Company NameEllis Hayward Consulting Limited
Company StatusDissolved
Company Number03935035
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date20 October 2009 (14 years, 6 months ago)
Previous NameFleetness 292 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristian Chautard
Date of BirthJuly 1948 (Born 75 years ago)
NationalityFrench
StatusClosed
Appointed31 March 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2009)
RoleConsultant
Correspondence Address29 Rue Diderot
Saint Germain En Laye
78100
France
Director NameRichard Joseph Wetzler
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2009)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address8 Cree Court
Oakland
New Jersey 07436
Foreign
Secretary NameMaura Frances Brindley
NationalityBritish
StatusClosed
Appointed31 March 2008(8 years, 1 month after company formation)
Appointment Duration1 year, 6 months (closed 20 October 2009)
RoleSecretary
Correspondence Address104 Hectorage Road
Tonbridge
Kent
TN9 2DR
Director NameMr Matthew John Cunningham
Date of BirthJuly 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed01 May 2008(8 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 20 October 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address726 Parsons Road
Ridgewood
New Jersey 07450
United States
Director NameSam Grant Mabon
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSolicitor
Correspondence Address9 Joseph Johnson Mews
Northenden
Manchester
M22 4UF
Secretary NameMiss Karen Lisa Chadwick
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address24 Gresley Avenue
Horwich
Bolton
Lancashire
BL6 5TQ
Director NameMr Simon Jeremy Hayward
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEddisbury Hall
Buxton New Road
Macclesfield
Cheshire
SK11 0AD
Director NameClare Elizabeth Roberts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(7 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 March 2008)
RoleCompany Director
Correspondence AddressEddisbury Hall
Buxton New Road
Macclesfield
Cheshire
SK11 0AD
Secretary NameAntony Brian Williams
NationalityBritish
StatusResigned
Appointed01 October 2000(7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 July 2003)
RoleCompany Director
Correspondence AddressOrchard House
87a Chester Road
Middlewich
Cheshire
CW10 9EU
Secretary NameClare Elizabeth Roberts
NationalityBritish
StatusResigned
Appointed17 July 2003(3 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 March 2007)
RoleSecretary
Correspondence AddressWarrilowhead Farm
Buxton Road
Macclesfield
SK11 0AW
Secretary NameMr Simon Jeremy Hayward
NationalityBritish
StatusResigned
Appointed07 March 2007(7 years after company formation)
Appointment Duration1 year (resigned 31 March 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEddisbury Hall
Buxton New Road
Macclesfield
Cheshire
SK11 0AD
Director NameFrederick Garfield Ransom
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2008(8 years, 1 month after company formation)
Appointment Duration4 months (resigned 01 August 2008)
RoleManagement Consultant
Correspondence Address21 St James Street
Flat 2
London
WC2E 8NS

Location

Registered AddressBroughton Tuite Tan & Co
Bentima House 168-172 Old Street
London
EC1V 9BP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 December

Filing History

20 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2009Return of final meeting in a members' voluntary winding up (4 pages)
23 December 2008Registered office changed on 23/12/2008 from bollin house bollin walk wilmslow cheshire SK9 1DP (1 page)
22 December 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 December 2008Appointment of a voluntary liquidator (2 pages)
22 December 2008Declaration of solvency (4 pages)
14 August 2008Appointment terminated director frederick ransom (1 page)
9 July 2008Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page)
12 May 2008Director appointed matthew john cunningham (3 pages)
21 April 2008Director appointed frederick garfield ransom (2 pages)
18 April 2008Appointment terminated director and secretary simon hayward (1 page)
18 April 2008Director appointed richard joseph wetzler (2 pages)
18 April 2008Director appointed christian chautard (2 pages)
18 April 2008Appointment terminated director clare roberts (1 page)
18 April 2008Secretary appointed maura frances brindley (2 pages)
8 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
6 March 2008Return made up to 28/02/08; full list of members (3 pages)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (6 pages)
8 March 2007New secretary appointed (1 page)
7 March 2007Secretary resigned (1 page)
6 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 June 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
24 April 2006Return made up to 28/02/06; full list of members (7 pages)
22 April 2005Return made up to 28/02/05; full list of members (2 pages)
12 January 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
29 October 2004Declaration of satisfaction of mortgage/charge (1 page)
23 April 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
19 April 2004Particulars of mortgage/charge (3 pages)
11 March 2004New secretary appointed (2 pages)
28 February 2004Accounts for a dormant company made up to 30 June 2003 (6 pages)
6 June 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 February 2002Return made up to 28/02/02; full list of members (6 pages)
8 February 2002Registered office changed on 08/02/02 from: 123 deansgate manchester lancashire M3 2BU (1 page)
7 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
4 September 2001Resolutions
  • RES13 ‐ Re prov fac loan agree 28/08/01
(2 pages)
4 September 2001Particulars of mortgage/charge (15 pages)
2 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 November 2000Company name changed fleetness 292 LIMITED\certificate issued on 28/11/00 (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Director resigned (1 page)
6 November 2000New secretary appointed (2 pages)
6 November 2000New director appointed (2 pages)
6 November 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
6 November 2000Secretary resigned (1 page)
14 September 2000Director's particulars changed (2 pages)
28 February 2000Incorporation (26 pages)