Styal
Cheshire
SK9 4JE
Director Name | Mr Patrick Kwing-Wai Ng |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | Hong Konger |
Status | Closed |
Appointed | 01 September 2014(11 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 05 February 2019) |
Role | Chief Financial Officer |
Country of Residence | Hong Kong |
Correspondence Address | 8 Altrincham Road Styal Cheshire SK9 4JE |
Director Name | Mr David Watts |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 August 2015(12 years after company formation) |
Appointment Duration | 3 years, 5 months (closed 05 February 2019) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 8 Altrincham Road Styal Cheshire SK9 4JE |
Director Name | Mr Steven Modupe Powell |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2018(14 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 05 February 2019) |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 8 Altrincham Road Styal Cheshire SK9 4JE |
Director Name | Mr Charles Anthony Percival Oulton |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Furniture Trader |
Country of Residence | England |
Correspondence Address | Charles Madan Works Atlantic Street Broadheath Altrincham Cheshire WA14 5DA |
Director Name | Timothy Ivor Paul Oulton |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Furniture Trader |
Correspondence Address | 27 West Road Bowdon Cheshire WA14 2LA |
Secretary Name | Mr Charles Anthony Percival Oulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Haybarn 2 Mere Home Farm Warrington Road Mere Knutsford Cheshire WA16 0PX |
Secretary Name | Wendy Littman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2007) |
Role | Company Director |
Correspondence Address | 58 Brown Street Hale Cheshire WA14 2ET |
Secretary Name | Dr Samantha Jane Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Willow Tree Road Altrincham Cheshire WA14 2EG |
Secretary Name | Dr Samantha Jane Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Willow Tree Road Altrincham Cheshire WA14 2EG |
Director Name | Mr Richard Gomersall |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2007(3 years, 12 months after company formation) |
Appointment Duration | 11 months (resigned 03 July 2008) |
Role | Director Furniture Supplier |
Country of Residence | United Kingdom |
Correspondence Address | 9 Claremont Road Culcheth Warrington Cheshire WA3 4NT |
Director Name | Mrs Fiona Marie Buckley |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 December 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Browning House 14 Barry Rise Bowdon Cheshire WA14 3JS |
Director Name | Dr Samantha Jane Jackson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2014) |
Role | Operations & Product |
Country of Residence | United Kingdom |
Correspondence Address | 44 Willow Tree Road Altrincham Cheshire WA14 2EG |
Director Name | Mr Richard John Pownall |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 June 2018) |
Role | Furniture Trader |
Country of Residence | England |
Correspondence Address | 8 Altrincham Road Styal Cheshire SK9 4JE |
Director Name | Mr Graham Charles Nelson |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Charles Madan Buildings Atlantic Street Broadheath Altrincham Cheshire WA14 5DA |
Registered Address | 8 Altrincham Road Styal Cheshire SK9 4JE |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Styal |
Ward | Wilmslow Lacey Green |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
25 February 2011 | Delivered on: 1 March 2011 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
26 February 2007 | Delivered on: 2 March 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Charge over cash collateral account Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All present and future right title and interest in and to the deposit. See the mortgage charge document for full details. Outstanding |
26 February 2007 | Delivered on: 27 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2018 | Application to strike the company off the register (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 30 December 2017 (5 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
19 July 2018 | Termination of appointment of Richard John Pownall as a director on 30 June 2018 (1 page) |
19 July 2018 | Termination of appointment of Richard John Pownall as a director on 30 June 2018 (1 page) |
19 July 2018 | Appointment of Mr. Steven Modupe Powell as a director on 30 June 2018 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
29 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
25 January 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
25 January 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 January 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
22 January 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
28 August 2015 | Appointment of Mr David Watts as a director on 26 August 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Mrs Emily Haslam on 1 August 2015 (1 page) |
28 August 2015 | Secretary's details changed for Mrs Emily Haslam on 1 August 2015 (1 page) |
28 August 2015 | Appointment of Mr David Watts as a director on 26 August 2015 (2 pages) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Secretary's details changed for Mrs Emily Haslam on 1 August 2015 (1 page) |
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 February 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
9 February 2015 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
5 February 2015 | Termination of appointment of Graham Charles Nelson as a director on 31 January 2015 (1 page) |
5 February 2015 | Termination of appointment of Graham Charles Nelson as a director on 31 January 2015 (1 page) |
28 October 2014 | Registered office address changed from Charles Madan Works Atlantic Street Broadheath Altrincham Cheshire WA14 5DA to 8 Altrincham Road Styal Cheshire SK9 4JE on 28 October 2014 (1 page) |
28 October 2014 | Registered office address changed from Charles Madan Works Atlantic Street Broadheath Altrincham Cheshire WA14 5DA to 8 Altrincham Road Styal Cheshire SK9 4JE on 28 October 2014 (1 page) |
24 September 2014 | Aud res (1 page) |
24 September 2014 | Aud res (1 page) |
4 September 2014 | Appointment of Mr Patrick Kwing-Wai Ng as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Patrick Kwing-Wai Ng as a director on 1 September 2014 (2 pages) |
