Company NameHalliwell Hall Limited
Company StatusDissolved
Company Number04046901
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Dissolution Date17 March 2015 (9 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJames Edward Powell
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnmoore Close
Malpas
Cheshire
SY14 8HR
Wales
Director NameMr Raymond Wilfred Stalker
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeacehaven
8 Dee Banks
Chester
Cheshire
CH3 5UX
Wales
Secretary NameJames Edward Powell
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Barnmoore Close
Malpas
Cheshire
SY14 8HR
Wales
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address10 Nicholas Street
Chester
Cheshire
CH1 2NX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1James Edward Powell
50.00%
Ordinary
1 at £1Raymond Wilfred Stalker
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,698
Current Liabilities£47,164

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
2 December 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014Compulsory strike-off action has been suspended (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
13 May 2013Termination of appointment of James Edward Powell as a director on 2 July 2012 (2 pages)
13 May 2013Termination of appointment of James Edward Powell as a secretary on 2 July 2012 (2 pages)
13 May 2013Termination of appointment of James Edward Powell as a secretary on 2 July 2012 (2 pages)
13 May 2013Termination of appointment of James Edward Powell as a director on 2 July 2012 (2 pages)
13 May 2013Termination of appointment of James Edward Powell as a director on 2 July 2012 (2 pages)
13 May 2013Termination of appointment of James Edward Powell as a secretary on 2 July 2012 (2 pages)
19 September 2012Termination of appointment of Raymond Wilfred Stalker as a director on 11 September 2012 (2 pages)
19 September 2012Termination of appointment of Raymond Wilfred Stalker as a director on 11 September 2012 (2 pages)
24 February 2012Compulsory strike-off action has been suspended (1 page)
24 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(14 pages)
10 September 2010Annual return made up to 30 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(14 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
17 February 2010Compulsory strike-off action has been discontinued (1 page)
16 February 2010Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
16 February 2010Annual return made up to 30 August 2009 with a full list of shareholders (5 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
28 July 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
28 July 2009Total exemption full accounts made up to 31 March 2006 (9 pages)
28 July 2009Total exemption full accounts made up to 31 March 2007 (9 pages)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
24 March 2009First Gazette notice for compulsory strike-off (1 page)
9 October 2008Return made up to 31/08/08; full list of members (5 pages)
9 October 2008Director's change of particulars / raymond stalker / 31/10/2007 (1 page)
9 October 2008Director and secretary's change of particulars / james powell / 31/10/2007 (1 page)
9 October 2008Return made up to 31/08/08; full list of members (5 pages)
9 October 2008Director and secretary's change of particulars / james powell / 31/10/2007 (1 page)
9 October 2008Director's change of particulars / raymond stalker / 31/10/2007 (1 page)
18 August 2007Return made up to 03/08/07; no change of members (7 pages)
18 August 2007Return made up to 03/08/07; no change of members (7 pages)
5 March 2007Return made up to 03/08/06; full list of members (7 pages)
5 March 2007Return made up to 03/08/06; full list of members (7 pages)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
28 October 2005Return made up to 03/08/05; full list of members (7 pages)
28 October 2005Return made up to 03/08/05; full list of members (7 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Return made up to 03/08/04; full list of members (10 pages)
18 November 2004Return made up to 03/08/04; full list of members (10 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 November 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 September 2002Return made up to 03/08/02; full list of members (7 pages)
13 September 2002Return made up to 03/08/02; full list of members (7 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
11 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 152-160 city road london EC1V 2NX (1 page)
15 August 2000Ad 04/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000New secretary appointed;new director appointed (2 pages)
15 August 2000Registered office changed on 15/08/00 from: 152-160 city road london EC1V 2NX (1 page)
15 August 2000Ad 04/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
15 August 2000Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000Director resigned (1 page)
3 August 2000Incorporation (9 pages)
3 August 2000Incorporation (9 pages)