Company NameSally Hayes Properties Limited
Company StatusDissolved
Company Number04669526
CategoryPrivate Limited Company
Incorporation Date18 February 2003(21 years, 2 months ago)
Dissolution Date28 July 2015 (8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSally Hayes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLarkmead
10 Perryfield
Matching Green
Essex
CM17 0PY
Secretary NameMr Nigel Huw Bush
NationalityBritish
StatusClosed
Appointed18 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit One Temple House Estate
6 West Road
Harlow
Essex
CM20 2DU
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Shareholders

1 at £1Sally Hayes
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,175
Cash£2,459
Current Liabilities£4,834

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
10 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
10 April 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(4 pages)
24 October 2013Registered office address changed from Larkmead, 10 Perryfield Matching Green Harlow Essex CM17 0PY on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Larkmead, 10 Perryfield Matching Green Harlow Essex CM17 0PY on 24 October 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
31 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
20 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
20 May 2010Director's details changed for Sally Hayes on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Sally Hayes on 1 October 2009 (2 pages)
20 May 2010Director's details changed for Sally Hayes on 1 October 2009 (2 pages)
20 May 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
11 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 April 2009Return made up to 18/02/09; full list of members (3 pages)
8 April 2009Return made up to 18/02/09; full list of members (3 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
13 March 2008Return made up to 18/02/08; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
23 March 2007Return made up to 18/02/07; full list of members (6 pages)
23 March 2007Return made up to 18/02/07; full list of members (6 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
17 March 2006Return made up to 18/02/06; full list of members (6 pages)
17 March 2006Return made up to 18/02/06; full list of members (6 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2005Return made up to 18/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
11 December 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 March 2004Return made up to 18/02/04; full list of members (6 pages)
6 March 2004Return made up to 18/02/04; full list of members (6 pages)
18 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
18 March 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed (3 pages)
26 February 2003Director resigned (1 page)
26 February 2003New secretary appointed (3 pages)
26 February 2003New director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
26 February 2003Director resigned (1 page)
18 February 2003Incorporation (19 pages)
18 February 2003Incorporation (19 pages)