About

Registered Number: 05665536
Date of Incorporation: 04/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2016 (7 years and 9 months ago)
Registered Address: C/O BISHOP FLEMING, 2nd Floor Stratus House, Emperor Way Exeter Business Park, Exeter, Devon, EX1 3QS,

 

Hayes Care Ltd was founded on 04 January 2006. We don't currently know the number of employees at this organisation. The companies directors are listed as Russell, Rebecca Rhia, Phillips, Hayley Wendy, Luke, Sarah Elaine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Hayley Wendy 04 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
RUSSELL, Rebecca Rhia 25 April 2008 - 1
LUKE, Sarah Elaine 04 January 2006 25 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 23 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2015
SOAS(A) - Striking-off action suspended (Section 652A) 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 28 October 2014
SOAS(A) - Striking-off action suspended (Section 652A) 09 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
SOAS(A) - Striking-off action suspended (Section 652A) 18 July 2013
GAZ1(A) - First notification of strike-off in London Gazette) 07 May 2013
DS01 - Striking off application by a company 25 April 2013
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 24 February 2011
AD01 - Change of registered office address 24 February 2011
CH01 - Change of particulars for director 24 February 2011
AD01 - Change of registered office address 14 February 2011
AD01 - Change of registered office address 08 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 02 July 2009
225 - Change of Accounting Reference Date 12 March 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
363a - Annual Return 24 April 2008
363s - Annual Return 08 February 2007
NEWINC - New incorporation documents 04 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.