About

Registered Number: 04725109
Date of Incorporation: 07/04/2003 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2019 (6 years ago)
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Haydon Associates Debt Management Consultants Ltd was established in 2003, it has a status of "Dissolved". The current directors of the business are listed as Roberts, Delroy Anthony, Bayley, James Aaron, Thompson, Michael Alexander, Blades, Michael Andrew Charles, Davison, Victoria Louise, Roberts, Delroy Anthony. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Delroy Anthony 27 October 2015 - 1
BLADES, Michael Andrew Charles 02 April 2015 27 October 2015 1
DAVISON, Victoria Louise 07 April 2003 05 April 2012 1
ROBERTS, Delroy Anthony 06 January 2012 13 May 2015 1
Secretary Name Appointed Resigned Total Appointments
BAYLEY, James Aaron 07 April 2003 30 September 2005 1
THOMPSON, Michael Alexander 30 September 2005 31 March 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 April 2019
LIQ14 - N/A 19 January 2019
LIQ03 - N/A 17 January 2018
4.68 - Liquidator's statement of receipts and payments 28 December 2016
4.20 - N/A 08 January 2016
AD01 - Change of registered office address 31 December 2015
RESOLUTIONS - N/A 24 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 December 2015
TM01 - Termination of appointment of director 28 October 2015
TM01 - Termination of appointment of director 28 October 2015
AP01 - Appointment of director 28 October 2015
AD01 - Change of registered office address 19 August 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 31 July 2015
DISS16(SOAS) - N/A 12 June 2015
TM01 - Termination of appointment of director 13 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
AP01 - Appointment of director 02 April 2015
AD01 - Change of registered office address 28 August 2014
AD01 - Change of registered office address 16 June 2014
AR01 - Annual Return 02 June 2014
DISS40 - Notice of striking-off action discontinued 03 May 2014
AA - Annual Accounts 02 May 2014
GAZ1 - First notification of strike-off action in London Gazette 01 April 2014
AR01 - Annual Return 10 July 2013
DISS40 - Notice of striking-off action discontinued 27 April 2013
AA - Annual Accounts 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AD01 - Change of registered office address 09 October 2012
AR01 - Annual Return 01 June 2012
TM01 - Termination of appointment of director 16 May 2012
AD01 - Change of registered office address 16 May 2012
TM02 - Termination of appointment of secretary 15 May 2012
AR01 - Annual Return 27 January 2012
AP01 - Appointment of director 09 January 2012
SH01 - Return of Allotment of shares 06 January 2012
AA - Annual Accounts 16 June 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AD01 - Change of registered office address 20 May 2010
AA - Annual Accounts 02 January 2010
287 - Change in situation or address of Registered Office 07 May 2009
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 29 May 2007
363a - Annual Return 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2006
363a - Annual Return 31 May 2006
AA - Annual Accounts 05 May 2006
288b - Notice of resignation of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
287 - Change in situation or address of Registered Office 23 September 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 07 May 2004
225 - Change of Accounting Reference Date 10 June 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 May 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.