Company NameHay-Lifeskills Limited
Company StatusDissolved
Company Number02361200
CategoryPrivate Limited Company
Incorporation Date15 March 1989(35 years ago)
Dissolution Date23 October 2012 (11 years, 5 months ago)
Previous NameLaw 119 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Chris Randall Matthews
Date of BirthApril 1943 (Born 81 years ago)
NationalityCanadian
StatusClosed
Appointed24 August 1998(9 years, 5 months after company formation)
Appointment Duration14 years, 2 months (closed 23 October 2012)
RoleChief Executive
Country of ResidenceUnited States
Correspondence Address203 Chinook Lane Jupiter
Florida 33458-7715
Usa
Director NameMr Stephen David Kaye
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2001(12 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 23 October 2012)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address1185 Seaton Ross Road
Wayne
Pensylvannia 19087
United States
Director NameMs Lesley Patricia Wilkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2007(18 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 23 October 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHay Cottage
Westbrook Hay, London Road
Hemel Hempstead
Hertfordshire
HP1 2RG
Secretary NameMr Michael Sean Hayden
NationalityBritish
StatusClosed
Appointed01 April 2008(19 years after company formation)
Appointment Duration4 years, 6 months (closed 23 October 2012)
RoleHead Of Finance
Correspondence Address8 Woodnook Road
London
SW16 6TZ
Director NameJohn Michael Scally
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Grove Lane
Headingley
Leeds
Yorkshire
LS6 2AP
Director NameTerence Francis Lynch
Date of BirthOctober 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 1998)
RoleCompany Director
Correspondence Address1500k Street Nw Suite 1000
Washington Dc 20005-1298
United States Of America
Foreign
Director NameDr Barrie Hopson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshling Back Church Lane
Adel
Leeds
West Yorkshire
LS16 8DW
Director NameMurray Dalziel
Date of BirthApril 1950 (Born 74 years ago)
NationalityScottish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 24 August 1998)
RoleCompany Director
Correspondence AddressKorman Suites Hotel
2001 Hamilton Street
Philadelphia
Pa 19130
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration10 months (resigned 10 January 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Secretary NameMr Mark Nicholson
NationalityBritish
StatusResigned
Appointed15 March 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Oaklands Fold
Adel
Leeds
West Yorkshire
LS16 8NT
Director NameBrian Michael Langham
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(3 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 August 1998)
RoleCompany Director
Correspondence Address21 Great Stones Close
Egerton
Bolton
Lancashire
BL7 9UY
Secretary NameMr James Ernest Fairweather
NationalityBritish
StatusResigned
Appointed09 September 1994(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1996)
RoleCompany Director
Correspondence AddressGlenleigh 11 Ridgeway
Epsom
Surrey
KT19 8LD
Secretary NameCelia Vivien Mason
NationalityBritish
StatusResigned
Appointed30 September 1996(7 years, 6 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 April 2008)
RoleFinancial Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameCelia Vivien Coleman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 2001)
RoleFinance Director
Correspondence AddressFlat 4 92 Alderney Street
London
SW1V 4EZ
Director NameDavid Thomas Patterson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(9 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChaubury Aldworth Road
Compton
Newbury
Berkshire
RG20 6RD
Director NameMr Nicholas John Boulter
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(13 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 June 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address29 Radcliffe Road
Croydon
Surrey
CR0 5QJ
Director NameMr Graham Anthony Martin
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoxburgh, 2 Ivy House Close
King Street
Seagrave
Leicestershire
LE12 7LE

Location

Registered Address33 Grosvenor Place
London
SW1X 7HG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
2 October 2012Solvency Statement dated 28/06/12 (3 pages)
2 October 2012Solvency statement dated 28/06/12 (3 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Statement of capital on 2 October 2012
  • GBP 1
(4 pages)
2 October 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
3 July 2012Application to strike the company off the register (3 pages)
3 July 2012Application to strike the company off the register (3 pages)
12 June 2012Full accounts made up to 30 September 2011 (12 pages)
12 June 2012Full accounts made up to 30 September 2011 (12 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 September 2010 (12 pages)
5 April 2011Full accounts made up to 30 September 2010 (12 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (6 pages)
19 July 2010Full accounts made up to 30 September 2009 (11 pages)
19 July 2010Full accounts made up to 30 September 2009 (11 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
1 August 2009Full accounts made up to 30 September 2008 (11 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
31 March 2009Return made up to 15/03/09; full list of members (4 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
