Company NameHayden Advertising Consultants Ltd.
DirectorsDavid Hayden Ball and Ann Veronica Beauvais
Company StatusDissolved
Company Number03448248
CategoryPrivate Limited Company
Incorporation Date10 October 1997(26 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Hayden Ball
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleAdvertising Consultant
Correspondence AddressDownside
Pitch Hill
Ewhurst
Surrey
GU6 7NN
Director NameMrs Ann Veronica Beauvais
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleAdvertising Consultant
Correspondence Address1 The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XY
Secretary NameMrs Ann Veronica Beauvais
NationalityBritish
StatusCurrent
Appointed10 October 1997(same day as company formation)
RoleAdvertising Consultant
Correspondence Address1 The Dell Bishopsgate Road
Englefield Green
Egham
Surrey
TW20 0XY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 Windsor Street
Chertsey
Surrey
KT16 8AY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey St Ann's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 May 2002Dissolved (1 page)
12 February 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
27 November 2001Liquidators statement of receipts and payments (5 pages)
29 May 2001Liquidators statement of receipts and payments (5 pages)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
26 May 2000Statement of affairs (6 pages)
26 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 May 2000Appointment of a voluntary liquidator (1 page)
20 October 1998Return made up to 10/10/98; full list of members (6 pages)
31 January 1998Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
20 January 1998Ad 13/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 December 1997Particulars of mortgage/charge (5 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed;new director appointed (2 pages)
21 October 1997Director resigned (1 page)
21 October 1997Secretary resigned (1 page)
10 October 1997Incorporation (12 pages)