HAYLO LIMITED
LEIGH-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS9 1JL

Company number 03587732
Status Active
Incorporation Date 25 June 1998
Company Type Private Limited Company
Address CHARTER HOUSE 105, LEIGH ROAD, LEIGH-ON-SEA, ESSEX, SS9 1JL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-07-04 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of HAYLO LIMITED are www.haylo.co.uk, and www.haylo.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Haylo Limited is a Private Limited Company. The company registration number is 03587732. Haylo Limited has been working since 25 June 1998. The present status of the company is Active. The registered address of Haylo Limited is Charter House 105 Leigh Road Leigh On Sea Essex Ss9 1jl. The cash in hand is £0k. It is £0k against last year. . OSBORN, David James is a Secretary of the company. ELFORD, Michael Graham is a Director of the company. OSBORN, David James is a Director of the company. Secretary CUTLER, James Robert has been resigned. Secretary PIPE, Mark Andrew has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Secretary R V P A SERVICES LIMITED has been resigned. Director CUTLER, James Robert has been resigned. Director DAVIS, Craig Ashley has been resigned. Director PIPE, Gillian Frances has been resigned. Director PIPE, Mark Andrew has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


haylo Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
OSBORN, David James
Appointed Date: 31 May 2008

Director
ELFORD, Michael Graham
Appointed Date: 01 June 2008
77 years old

Director
OSBORN, David James
Appointed Date: 22 July 2005
73 years old

Resigned Directors

Secretary
CUTLER, James Robert
Resigned: 01 May 2000
Appointed Date: 26 June 1998

Secretary
PIPE, Mark Andrew
Resigned: 31 May 2008
Appointed Date: 01 May 2000

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 26 June 1998
Appointed Date: 25 June 1998

Secretary
R V P A SERVICES LIMITED
Resigned: 01 March 2000
Appointed Date: 26 June 1998

Director
CUTLER, James Robert
Resigned: 01 May 2000
Appointed Date: 26 June 1998
79 years old

Director
DAVIS, Craig Ashley
Resigned: 31 May 2008
Appointed Date: 21 September 2007
42 years old

Director
PIPE, Gillian Frances
Resigned: 31 May 2008
Appointed Date: 01 May 2000
52 years old

Director
PIPE, Mark Andrew
Resigned: 31 May 2008
Appointed Date: 01 March 2000
60 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 26 June 1998
Appointed Date: 25 June 1998

HAYLO LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
04 Jul 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2

22 Jul 2014
Accounts for a dormant company made up to 30 June 2014
...
... and 53 more events
02 Sep 1998
New secretary appointed
02 Jul 1998
Registered office changed on 02/07/98 from: highstone house 165 high street barnet hertfordshire EN5 5SU
02 Jul 1998
Director resigned
02 Jul 1998
Secretary resigned
25 Jun 1998
Incorporation