Company NameHAYS Indata Consultants Limited
Company StatusDissolved
Company Number03312668
CategoryPrivate Limited Company
Incorporation Date4 February 1997(27 years, 2 months ago)
Dissolution Date6 April 2010 (14 years ago)
Previous NameIndata Consultants Limited

Business Activity

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

Directors

Director NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed01 September 2004(7 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 06 April 2010)
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(11 years, 10 months after company formation)
Appointment Duration1 year, 3 months (closed 06 April 2010)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameJohn Edler
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 3 months (resigned 15 June 2001)
RoleCompany Director
Correspondence Address70 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NamePeter Downs
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(3 weeks, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 08 October 2001)
RoleIT Consultant
Correspondence AddressLower Edge Farm
Crosland Edge
Holmfirth
HD7 3RS
Secretary NameJohn Edler
NationalityBritish
StatusResigned
Appointed28 February 1997(3 weeks, 3 days after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address70 Carr Hill Road
Upper Cumberworth
Huddersfield
West Yorkshire
HD8 8XN
Director NameJohn Atkin
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(5 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 October 2003)
RoleConsultant
Correspondence Address31 Gayton Road
Eastcote
Towcester
Northamptonshire
NN12 8NG
Director NamePhilip William Wilson
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 June 2002)
RoleCompany Director
Correspondence AddressParadise Farm
Banbury Road
Lower Boddington
Northamptonshire
NN11 6XY
Director NameJohn Gordon Hodgson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(3 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2001)
RoleCompany Director
Correspondence Address1 Stone Cottages
The Street, Starston
Harleston
Norfolk
IP20 9NP
Secretary NameMr Neil Geoffrey Fraser
NationalityBritish
StatusResigned
Appointed16 June 2000(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Long Acre East
Bingham
Nottingham
Nottinghamshire
NG13 8BY
Director NameDavid Charles Tibble
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(3 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 March 2001)
RoleExecutive Director
Correspondence AddressCherry Tree Cottage
Fletching Common
Newick
East Sussex
BN8 4QS
Director NameLeslie James Davidson Cassells
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 2004)
RoleCompany Director
Correspondence AddressBridge Cottage
6 Hodges Lane
Kislingbury
Northamptonshire
NN7 4AJ
Director NameKeith Pearson Charlton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 September 2001)
RoleExecutive Director
Correspondence AddressThatched Barn
Hanslope Road Castlethorpe
Milton Keynes
Northamptonshire
MK19 7HD
Director NameMr James Peter Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(4 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 09 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Radmore Green Haughton
Tarporley
Cheshire
CW6 9RL
Director NameMr Craig Wilson Routledge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(4 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood House
Bevere Green
Worcester
WR3 7RG
Secretary NameRobert Layton
NationalityBritish
StatusResigned
Appointed23 August 2002(5 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address10 Cherry Hill
Old
Northampton
Northamptonshire
NN6 9EN
Director NameDavid Gordon Richardson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 2004)
RoleCompany Director
Correspondence AddressHaselbury House Water Lane
Radwinter
Saffron Walden
Essex
CB10 2TX
Director NamePaul Anthony Dungate
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2004(6 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 September 2004)
RoleSolicitor
Correspondence AddressBeggars Roost
Newlands Road
Horsham
West Sussex
RH12 2BY
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed28 January 2004(6 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed04 February 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address250 Euston Road
London
NW1 2AF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
22 December 2009First Gazette notice for voluntary strike-off (1 page)
11 December 2009Application to strike the company off the register (3 pages)
11 December 2009Application to strike the company off the register (3 pages)
29 December 2008Accounts made up to 30 June 2008 (6 pages)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (6 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment Terminated Secretary stefan bort (1 page)
6 October 2008Return made up to 27/09/08; full list of members (3 pages)
6 October 2008Return made up to 27/09/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
17 March 2008Accounts made up to 30 June 2007 (6 pages)
7 December 2007Secretary's particulars changed (1 page)
7 December 2007Secretary's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
14 November 2007Registered office changed on 14/11/07 from: 141 moorgate london EC2M 6TX (1 page)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
26 October 2007Return made up to 27/09/07; full list of members (2 pages)
31 May 2007Secretary's particulars changed (1 page)
31 May 2007Secretary's particulars changed (1 page)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
26 April 2007Accounts made up to 30 June 2006 (6 pages)
