About

Registered Number: 03211296
Date of Incorporation: 12/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: 26 River Close, Bedworth, Warwickshire, CV12 0BZ

 

Hayes Network Systems Ltd was registered on 12 June 1996, it's status is listed as "Dissolved". 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
GROOM, Roy 12 June 1996 - 1
GROOM, Lee John 12 June 1996 31 October 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 19 December 2018
AA - Annual Accounts 03 September 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 26 May 2015
AA - Annual Accounts 13 November 2014
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 31 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 25 June 2012
AD01 - Change of registered office address 14 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 04 July 2011
CH03 - Change of particulars for secretary 04 July 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 29 June 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 02 July 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 18 August 2006
363s - Annual Return 07 July 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 08 July 2004
AA - Annual Accounts 10 June 2004
363s - Annual Return 25 July 2003
288a - Notice of appointment of directors or secretaries 25 July 2003
AA - Annual Accounts 12 July 2003
AA - Annual Accounts 10 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
363s - Annual Return 03 July 2002
AA - Annual Accounts 13 November 2001
363s - Annual Return 07 August 2001
287 - Change in situation or address of Registered Office 18 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2001
AA - Annual Accounts 30 August 2000
363s - Annual Return 14 June 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 30 June 1999
395 - Particulars of a mortgage or charge 05 February 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 27 November 1997
363s - Annual Return 27 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 July 1997
225 - Change of Accounting Reference Date 13 March 1997
288 - N/A 25 June 1996
288 - N/A 25 June 1996
287 - Change in situation or address of Registered Office 25 June 1996
288 - N/A 25 June 1996
288 - N/A 25 June 1996
NEWINC - New incorporation documents 12 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.