Company NameHAYS Share Scheme Trustee Limited
Company StatusDissolved
Company Number03512062
CategoryPrivate Limited Company
Incorporation Date17 February 1998(26 years, 2 months ago)
Dissolution Date30 August 2011 (12 years, 7 months ago)
Previous NameChargefive Limited

Business Activity

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

Directors

Director NameMr Simon John Morton Evans
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (closed 30 August 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameSheila Mary Raybone
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2008(10 years after company formation)
Appointment Duration3 years, 5 months (closed 30 August 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameMrs Alison Yapp
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2008(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 30 August 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Secretary NameHAYS Nominees Limited (Corporation)
StatusClosed
Appointed18 December 2008(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (closed 30 August 2011)
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameRebecca Emily Southworth
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(2 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 May 1998)
RoleSolicitor
Correspondence AddressTop Flat 15 Grove Hill Road
Camberwell
London
SE5 8DF
Director NameSarah Louise Barlow
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1998(2 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 May 1998)
RoleSolicitor
Correspondence Address10 Kidbrooke Park Road Blackheath
London
SE3 0LW
Secretary NameRebecca Emily Southworth
NationalityBritish
StatusResigned
Appointed09 March 1998(2 weeks, 6 days after company formation)
Appointment Duration1 month, 4 weeks (resigned 08 May 1998)
RoleSolicitor
Correspondence AddressTop Flat 15 Grove Hill Road
Camberwell
London
SE5 8DF
Director NameAllison Adams
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 March 2003)
RoleShare Schemes Administrator
Correspondence Address26 Peperharow Road
Godalming
Surrey
GU7 2PH
Director NameMr Stephen John Charnock
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Secretary NameMr Stephen John Charnock
NationalityBritish
StatusResigned
Appointed08 May 1998(2 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 14 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Broadwater Close
Burwood Park
Walton On Thames
Surrey
KT12 5DD
Director NameSusanne Elizabeth Hall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1999(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 14 May 2004)
RoleInternational Share Schemes Ma
Correspondence Address17 Catteshall Terrace
Catteshall Road
Godalming
Surrey
GU7 1LS
Director NameMr Stephen John Cox
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Correspondence AddressRivermead Dark Lane
Tiddington
Stratford Upon Avon
Warwickshire
CV37 7AD
Director NameMs Linda Rose Holdeman
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 St Edmunds Way
Rainham
Gillingham
Kent
ME8 8ER
Secretary NameMr Stefan Edward Bort
NationalityBritish
StatusResigned
Appointed14 May 2004(6 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameSarah Anderson
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 June 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address161 Eardley Road
Streatham
London
SW16 6BB
Director NameMr Stefan Edward Bort
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(7 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 December 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address250 Euston Road
London
NW1 2AF
Director NameManinder Dhiman
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2008)
RoleCompany Secretarial Assistant
Correspondence Address48 Rosemary Avenue
Hounslow
Middlesex
TW4 7JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitehays.com/
Telephone020 73832266
Telephone regionLondon