1 August 2008Full accounts made up to 30 September 2007 (12 pages)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
1 May 2008Appointment Terminated Secretary celia mason (1 page)
1 May 2008Appointment terminated secretary celia mason (1 page)
1 May 2008Secretary appointed mr michael sean hayden (1 page)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
19 March 2008Return made up to 15/03/08; full list of members (4 pages)
29 August 2007Auditor's resignation (1 page)
29 August 2007Auditor's resignation (1 page)
15 August 2007Full accounts made up to 30 September 2006 (11 pages)
15 August 2007Full accounts made up to 30 September 2006 (11 pages)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
21 March 2007Return made up to 15/03/07; full list of members (2 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
2 August 2006Full accounts made up to 30 September 2005 (10 pages)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
22 March 2006Return made up to 15/03/06; full list of members (2 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
5 August 2005Full accounts made up to 30 September 2004 (10 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Director resigned (1 page)
22 March 2005Return made up to 15/03/05; full list of members (2 pages)
22 March 2005Return made up to 15/03/05; full list of members (2 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
4 August 2004Full accounts made up to 30 September 2003 (10 pages)
1 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 April 2004Return made up to 15/03/04; full list of members (7 pages)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
17 December 2003Registered office changed on 17/12/03 from: 52 grosvenor gardens london SW1W 0AU (1 page)
27 August 2003Director's particulars changed (1 page)
27 August 2003Director's particulars changed (1 page)
13 August 2003Full accounts made up to 30 September 2002 (10 pages)
13 August 2003Full accounts made up to 30 September 2002 (10 pages)
28 April 2003Return made up to 15/03/03; full list of members (7 pages)
28 April 2003Return made up to 15/03/03; full list of members (7 pages)
25 July 2002Full accounts made up to 30 September 2001 (10 pages)
25 July 2002Full accounts made up to 30 September 2001 (10 pages)
12 July 2002Secretary's particulars changed (1 page)
12 July 2002Secretary's particulars changed (1 page)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
25 March 2002Return made up to 15/03/02; full list of members (6 pages)
18 May 2001Full accounts made up to 30 September 2000 (10 pages)
18 May 2001Full accounts made up to 30 September 2000 (10 pages)
17 May 2001New director appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New director appointed (2 pages)
2 May 2001Director resigned (1 page)
2 May 2001Director resigned (1 page)
3 April 2001Return made up to 15/03/01; full list of members (7 pages)
3 April 2001Return made up to 15/03/01; full list of members (7 pages)
4 September 2000Return made up to 15/03/00; full list of members (7 pages)
4 September 2000Return made up to 15/03/00; full list of members (7 pages)
12 June 2000Full accounts made up to 30 September 1999 (10 pages)
12 June 2000Full accounts made up to 30 September 1999 (10 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
30 July 1999Full accounts made up to 30 September 1998 (10 pages)
22 March 1999Return made up to 15/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 March 1999Return made up to 15/03/99; no change of members (4 pages)
7 September 1998New director appointed (2 pages)
7 September 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
6 August 1998Director resigned (1 page)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
31 July 1998Full accounts made up to 30 September 1997 (10 pages)
15 April 1998Return made up to 15/03/98; full list of members (6 pages)
15 April 1998Return made up to 15/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
25 March 1997Return made up to 15/03/97; no change of members
  • 363(287) ‐ Registered office changed on 25/03/97
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1997Return made up to 15/03/97; no change of members (4 pages)
9 January 1997Secretary resigned (1 page)
9 January 1997Secretary resigned (1 page)
9 January 1997New secretary appointed (2 pages)
9 January 1997New secretary appointed (2 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
10 June 1996Full accounts made up to 30 September 1995 (10 pages)
21 May 1996Return made up to 15/03/96; no change of members (8 pages)
21 May 1996Return made up to 15/03/95; full list of members (4 pages)
21 May 1996Return made up to 15/03/95; full list of members (4 pages)
21 May 1996Return made up to 15/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 1995Full accounts made up to 30 September 1994 (13 pages)
14 July 1995Full accounts made up to 30 September 1994 (13 pages)
22 August 1993Memorandum and Articles of Association (1 page)
22 August 1993Memorandum and Articles of Association (1 page)
11 June 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
11 June 1990Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(19 pages)
31 August 1989Company name changed\certificate issued on 31/08/89 (2 pages)
31 August 1989Company name changed\certificate issued on 31/08/89 (2 pages)
15 March 1989Incorporation (23 pages)
15 March 1989Incorporation (23 pages)