Company NameHayashibara International Holdings Limited
Company StatusDissolved
Company Number03317481
CategoryPrivate Limited Company
Incorporation Date13 February 1997(27 years, 2 months ago)
Previous NameBurginhall 951 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTamotsu Hatasawa
Date of BirthNovember 1943 (Born 80 years ago)
NationalityJapanese
StatusCurrent
Appointed08 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleAttorney
Correspondence Address3-9-9 Tamagawagakuen
Machida-Shi
Tokyo
Foreign
Director NameKen Hayashibara
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityJapanese
StatusCurrent
Appointed08 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RolePresident
Correspondence Address4-9-8 Higashi Furumatsu
Okayama-Shi
Okayama-Ken
Foreign
Director NameYasushi Hayashibara
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityJapanese
StatusCurrent
Appointed08 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address2-6-18 Izushi-Cho
Okayama-Shi
Okayama-Ken
Foreign
Director NameOsamu Matsuda
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityJapanese
StatusCurrent
Appointed08 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address4-15-8 Haraojima
Okayama-Shi
Okayama-Ken
Foreign
Secretary NameYasushi Hayashibara
NationalityJapanese
StatusCurrent
Appointed08 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Correspondence Address2-6-18 Izushi-Cho
Okayama-Shi
Okayama-Ken
Foreign
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1997(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU

Location

Registered AddressC/O Chantrey Vellacott Dfk
Russell Square House
10-12 Russell Square
London
WC1B 5LF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£475,908
Cash£272,018
Current Liabilities£2,608

Accounts

Latest Accounts31 August 2000 (23 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

3 December 2002Dissolved (1 page)
3 September 2002Return of final meeting in a members' voluntary winding up (3 pages)
3 September 2002Liquidators statement of receipts and payments (5 pages)
23 August 2001Registered office changed on 23/08/01 from: five chancery lane clifford's inn london EC4A 1BU (1 page)
20 August 2001Declaration of solvency (6 pages)
20 August 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 August 2001Appointment of a voluntary liquidator (1 page)
3 July 2001Total exemption full accounts made up to 31 August 2000 (13 pages)
7 March 2001Return made up to 13/02/01; full list of members (5 pages)
9 August 2000Location of register of members (1 page)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
31 March 2000Return made up to 13/02/00; full list of members (6 pages)
7 July 1999Full accounts made up to 31 August 1998 (7 pages)
30 June 1999Delivery ext'd 3 mth 31/08/98 (2 pages)
13 March 1999Return made up to 13/02/99; full list of members (6 pages)
20 December 1998Full accounts made up to 31 August 1997 (6 pages)
24 March 1998Return made up to 13/02/98; full list of members (7 pages)
8 September 1997Ad 31/07/97--------- £ si 199960@1=199960 £ ic 100/200060 (2 pages)
8 September 1997Ad 31/07/97--------- £ si 299940@1=299940 £ ic 200060/500000 (2 pages)
27 August 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1997£ nc 100/500000 08/07/97 (1 page)
7 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1997Ad 08/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Accounting reference date shortened from 28/02/98 to 31/08/97 (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed;new director appointed (2 pages)
1 April 1997Company name changed burginhall 951 LIMITED\certificate issued on 02/04/97 (2 pages)
13 February 1997Incorporation (27 pages)