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 2010 (13 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
3 May 2011Application to strike the company off the register (3 pages)
3 May 2011Application to strike the company off the register (3 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
9 December 2010Accounts for a dormant company made up to 30 June 2010 (4 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(6 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders
Statement of capital on 2010-09-29
  • GBP 2
(6 pages)
29 September 2010Secretary's details changed for Hays Nominees Limited on 27 September 2010 (1 page)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
14 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
5 October 2009Director's details changed for Sheila Mary Raybone on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Simon John Morton Evans on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Sheila Mary Raybone on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Simon John Morton Evans on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Sheila Mary Raybone on 1 October 2009 (2 pages)
5 October 2009Director's details changed for Simon John Morton Evans on 1 October 2009 (2 pages)
29 December 2008Accounts made up to 30 June 2008 (4 pages)
29 December 2008Accounts for a dormant company made up to 30 June 2008 (4 pages)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Secretary appointed hays nominees LIMITED (1 page)
29 December 2008Appointment Terminated Secretary stefan bort (1 page)
29 December 2008Appointment terminated secretary stefan bort (1 page)
29 December 2008Appointment Terminated Director stefan bort (1 page)
29 December 2008Appointment terminated director stefan bort (1 page)
28 November 2008Director appointed mrs alison yapp (1 page)
28 November 2008Director appointed mrs alison yapp (1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
25 November 2008Resolutions
  • RES13 ‐ Section 175 quoted 21/11/2008
(1 page)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
30 September 2008Return made up to 27/09/08; full list of members (4 pages)
17 March 2008Accounts made up to 30 June 2007 (4 pages)
17 March 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 March 2008Director appointed sheila mary raybone (2 pages)
13 March 2008Appointment Terminated Director maninder dhiman (1 page)
13 March 2008Appointment terminated director maninder dhiman (1 page)
13 March 2008Director appointed sheila mary raybone (2 pages)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director's particulars changed (1 page)
7 December 2007Secretary's particulars changed;director'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;director's particulars changed (1 page)
31 May 2007Secretary's particulars changed;director's particulars changed (1 page)
26 April 2007Accounts made up to 30 June 2006 (4 pages)
26 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
25 October 2006Return made up to 27/09/06; full list of members (2 pages)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006New director appointed (1 page)
31 July 2006Director resigned (1 page)
20 January 2006Accounts made up to 30 June 2005 (4 pages)
20 January 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 April 2005Accounts made up to 30 June 2004 (4 pages)
29 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
26 October 2004Return made up to 27/09/04; full list of members (6 pages)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Secretary's particulars changed (1 page)
26 October 2004Return made up to 27/09/04; full list of members (6 pages)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
25 August 2004Registered office changed on 25/08/04 from: hays house millmead guildford surrey GU2 4HJ (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004New director appointed (2 pages)
20 May 2004Director resigned (1 page)
20 May 2004New secretary appointed (2 pages)
20 May 2004Secretary resigned;director resigned (1 page)
20 May 2004Director resigned (1 page)
17 April 2004Accounts made up to 30 June 2003 (4 pages)
17 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
15 October 2003Return made up to 27/09/03; full list of members (3 pages)
15 October 2003Return made up to 27/09/03; full list of members (3 pages)
7 April 2003Accounts made up to 30 June 2002 (4 pages)
7 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
25 March 2003Director resigned (1 page)
25 March 2003Director resigned (1 page)
16 October 2002Director's particulars changed (1 page)
16 October 2002Director's particulars changed (1 page)
9 October 2002Return made up to 27/09/02; no change of members (3 pages)
9 October 2002Return made up to 27/09/02; no change of members (3 pages)
12 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
12 April 2002Accounts made up to 30 June 2001 (4 pages)
6 November 2001Return made up to 27/09/01; full list of members (3 pages)
6 November 2001Return made up to 27/09/01; full list of members (3 pages)
17 July 2001Director's particulars changed (1 page)
17 July 2001Director's particulars changed (1 page)
3 May 2001Accounts made up to 30 June 2000 (4 pages)
3 May 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
25 October 2000Registered office changed on 25/10/00 from: hays house millmead guildford surrey GU2 5HJ (1 page)
25 October 2000Return made up to 27/09/00; no change of members (6 pages)
25 October 2000Return made up to 27/09/00; no change of members (6 pages)
8 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 May 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 March 2000Return made up to 17/02/00; no change of members (6 pages)
2 March 2000Return made up to 17/02/00; no change of members (6 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 November 1999Accounts for a dormant company made up to 30 June 1999 (4 pages)
5 November 1999Accounts made up to 30 June 1999 (4 pages)
23 February 1999Return made up to 17/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 1999Return made up to 17/02/99; full list of members (7 pages)
15 June 1998New director appointed (4 pages)
15 June 1998New director appointed (4 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1998Memorandum and Articles of Association (14 pages)
27 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 May 1998Memorandum and Articles of Association (14 pages)
28 April 1998Registered office changed on 28/04/98 from: 65 fleet street london EC4Y 1HS (1 page)
28 April 1998Registered office changed on 28/04/98 from: 65 fleet street london EC4Y 1HS (1 page)
23 March 1998Memorandum and Articles of Association (9 pages)
23 March 1998Memorandum and Articles of Association (9 pages)
18 March 1998Company name changed chargefive LIMITED\certificate issued on 19/03/98 (2 pages)
18 March 1998Company name changed chargefive LIMITED\certificate issued on 19/03/98 (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998Secretary resigned (1 page)
16 March 1998Director resigned (1 page)
16 March 1998Secretary resigned (1 page)
16 March 1998New secretary appointed;new director appointed (2 pages)
16 March 1998Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 1998Registered office changed on 16/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 1998Incorporation (13 pages)