Company NameHayes Design Services Limited
Company StatusDissolved
Company Number02672955
CategoryPrivate Limited Company
Incorporation Date19 December 1991(32 years, 4 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameMemphis Engineering Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJonathan Davies
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2002(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 03 August 2004)
RoleAccountant
Correspondence Address125 Lexington Building
Fairfield Road
London
E3 2UE
Director NameDavid Matthew Wilkinson
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2003(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 03 August 2004)
RoleAccountant
Correspondence AddressFlat 5
14-16 Lower Clapton Road Hackney
London
E5 0PD
Secretary NameBarry Lee
NationalityBritish
StatusClosed
Appointed13 June 2003(11 years, 5 months after company formation)
Appointment Duration1 year, 1 month (closed 03 August 2004)
RoleCompany Director
Correspondence Address59c Wellesley Road
Croydon
Surrey
CR0 2AJ
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration3 weeks, 2 days (resigned 08 January 1992)
RoleCompany Formation Agent
Correspondence Address13 Harley Court
Wanstead
London
E11 2QG
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration3 weeks, 2 days (resigned 08 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed16 December 1991
Appointment Duration3 weeks, 2 days (resigned 08 January 1992)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameStephen Paul Todd
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 weeks, 6 days after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address17 Calabria Road
London
N5 1JB
Director NamePhilip Malvern Leonard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 weeks, 6 days after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1995)
RoleMechanical Engineer
Correspondence Address14 Defoe House
Barbican
London
Ec1
Secretary NameBrian Stephen Thorn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 26 March 1993)
RoleFinance Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address25 Summer Lane North
Weston Super Mare
Avon
BS22 0BD
Secretary NameMr Gary Browning
NationalityBritish
StatusResigned
Appointed26 March 1993(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 26 November 1993)
RoleCompany Director
Correspondence Address25 Summer Lane North
Weston Super Mare
Avon
BS22 0BD
Director NameBrian Stephen Thorn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameBrian Stephen Thorn
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1995)
RoleCompany Director
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Secretary NameBrian Stephen Thorn
NationalityBritish
StatusResigned
Appointed26 November 1993(1 year, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 April 1995)
RoleChartered Accountant
Correspondence Address7 Downs Cote Gardens
Westbury On Trym
Bristol
Avon
BS9 3TT
Director NameFrancis William Hindson
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years after company formation)
Appointment Duration5 years (resigned 17 January 2000)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressLongstraw House
82/84 Lower Radley
Abingdon
Oxfordshire
OX14 3BA
Director NameMr Gary Browning
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1995(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Yeomans Avenue
Harpenden
Hertfordshire
AL5 3EH
Secretary NameSally Elizabeth Morris
NationalityBritish
StatusResigned
Appointed13 April 1995(3 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 March 2000)
RoleAccountant
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameJohn Dillon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2000)
RoleBuilding Services Consulting E
Correspondence Address16 Beechwood Avenue
South Harrow
Harrow
Middlesex
HA2 8BY
Director NameTimothy Michael Spencer
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2000)
RoleBuilding Services Consulting E
Correspondence Address33 Craiglands
St Albans
Hertfordshire
AL4 9AH
Director NameSally Elizabeth Morris
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years after company formation)
Appointment Duration3 years, 2 months (resigned 09 March 2000)
RoleFinance Director
Correspondence AddressFirst Floor Flat 2 Hartfield Avenue
Cotham
Bristol
Avon
BS6 6DL
Director NameGary Bekhor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(7 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 February 2001)
RoleAccountant
Correspondence Address13 Manor Drive
London
NW7 3ND
Secretary NameGary Bekhor
NationalityBritish
StatusResigned
Appointed09 March 2000(8 years, 2 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 February 2001)
RoleCompany Director
Correspondence Address13 Manor Drive
London
NW7 3ND
Director NameMr Alistair Gordon Kenneth Hooper
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR
Secretary NameMr Alistair Gordon Kenneth Hooper
NationalityBritish
StatusResigned
Appointed01 February 2001(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Geraldine Road
London
SW18 2NR

Location

Registered Address33 St John Street
London
EC1M 4PJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2004Application for striking-off (1 page)
29 October 2003Registered office changed on 29/10/03 from: 24 saint john street london EC1M 4LT (1 page)
28 October 2003Company name changed memphis engineering design limit ed\certificate issued on 28/10/03 (2 pages)
27 June 2003New secretary appointed (2 pages)
21 June 2003Full accounts made up to 31 December 2002 (11 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Secretary resigned;director resigned (1 page)
23 January 2003Return made up to 19/12/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 December 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 December 2001 (11 pages)
9 January 2002Return made up to 19/12/01; full list of members (7 pages)
13 December 2001Director resigned (1 page)
13 December 2001Director resigned (1 page)
1 November 2001Full accounts made up to 31 December 2000 (13 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
21 February 2001Secretary resigned;director resigned (1 page)
10 January 2001Return made up to 19/12/00; full list of members (7 pages)
21 November 2000Full accounts made up to 31 December 1999 (14 pages)
31 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000Registered office changed on 27/03/00 from: the meeting house lewins mead bristol BS1 2NN (1 page)
27 March 2000Secretary resigned;director resigned (1 page)
10 January 2000Return made up to 19/12/99; full list of members (8 pages)
22 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 July 1999New director appointed (2 pages)
24 December 1998Return made up to 19/12/98; full list of members (8 pages)
28 August 1998Full accounts made up to 31 December 1997 (12 pages)
2 January 1998Return made up to 19/12/97; full list of members (8 pages)
26 September 1997Director's particulars changed (1 page)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
25 January 1997Director resigned (1 page)
25 January 1997New director appointed (2 pages)
17 January 1997Return made up to 19/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 September 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996Return made up to 19/12/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 1995New director appointed (2 pages)
27 June 1995New director appointed (2 pages)
4 May 1995New secretary appointed (2 pages)
4 May 1995Secretary resigned;director resigned;new director appointed (2 pages)
6 April 1995New director appointed (2 pages)
24 March 1995Return made up to 19/12/94; no change of members (6 pages)