Company NameLaurence Hayward Agencies Limited
Company StatusDissolved
Company NumberSC242199
CategoryPrivate Limited Company
Incorporation Date13 January 2003(21 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAustin James Hayward
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWadhurst
Correspondence AddressTree House Church Street
Ticehurst
East Sussex
TN5 7DL
Director NameMatthew Alexander Hayward
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWadhurst
Correspondence Address1 Clifton Villas
South View Road
Wadhurst
East Sussex
TN5 6TL
Secretary NameGillian Linda Campbell Hayward
NationalityBritish
StatusClosed
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgilzean House
Elgin
Moray
IV30 8XT
Scotland
Director NameGillian Linda Campbell Hayward
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressArdgilzean House
Elgin
Moray
IV30 8XT
Scotland
Director NameLaurence Norman Hayward
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(same day as company formation)
RoleWine Shipper
Country of ResidenceElgin
Correspondence AddressArdgilzean House
Elgin
Moray
IV30 8XT
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2003(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered AddressCommerce House
South Street
Elgin
IV30 1JE
Scotland
ConstituencyMoray
WardElgin City South
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gillian Linda Campbell Hayward
50.00%
Ordinary
1 at £1Laurence Norman Hayward
50.00%
Ordinary

Financials

Year2014
Net Worth£6,234
Current Liabilities£6,370

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

23 April 2015Voluntary strike-off action has been suspended (1 page)
20 March 2015First Gazette notice for voluntary strike-off (1 page)
5 September 2014Voluntary strike-off action has been suspended (1 page)
25 July 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2014Application to strike the company off the register (3 pages)
9 April 2014Termination of appointment of Laurence Hayward as a director (1 page)
9 April 2014Termination of appointment of Gillian Hayward as a director (1 page)
13 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(7 pages)
2 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
29 January 2013Previous accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
28 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (7 pages)
8 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (7 pages)
4 January 2012Director's details changed for Austin James Hayward on 19 May 2011 (2 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (7 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 January 2010Director's details changed for Matthew Alexander Hayward on 26 January 2010 (2 pages)
26 January 2010Annual return made up to 13 January 2010 with a full list of shareholders (6 pages)
5 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 January 2009Return made up to 13/01/09; no change of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
28 January 2008Return made up to 13/01/08; no change of members (2 pages)
23 April 2007Return made up to 13/01/07; full list of members (3 pages)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
26 January 2006Return made up to 13/01/06; no change of members (5 pages)
25 February 2005Return made up to 13/01/05; no change of members (5 pages)
12 November 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 February 2004Location of register of members (1 page)
3 February 2004Return made up to 13/01/04; full list of members (7 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
3 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003New secretary appointed;new director appointed (2 pages)
15 January 2003Accounting reference date extended from 31/01/04 to 30/04/04 (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Secretary resigned (1 page)
13 January 2003Incorporation (16 pages)