About

Registered Number: 04065314
Date of Incorporation: 05/09/2000 (23 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 15/12/2015 (8 years and 4 months ago)
Registered Address: C/O Hayley Group Plc, Shelah Road, Halesowen, West Midlands, B63 3XL

 

Hayley Motion Technology Ltd was founded on 05 September 2000 and has its registered office in Halesowen, West Midlands, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at the organisation. Hayley Motion Technology Ltd has one director listed as Brinton, Nicola Sherry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRINTON, Nicola Sherry 02 November 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 01 September 2015
DS01 - Striking off application by a company 20 August 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 10 September 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 17 November 2011
RP04 - N/A 27 October 2011
AR01 - Annual Return 19 September 2011
SH19 - Statement of capital 06 December 2010
RESOLUTIONS - N/A 30 November 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 November 2010
CAP-SS - N/A 30 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AP01 - Appointment of director 25 August 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 14 August 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 03 October 2008
AA - Annual Accounts 05 December 2007
363s - Annual Return 13 September 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 13 September 2005
395 - Particulars of a mortgage or charge 14 July 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 25 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 03 March 2003
363s - Annual Return 17 September 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 26 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
225 - Change of Accounting Reference Date 15 June 2001
RESOLUTIONS - N/A 24 May 2001
RESOLUTIONS - N/A 24 May 2001
CERT10 - Re-registration of a company from public to private 24 May 2001
MAR - Memorandum and Articles - used in re-registration 24 May 2001
53 - Application by a public company for re-registration as a private company 24 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
NEWINC - New incorporation documents 05 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 30 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.