Company NameHayes Enterprises Limited
Company StatusDissolved
Company Number02678073
CategoryPrivate Limited Company
Incorporation Date16 January 1992(32 years, 3 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Caroline Cecil
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992
Appointment Duration17 years, 3 months (closed 14 April 2009)
RolePublic Relations Consultant
Correspondence Address30 Poplar Grove
London
W6 7RE
Director NameMrs Lindsay Jenkins
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 January 1992
Appointment Duration17 years, 3 months (closed 14 April 2009)
RoleResearcher And Writer
Correspondence Address2 Dryden Mansions
London
W14 9RG
Secretary NameMrs Lindsay Jenkins
NationalityBritish
StatusClosed
Appointed13 January 1992
Appointment Duration17 years, 3 months (closed 14 April 2009)
RoleCompany Director
Correspondence Address2 Dryden Mansions
London
W14 9RG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 January 1992
Appointment Duration3 days (resigned 16 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address70 Upper Richmond Road
London
SW15 2RP
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
24 April 2007Return made up to 16/01/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
16 March 2006Return made up to 16/01/06; full list of members (2 pages)
27 April 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
3 March 2005Return made up to 16/01/05; full list of members (7 pages)
20 May 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
13 May 2004Return made up to 16/01/04; full list of members (7 pages)
14 April 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
14 April 2003Return made up to 16/01/03; full list of members (7 pages)
20 February 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
20 February 2002Return made up to 16/01/02; full list of members (6 pages)
13 June 2001Return made up to 16/01/01; full list of members (6 pages)
13 June 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
24 March 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
20 March 2000Return made up to 16/01/00; full list of members (6 pages)
8 July 1999Return made up to 16/01/99; full list of members (5 pages)
4 September 1998Registered office changed on 04/09/98 from: 3 wansdown place london SW6 1DN (1 page)
13 May 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
19 January 1998Return made up to 16/01/98; no change of members (4 pages)
20 July 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 February 1997Return made up to 16/01/97; no change of members (4 pages)
1 November 1996Registered office changed on 01/11/96 from: 16 regency street london SW1P 4DB (1 page)
21 August 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 August 1996Return made up to 16/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1995Accounts for a dormant company made up to 31 January 1995 (1 page)