About

Registered Number: 04870052
Date of Incorporation: 18/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 30/05/2017 (6 years and 11 months ago)
Registered Address: 17 Manor Road, East Molesey, Surrey, KT8 9JU

 

Founded in 2003, Haycroft Property Ltd has its registered office in Surrey, it has a status of "Dissolved". The companies director is Whelan, Elaine Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHELAN, Elaine Margaret 18 August 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 March 2017
DS01 - Striking off application by a company 06 March 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 14 September 2015
CH01 - Change of particulars for director 12 December 2014
AR01 - Annual Return 12 September 2014
AA - Annual Accounts 09 July 2014
AA - Annual Accounts 09 July 2014
DISS40 - Notice of striking-off action discontinued 05 July 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 03 May 2013
DISS40 - Notice of striking-off action discontinued 13 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 13 September 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 27 August 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 28 December 2007
AA - Annual Accounts 08 May 2007
363s - Annual Return 04 April 2007
AA - Annual Accounts 04 February 2006
363s - Annual Return 22 November 2005
395 - Particulars of a mortgage or charge 01 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 01 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2004
225 - Change of Accounting Reference Date 18 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
288a - Notice of appointment of directors or secretaries 23 October 2003
287 - Change in situation or address of Registered Office 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
NEWINC - New incorporation documents 18 August 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 27 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.