About

Registered Number: 06156164
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 1 Pinnacle Way, Pride Park, Derby, DE24 8ZS

 

Having been setup in 2007, Tim Hayward Ltd has its registered office in Derby. We do not know the number of employees at this organisation. The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYWARD, Timothy Malcolm 13 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
STEELE, Nigel 13 March 2007 12 April 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2020
DS01 - Striking off application by a company 19 May 2020
CS01 - N/A 24 March 2020
PSC04 - N/A 24 March 2020
CH01 - Change of particulars for director 24 March 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 20 March 2019
TM02 - Termination of appointment of secretary 16 April 2018
AA - Annual Accounts 04 April 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 25 July 2016
SH01 - Return of Allotment of shares 03 May 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 April 2015
CH01 - Change of particulars for director 27 March 2015
CH03 - Change of particulars for secretary 06 March 2015
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 09 October 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 29 July 2011
MG01 - Particulars of a mortgage or charge 11 May 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 23 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 01 April 2009
AA - Annual Accounts 08 February 2009
287 - Change in situation or address of Registered Office 10 December 2008
225 - Change of Accounting Reference Date 06 November 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 06 May 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.