HAYTERS TEAMWORK LTD

Register to unlock more data on OkredoRegister

HAYTERS TEAMWORK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04539827

Incorporation date

18/09/2002

Size

-

Contacts

Registered address

Registered address

105 St Peter'S Street, St Albans AL1 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2002)
dot icon19/06/2015
Final Gazette dissolved following liquidation
dot icon19/03/2015
Return of final meeting in a creditors' voluntary winding up
dot icon24/04/2014
Insolvency filing
dot icon24/04/2014
Notice of ceasing to act as a voluntary liquidator
dot icon24/04/2014
Appointment of a voluntary liquidator
dot icon14/11/2013
Liquidators' statement of receipts and payments to 2013-10-11
dot icon05/11/2012
Liquidators' statement of receipts and payments to 2012-10-11
dot icon02/11/2011
Registered office address changed from 88 Wood Street London EC2V 7QF on 2011-11-03
dot icon19/10/2011
Administrator's progress report to 2011-10-12
dot icon11/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/09/2011
Result of meeting of creditors
dot icon17/08/2011
Statement of administrator's proposal
dot icon14/08/2011
Statement of affairs with form 2.14B
dot icon10/07/2011
Registered office address changed from Image House Station Road London N17 9LR on 2011-07-11
dot icon10/07/2011
Appointment of an administrator
dot icon07/03/2011
Compulsory strike-off action has been discontinued
dot icon06/03/2011
Annual return made up to 2010-09-19 with full list of shareholders
dot icon06/03/2011
Director's details changed for Nicholas James Callow on 2010-09-19
dot icon06/03/2011
Director's details changed for Gerald David Cox on 2010-09-19
dot icon24/01/2011
First Gazette notice for compulsory strike-off
dot icon08/08/2010
Total exemption full accounts made up to 2009-05-31
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon23/07/2010
Compulsory strike-off action has been discontinued
dot icon22/07/2010
Annual return made up to 2009-09-19 with full list of shareholders
dot icon05/04/2010
Miscellaneous
dot icon18/01/2010
Compulsory strike-off action has been suspended
dot icon18/01/2010
First Gazette notice for compulsory strike-off
dot icon17/06/2009
Appointment terminated director iohan hennemann
dot icon17/06/2009
Appointment terminated director paulus rump
dot icon15/06/2009
Certificate of change of name
dot icon21/01/2009
Return made up to 19/09/08; full list of members
dot icon20/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon12/10/2008
Certificate of change of name
dot icon27/01/2008
Registered office changed on 28/01/08 from: c/o ncr accountants LTD miller house rosslyn crescent harrow middlesex HA1 2RZ
dot icon09/12/2007
Return made up to 19/09/07; full list of members
dot icon22/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon13/07/2007
Registered office changed on 14/07/07 from: image house station road london N17 9LR
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New secretary appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon02/10/2006
Return made up to 19/09/06; no change of members
dot icon01/05/2006
Total exemption full accounts made up to 2005-12-31
dot icon19/09/2005
Return made up to 19/09/05; no change of members
dot icon18/04/2005
Total exemption full accounts made up to 2004-12-31
dot icon01/02/2005
Particulars of mortgage/charge
dot icon14/09/2004
Return made up to 19/09/04; full list of members
dot icon14/09/2004
New director appointed
dot icon20/07/2004
Total exemption full accounts made up to 2003-12-31
dot icon08/12/2003
Registered office changed on 09/12/03 from: griffin house 89 island farm road west molesey surrey KT8 2LN
dot icon19/11/2003
Ad 21/10/03--------- £ si 77000@1=77000 £ ic 175778/252778
dot icon24/10/2003
Ad 23/09/03--------- £ si 25278@1=25278 £ ic 150500/175778
dot icon19/09/2003
Return made up to 19/09/03; full list of members
dot icon29/07/2003
Ad 01/07/03--------- £ si 7500@1=7500 £ ic 143000/150500
dot icon29/07/2003
Ad 10/12/02-01/07/03 £ si 142998@1=142998 £ ic 2/143000
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon27/04/2003
Resolutions
dot icon18/02/2003
Accounting reference date extended from 31/10/03 to 31/12/03
dot icon07/01/2003
New director appointed
dot icon07/01/2003
New director appointed
dot icon18/11/2002
Ad 07/11/02--------- £ si 1@1=1 £ ic 1/2
dot icon18/11/2002
New director appointed
dot icon18/11/2002
Accounting reference date extended from 30/09/03 to 31/10/03
dot icon17/11/2002
Registered office changed on 18/11/02 from: five chancery lane clifford's inn london EC4A 1BU
dot icon17/11/2002
Secretary resigned
dot icon17/11/2002
New secretary appointed
dot icon14/11/2002
Director resigned
dot icon14/11/2002
New director appointed
dot icon12/11/2002
Certificate of change of name
dot icon18/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2009
dot iconLast change occurred
30/05/2009

Accounts

dot iconLast made up date
30/05/2009
dot iconNext account date
30/05/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herridge, Colin Malcolm
Director
07/11/2002 - 17/11/2006
20
Jones, Timothy Stephen
Director
07/11/2002 - 17/11/2006
24
Callow, Nicholas James
Director
22/11/2002 - Present
6
Jones, Timothy Stephen
Secretary
11/11/2002 - 17/11/2006
13
Humphreys, Michael David
Director
22/11/2002 - 17/11/2006
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HAYTERS TEAMWORK LTD

HAYTERS TEAMWORK LTD is an(a) Dissolved company incorporated on 18/09/2002 with the registered office located at 105 St Peter'S Street, St Albans AL1 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HAYTERS TEAMWORK LTD?

toggle

HAYTERS TEAMWORK LTD is currently Dissolved. It was registered on 18/09/2002 and dissolved on 19/06/2015.

Where is HAYTERS TEAMWORK LTD located?

toggle

HAYTERS TEAMWORK LTD is registered at 105 St Peter'S Street, St Albans AL1 3EJ.

What does HAYTERS TEAMWORK LTD do?

toggle

HAYTERS TEAMWORK LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HAYTERS TEAMWORK LTD?

toggle

The latest filing was on 19/06/2015: Final Gazette dissolved following liquidation.