24 October 2006Return made up to 27/09/06; full list of members (2 pages)
24 October 2006Return made up to 27/09/06; full list of members (2 pages)
3 May 2006Accounts made up to 30 June 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
29 April 2005Accounts made up to 30 June 2004 (6 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
26 October 2004Return made up to 27/09/04; no change of members (5 pages)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays PLC hays house, millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays PLC hays house, millmead guildford surrey GU2 4HJ (1 page)
7 July 2004Secretary's particulars changed (1 page)
7 July 2004Secretary's particulars changed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Full accounts made up to 30 June 2003 (14 pages)
4 March 2004Location of register of members (1 page)
4 March 2004Location of register of members (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
27 January 2004Director resigned (1 page)
27 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
14 October 2003Return made up to 27/09/03; full list of members (5 pages)
14 October 2003Return made up to 27/09/03; full list of members (5 pages)
2 May 2003Full accounts made up to 30 June 2002 (17 pages)
2 May 2003Full accounts made up to 30 June 2002 (17 pages)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2002Return made up to 27/09/02; full list of members (5 pages)
16 October 2002Return made up to 27/09/02; full list of members (5 pages)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
25 September 2002New secretary appointed (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Director resigned (1 page)
25 September 2002Secretary resigned (1 page)
25 September 2002Location of register of members (1 page)
25 September 2002New secretary appointed (1 page)
25 September 2002Location of register of members (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
15 April 2002Full accounts made up to 30 June 2001 (15 pages)
15 April 2002Full accounts made up to 30 June 2001 (15 pages)
30 November 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
19 October 2001Return made up to 27/09/01; full list of members (8 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
29 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Return made up to 04/02/01; full list of members (9 pages)
15 February 2001Secretary resigned (1 page)
15 February 2001Return made up to 04/02/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
1 August 2000Full accounts made up to 30 April 2000 (18 pages)
1 August 2000Full accounts made up to 30 April 2000 (18 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000New director appointed (3 pages)
11 July 2000New secretary appointed (2 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
4 July 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
3 July 2000Memorandum and Articles of Association (13 pages)
3 July 2000Memorandum and Articles of Association (13 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
27 June 2000Company name changed indata consultants LIMITED\certificate issued on 28/06/00 (3 pages)
27 June 2000Company name changed indata consultants LIMITED\certificate issued on 28/06/00 (3 pages)
26 June 2000New director appointed (3 pages)
26 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
26 June 2000Registered office changed on 26/06/00 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page)
26 June 2000Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
26 June 2000Registered office changed on 26/06/00 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page)
26 June 2000New director appointed (3 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2000Return made up to 04/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 March 2000Return made up to 04/02/00; full list of members (8 pages)
4 February 2000Full accounts made up to 30 April 1999 (18 pages)
4 February 2000Full accounts made up to 30 April 1999 (18 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
27 July 1999Particulars of mortgage/charge (3 pages)
24 May 1999Return made up to 04/02/99; no change of members (4 pages)
24 May 1999Return made up to 04/02/99; no change of members (4 pages)
6 February 1999Auditor's resignation (1 page)
6 February 1999Auditor's resignation (1 page)
28 September 1998Full accounts made up to 30 April 1998 (11 pages)
28 September 1998Full accounts made up to 30 April 1998 (11 pages)
21 August 1998Registered office changed on 21/08/98 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page)
21 August 1998Registered office changed on 21/08/98 from: the stables lockwood park brewery drive lockwood huddersfield west yorkshire HD4 6EN (1 page)
11 March 1998Return made up to 04/02/98; full list of members (6 pages)
11 March 1998Return made up to 04/02/98; full list of members (6 pages)
17 February 1998Registered office changed on 17/02/98 from: the old stables lower edge farm helme huddersfield yorkshire HD7 3RS (1 page)
17 February 1998Registered office changed on 17/02/98 from: the old stables lower edge farm helme huddersfield yorkshire HD7 3RS (1 page)
15 July 1997New director appointed (2 pages)
15 July 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997Registered office changed on 07/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 March 1997Registered office changed on 07/03/97 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
7 March 1997Director resigned (1 page)
7 March 1997New director appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
7 March 1997New secretary appointed (2 pages)
4 February 1997Incorporation (12 pages)