15 years, 5 months (closed 26 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRandom Hight
Rowley Drive
Cranleigh
Surrey
GU6 8PN
Director NameMr Pratap Baburao Shirke
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIndian
StatusClosed
Appointed27 October 1994(6 years after company formation)
Appointment Duration14 years, 7 months (closed 26 May 2009)
RoleBusiness
Country of ResidenceEngland
Correspondence AddressCombe Edge Sunninghill Road
Windlesham
Surrey
GU20 6PP
Director NameArti Shirke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(11 years, 6 months after company formation)
Appointment Duration9 years, 1 month (closed 26 May 2009)
RoleBusiness Executive
Correspondence AddressCoombe Edge
Sunninghill Road
Windleshall
Surrey
GU20 6PP
Director NameWilliam James Nye
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 1993)
RoleCivil Engineer
Correspondence AddressThe Lodge Munstead Grange
Alldens Lane
Godalming
Surrey
GU8 4AP
Director NameMr Roger Cameron Roebuck
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1994)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ivy Green Drive
Springhead
Oldham
Lancashire
OL4 4PR
Secretary NameMr Christopher Chambers
NationalityBritish
StatusResigned
Appointed08 February 1991(2 years, 4 months after company formation)
Appointment Duration16 years, 9 months (resigned 16 November 2007)
RoleCompany Director
Correspondence Address31 Carson Road
Dulwich
London
SE21 8HT

Location

Registered Address15 Devonshire Square
London
EC2M 4YW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

26 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2009First Gazette notice for voluntary strike-off (1 page)
2 February 2009Application for striking-off (1 page)
10 January 2008Return made up to 09/01/08; full list of members (2 pages)
22 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
10 February 2007Return made up to 09/01/07; full list of members (7 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 January 2006Return made up to 09/01/06; full list of members (7 pages)
30 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 April 2005Return made up to 09/01/05; full list of members
  • 363(287) ‐ Registered office changed on 12/04/05
(7 pages)
12 April 2005Registered office changed on 12/04/05 from: 15 devonshire square london EC2M 4YW (1 page)
31 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
29 January 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2003Return made up to 09/01/03; full list of members (7 pages)
30 December 2002Accounts for a small company made up to 30 June 2002 (4 pages)
10 December 2002Return made up to 09/01/02; full list of members
  • 363(287) ‐ Registered office changed on 10/12/02
(7 pages)
23 November 2001Accounts for a small company made up to 30 June 2001 (7 pages)
19 January 2001Return made up to 09/01/01; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 30 June 2000 (8 pages)
27 April 2000New director appointed (2 pages)
23 March 2000Full accounts made up to 30 June 1999 (8 pages)
18 February 2000Return made up to 09/01/00; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 January 1999Return made up to 09/01/99; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 June 1997 (4 pages)
25 January 1998Return made up to 09/01/98; full list of members (6 pages)
3 September 1997Declaration of satisfaction of mortgage/charge (1 page)
4 April 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 January 1997Return made up to 09/01/97; no change of members (6 pages)
27 February 1996Accounts for a small company made up to 30 June 1995 (5 pages)
16 January 1996Return made up to 09/01/96; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)