R.S. HAYWORTH & COMPANY LIMITED

Register to unlock more data on OkredoRegister

R.S. HAYWORTH & COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02285207

Incorporation date

07/08/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

Whitmans House Hackmans Lane, Purleigh, Chelmsford, Essex CM3 6RWCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1988)
dot icon19/08/2013
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2013
First Gazette notice for compulsory strike-off
dot icon17/03/2013
Statement of capital on 2013-03-18
dot icon17/03/2013
Statement by Directors
dot icon17/03/2013
Solvency Statement dated 11/03/13
dot icon17/03/2013
Resolutions
dot icon03/02/2013
Registered office address changed from Lfc House Knight Street South Woodham Ferrers Chelmsford CM3 5ZL on 2013-02-04
dot icon30/03/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon11/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon29/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon30/03/2010
Director's details changed for Gary Carmoody on 2010-03-31
dot icon30/03/2010
Termination of appointment of Andrew Thorn as a director
dot icon30/03/2010
Termination of appointment of Gary Carmoody as a secretary
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-04-03
dot icon14/05/2008
Return made up to 31/03/08; full list of members
dot icon14/05/2008
Registered office changed on 15/05/2008 from hornigals little tey road feering colchester CO5 9RS
dot icon09/04/2008
Director and secretary appointed gary carmoody
dot icon09/04/2008
Director appointed andrew james thorn
dot icon09/04/2008
Appointment Terminated Director rodney wentworth
dot icon09/04/2008
Appointment Terminated Director and Secretary stephen haynes
dot icon19/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon05/06/2007
Return made up to 31/03/07; full list of members
dot icon08/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 31/03/06; full list of members
dot icon28/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 31/03/05; full list of members
dot icon06/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/04/2004
Return made up to 31/03/04; full list of members
dot icon20/04/2004
Secretary's particulars changed;director's particulars changed
dot icon30/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/03/2003
Return made up to 31/03/03; full list of members
dot icon10/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon30/06/2002
Return made up to 30/06/02; full list of members
dot icon21/03/2002
Accounting reference date shortened from 30/06/02 to 31/03/02
dot icon18/03/2002
Full accounts made up to 2001-06-30
dot icon11/07/2001
Return made up to 30/06/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-06-30
dot icon12/02/2001
Ad 22/01/01--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon01/02/2001
Nc inc already adjusted 19/01/01
dot icon01/02/2001
Resolutions
dot icon01/02/2001
Resolutions
dot icon04/07/2000
Return made up to 30/06/00; full list of members
dot icon29/05/2000
Full accounts made up to 1999-06-30
dot icon02/11/1999
Return made up to 20/10/99; full list of members
dot icon04/03/1999
Full accounts made up to 1998-06-30
dot icon06/12/1998
Return made up to 20/10/98; full list of members
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Director resigned
dot icon02/03/1998
Amended full accounts made up to 1997-06-30
dot icon29/10/1997
Return made up to 20/10/97; no change of members
dot icon29/10/1997
Director's particulars changed
dot icon28/10/1997
Full accounts made up to 1997-06-30
dot icon16/01/1997
Director's particulars changed
dot icon21/10/1996
Full accounts made up to 1996-06-30
dot icon21/10/1996
Return made up to 20/10/96; no change of members
dot icon25/05/1996
New director appointed
dot icon03/01/1996
Full accounts made up to 1995-06-30
dot icon10/10/1995
Return made up to 20/10/95; full list of members
dot icon30/04/1995
New director appointed
dot icon04/02/1995
Accounts for a small company made up to 1994-06-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Secretary's particulars changed
dot icon15/12/1994
Return made up to 20/10/94; no change of members
dot icon12/04/1994
Accounts for a small company made up to 1993-06-30
dot icon07/02/1994
New secretary appointed
dot icon11/01/1994
Return made up to 20/10/93; full list of members
dot icon28/10/1993
Registered office changed on 29/10/93 from: rochester house 275 baddow road chelmsford essex CM2 7QA
dot icon06/01/1993
Full accounts made up to 1992-06-30
dot icon21/12/1992
Secretary resigned;director resigned
dot icon21/12/1992
Director resigned
dot icon15/10/1992
Return made up to 20/10/92; no change of members
dot icon12/12/1991
Full accounts made up to 1991-06-30
dot icon28/11/1991
Return made up to 20/10/91; no change of members
dot icon10/04/1991
Full accounts made up to 1990-06-30
dot icon16/03/1991
Return made up to 20/10/90; full list of members
dot icon01/01/1990
Full accounts made up to 1989-06-30
dot icon01/01/1990
Return made up to 20/10/89; full list of members
dot icon05/10/1989
New director appointed
dot icon05/10/1989
New director appointed
dot icon05/10/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon16/03/1989
New director appointed
dot icon14/03/1989
Certificate of change of name
dot icon03/03/1989
Registered office changed on 04/03/89 from: 145 new london road chelmsford essex CM2 0QT
dot icon11/01/1989
Wd 16/12/88 ad 30/11/88--------- £ si 900@1=900 £ ic 100/1000
dot icon13/12/1988
Wd 02/12/88 ad 16/11/88--------- £ si 98@1=98 £ ic 2/100
dot icon12/12/1988
Accounting reference date notified as 31/12
dot icon08/12/1988
Registered office changed on 09/12/88 from: 2 baches street london N1 6UB
dot icon08/12/1988
Secretary resigned;new secretary appointed
dot icon08/12/1988
Director resigned;new director appointed
dot icon30/11/1988
Memorandum and Articles of Association
dot icon30/11/1988
Resolutions
dot icon07/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorn, Andrew James
Director
04/04/2008 - 31/03/2010
1
Thompson, Richard James
Director
16/05/1996 - 15/10/1998
1
Haynes, Stephen
Secretary
01/01/1993 - 04/04/2008
1
Carmoody, Gary
Secretary
04/04/2008 - 31/03/2010
1
Carmoody, Gary
Director
04/04/2008 - Present
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 R.S. HAYWORTH & COMPANY LIMITED

R.S. HAYWORTH & COMPANY LIMITED is an(a) Dissolved company incorporated on 07/08/1988 with the registered office located at Whitmans House Hackmans Lane, Purleigh, Chelmsford, Essex CM3 6RW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of R.S. HAYWORTH & COMPANY LIMITED?

toggle

R.S. HAYWORTH & COMPANY LIMITED is currently Dissolved. It was registered on 07/08/1988 and dissolved on 19/08/2013.

Where is R.S. HAYWORTH & COMPANY LIMITED located?

toggle

R.S. HAYWORTH & COMPANY LIMITED is registered at Whitmans House Hackmans Lane, Purleigh, Chelmsford, Essex CM3 6RW.

What does R.S. HAYWORTH & COMPANY LIMITED do?

toggle

R.S. HAYWORTH & COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for R.S. HAYWORTH & COMPANY LIMITED?

toggle

The latest filing was on 19/08/2013: Final Gazette dissolved via compulsory strike-off.