Company NameE.M. Hayes Limited
Company StatusDissolved
Company Number04958288
CategoryPrivate Limited Company
Incorporation Date10 November 2003(20 years, 5 months ago)
Dissolution Date14 May 2008 (15 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameElizabeth Hayes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2003(same day as company formation)
RoleOptometrist
Correspondence Address3 Rawstorn Road
Colchester
Essex
CO3 3JF
Secretary NameBartholomew Company Secretarial Services Ltd (Corporation)
StatusClosed
Appointed24 May 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (closed 14 May 2008)
Correspondence AddressC/O Twd Accountants Ltd
Grosvenor House, St. Thomas's Place
Stockport
Cheshire
SK1 3TZ
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameTax Watchdog Direct Limited (Corporation)
StatusResigned
Appointed10 November 2003(same day as company formation)
Correspondence AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BG

Location

Registered AddressGround Floor, Network House
475 Bolton Road
Pendlebury, Swinton
Manchester
M27 8BB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2008First Gazette notice for voluntary strike-off (1 page)
6 December 2007Application for striking-off (1 page)
2 February 2007Secretary's particulars changed (1 page)
1 February 2007Return made up to 10/11/06; full list of members (2 pages)
5 December 2006Registered office changed on 05/12/06 from: 78-82 church street eccles manchester M30 0DA (1 page)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
22 July 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 November 2004Return made up to 10/11/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: regent house, heaton lane stockport cheshire SK4 1BG (1 page)
31 December 2003New director appointed (2 pages)
31 December 2003New secretary appointed (2 pages)
26 November 2003Secretary resigned (1 page)
26 November 2003Director resigned (1 page)