Company NameMartin Haywood Advisory Services Limited
Company StatusDissolved
Company Number02513048
CategoryPrivate Limited Company
Incorporation Date18 June 1990(33 years, 10 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMartin John Randal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1991(1 year after company formation)
Appointment Duration8 years, 7 months (closed 25 January 2000)
RoleMortgage Broker
Correspondence Address8 Buckton Close
Sutton Coldfield
West Midlands
B75 5TF
Secretary NameRobert Alan Airey
NationalityBritish
StatusClosed
Appointed27 May 1998(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address2 Wentworth Court
Rastrick
Brighouse
West Yorkshire
HD6 3XD
Secretary NameDiane Yvonne Randal
NationalityBritish
StatusResigned
Appointed18 June 1991(1 year after company formation)
Appointment Duration6 years, 11 months (resigned 27 May 1998)
RoleCompany Director
Correspondence Address87 Lichfield Road
Sutton Coldfield
West Midlands
B74 2RP

Location

Registered AddressAshley House
415 Halifax Road
Brighouse
West Yorkshire
HD6 2PD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardBrighouse
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 1997 (26 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

25 January 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 September 1999First Gazette notice for voluntary strike-off (1 page)
1 August 1999Application for striking-off (1 page)
21 July 1998Return made up to 18/06/98; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 1998Full accounts made up to 30 September 1997 (9 pages)
16 June 1998Secretary resigned (1 page)
16 June 1998New secretary appointed (2 pages)
16 June 1998Registered office changed on 16/06/98 from: ashley house 254 bradford road brighouse HD6 4BW (1 page)
24 June 1997Return made up to 18/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 November 1996Full accounts made up to 30 September 1996 (9 pages)
8 August 1996Return made up to 18/06/96; full list of members (6 pages)
17 May 1996Full accounts made up to 30 September 1995 (8 pages)
22 June 1995Return made up to 18/06/95; no change of members (4 pages)