Company NameHayes Consulting Limited
Company StatusDissolved
Company Number03167543
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameLee Royston Hayes
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address54 Barrington Drive
Harefield
Middlesex
UB9 6RL
Secretary NameRosemary Hayes
NationalityBritish
StatusClosed
Appointed04 March 1996(same day as company formation)
RoleAdministator
Correspondence Address1 Langland Court
The Avenue
Northwood
Middlesex
HA6 2NH
Director NameNigel Ralph Sharland
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressConcord House
Grenville Place
Mill Hill
London
NW7 3SA
Secretary NamePhillipa Ruth Sharland
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LN

Location

Registered Address54 Barrington Drive
Harefield
Middlesex
UB9 6RL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHarefield
Built Up AreaHarefield

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
2 September 2003Application for striking-off (1 page)
13 March 2003Return made up to 04/03/03; full list of members (6 pages)
27 May 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
7 March 2002Return made up to 04/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 December 2001Director's particulars changed (1 page)
13 December 2001Registered office changed on 13/12/01 from: 6 ainsdale crescent pinner middlesex HA5 5SF (1 page)
23 May 2001Full accounts made up to 31 March 2001 (7 pages)
28 February 2001Return made up to 04/03/01; full list of members (6 pages)
15 May 2000Full accounts made up to 31 March 2000 (7 pages)
24 March 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Registered office changed on 10/02/00 from: 46 byewaters blackmoore lane watford WD1 8WJ (1 page)
24 May 1999Full accounts made up to 31 March 1999 (7 pages)
23 March 1999Return made up to 04/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 1999Registered office changed on 15/02/99 from: first floor offices 288 hale lane edgware middlesex HA8 8NP (1 page)
21 July 1998Full accounts made up to 31 March 1998 (10 pages)
11 March 1998Return made up to 04/03/98; full list of members (6 pages)
16 February 1998Full accounts made up to 31 March 1997 (10 pages)
28 May 1997Return made up to 04/03/97; full list of members (6 pages)
11 March 1996Director resigned (1 page)
11 March 1996New director appointed (2 pages)
11 March 1996Secretary resigned (2 pages)
11 March 1996New secretary appointed (1 page)
4 March 1996Incorporation (13 pages)