Company NameHaywood Enterprises Limited
Company StatusDissolved
Company Number05445897
CategoryPrivate Limited Company
Incorporation Date6 May 2005(18 years, 11 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Ann Patricia Daniels
NationalityBritish
StatusClosed
Appointed01 August 2005(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (closed 30 August 2011)
RoleCo Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage The Triangle
Winterborne Stickland
Nr. Blandford Forum
Dorset
DT11 0NW
Director NameMrs Ann Patricia Daniels
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 11 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRose Tree Cottage The Triangle
Winterborne Stickland
Nr. Blandford Forum
Dorset
DT11 0NW
Director NameAlbert Daniels
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 12 September 2008)
RoleAccountant
Correspondence Address28 Fairdene Road
Coulsdon
Surrey
CR5 1RA
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed06 May 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address63 Bradmore Way
Coulsdon
Surrey
CR5 1PE
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Shareholders

2 at £1Albert Daniels
100.00%
Ordinary

Financials

Year2014
Net Worth£423
Cash£1,322
Current Liabilities£899

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(4 pages)
29 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(4 pages)
29 June 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(4 pages)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
20 April 2011Application to strike the company off the register (3 pages)
20 April 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 July 2010Registered office address changed from 28 Fairdene Road Coulsdon Surrey CR5 1RA England on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mrs Ann Patricia Daniels on 6 May 2010 (2 pages)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 July 2010Registered office address changed from 28 Fairdene Road Coulsdon Surrey CR5 1RA England on 7 July 2010 (1 page)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Mrs Ann Patricia Daniels on 6 May 2010 (2 pages)
7 July 2010Registered office address changed from 28 Fairdene Road Coulsdon Surrey CR5 1RA England on 7 July 2010 (1 page)
7 July 2010Director's details changed for Mrs Ann Patricia Daniels on 6 May 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 August 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
4 August 2009Total exemption full accounts made up to 31 May 2008 (3 pages)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
12 May 2009Director appointed mrs ann patricia daniels (1 page)
12 May 2009Appointment terminated director albert daniels (1 page)
12 May 2009Appointment Terminated Director albert daniels (1 page)
12 May 2009Return made up to 06/05/09; full list of members (3 pages)
12 May 2009Director appointed mrs ann patricia daniels (1 page)
16 July 2008Return made up to 06/05/08; full list of members (3 pages)
16 July 2008Return made up to 06/05/08; full list of members (3 pages)
5 June 2008Total exemption full accounts made up to 30 May 2007 (3 pages)
5 June 2008Total exemption full accounts made up to 30 May 2007 (3 pages)
30 May 2008Location of debenture register (1 page)
30 May 2008Registered office changed on 30/05/2008 from rose tree cottage, the triangle winterborne stickland blandford forum DT11 0NW (1 page)
30 May 2008Director's Change of Particulars / albert daniels / 05/05/2007 / HouseName/Number was: , now: 28; Street was: rose tree cottage, now: fairdene road; Post Town was: the triangle, now: coulsdon; Region was: dorset, now: surrey; Post Code was: DT11 0NW, now: CR5 1RA (1 page)
30 May 2008Director's change of particulars / albert daniels / 05/05/2007 (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from rose tree cottage, the triangle winterborne stickland blandford forum DT11 0NW (1 page)
30 May 2008Location of register of members (1 page)
30 May 2008Location of debenture register (1 page)
30 July 2007Return made up to 06/05/07; full list of members (6 pages)
30 July 2007Return made up to 06/05/07; full list of members (6 pages)
10 May 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
10 May 2007Total exemption full accounts made up to 31 May 2006 (3 pages)
7 September 2006Return made up to 06/05/06; full list of members (6 pages)
7 September 2006Return made up to 06/05/06; full list of members (6 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005New director appointed (2 pages)
29 July 2005Director resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: rose tree cottage, the triangle winterborne stickland blandford forum DT11 0NW (1 page)
29 July 2005Registered office changed on 29/07/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: 72 new bond street mayfair london W1S 1RR (1 page)
29 July 2005Director resigned (1 page)
29 July 2005Secretary resigned (1 page)
29 July 2005Registered office changed on 29/07/05 from: rose tree cottage, the triangle winterborne stickland blandford forum DT11 0NW (1 page)
6 May 2005Incorporation (16 pages)
6 May 2005Incorporation (16 pages)