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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 06 May 2011 | Outstanding |
N/A |