4 September 2014 | Appointment of Mr Patrick Kwing-Wai Ng as a director on 1 September 2014 (2 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 July 2014 | Termination of appointment of Samantha Jane Jackson as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Samantha Jane Jackson as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Emily Haslam as a secretary on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Mrs Emily Haslam as a secretary on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Samantha Jane Jackson as a secretary on 31 July 2014 (1 page) |
30 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
30 April 2014 | Accounts for a small company made up to 31 July 2013 (6 pages) |
6 December 2013 | Resolutions
|
6 December 2013 | Resolutions
|
28 November 2013 | Appointment of Mr Graham Charles Nelson as a director (2 pages) |
28 November 2013 | Appointment of Mr Graham Charles Nelson as a director (2 pages) |
31 October 2013 | Company name changed halo national accounts LIMITED\certificate issued on 31/10/13
|
31 October 2013 | Company name changed halo national accounts LIMITED\certificate issued on 31/10/13
|
23 October 2013 | Resolutions
|
23 October 2013 | Resolutions
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Termination of appointment of Charles Oulton as a director (1 page) |
28 August 2013 | Termination of appointment of Charles Oulton as a director (1 page) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
1 May 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
1 May 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
11 January 2012 | Director's details changed for Charles Anthony Percival Oulton on 1 August 2011 (2 pages) |
11 January 2012 | Appointment of Mr Richard John Pownall as a director (2 pages) |
11 January 2012 | Director's details changed for Charles Anthony Percival Oulton on 1 August 2011 (2 pages) |
11 January 2012 | Appointment of Mr Richard John Pownall as a director (2 pages) |
11 January 2012 | Director's details changed for Charles Anthony Percival Oulton on 1 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
13 April 2011 | Accounts for a small company made up to 31 July 2010 (6 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2010 | Termination of appointment of Fiona Buckley as a director (1 page) |
7 December 2010 | Termination of appointment of Fiona Buckley as a director (1 page) |
29 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
29 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (6 pages) |
28 September 2010 | Director's details changed for Charles Anthony Percival Oulton on 8 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Samantha Jane Jackson on 8 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Charles Anthony Percival Oulton on 8 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Samantha Jane Jackson on 8 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Dr Samantha Jane Jackson on 8 August 2010 (2 pages) |
28 September 2010 | Director's details changed for Charles Anthony Percival Oulton on 8 August 2010 (2 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
30 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
3 June 2009 | Accounts for a small company made up to 31 July 2008 (6 pages) |
13 October 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
13 October 2008 | Amended accounts made up to 31 July 2007 (6 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
8 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
6 August 2008 | Appointment terminated director richard gomersall (1 page) |
6 August 2008 | Appointment terminated director richard gomersall (1 page) |
28 July 2008 | Secretary appointed dr samantha jane jackson (1 page) |
28 July 2008 | Secretary appointed dr samantha jane jackson (1 page) |
28 July 2008 | Director appointed dr samantha jane jackson (1 page) |
28 July 2008 | Director appointed dr samantha jane jackson (1 page) |
25 July 2008 | Director appointed mrs fiona buckley (1 page) |
25 July 2008 | Director appointed mrs fiona buckley (1 page) |
20 May 2008 | Secretary's change of particulars / samantha jackson / 26/05/2007 (1 page) |
20 May 2008 | Director's change of particulars / charles oulton / 01/11/2007 (1 page) |
20 May 2008 | Director's change of particulars / charles oulton / 01/11/2007 (1 page) |
20 May 2008 | Secretary's change of particulars / samantha jackson / 26/05/2007 (1 page) |
9 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
9 April 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
3 September 2007 | New director appointed (1 page) |
3 September 2007 | New director appointed (1 page) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
31 August 2007 | Return made up to 08/08/07; full list of members (2 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
4 June 2007 | Accounts for a small company made up to 31 July 2006 (7 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
2 March 2007 | Particulars of mortgage/charge (3 pages) |
27 February 2007 | Particulars of mortgage/charge (5 pages) |
27 February 2007 | Particulars of mortgage/charge (5 pages) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | New secretary appointed (1 page) |
25 January 2007 | Secretary resigned (1 page) |
25 January 2007 | Secretary resigned (1 page) |
6 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
6 September 2006 | Return made up to 08/08/06; full list of members (2 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
5 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
17 August 2005 | Return made up to 08/08/05; full list of members
|
17 August 2005 | Return made up to 08/08/05; full list of members
|
26 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
26 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
15 April 2005 | Return made up to 08/08/04; full list of members; amend (7 pages) |
15 April 2005 | Return made up to 08/08/04; full list of members; amend (7 pages) |
14 December 2004 | Resolutions
|
14 December 2004 | Resolutions
|
13 December 2004 | Director's particulars changed (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | Secretary resigned (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New secretary appointed (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: charles madan works atlantic street broadheath, altrincham cheshire WA14 5DE (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: charles madan works atlantic street broadheath, altrincham cheshire WA14 5DE (1 page) |
13 September 2004 | Return made up to 08/08/04; full list of members
|
13 September 2004 | Return made up to 08/08/04; full list of members
|
17 June 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
17 June 2004 | Accounting reference date shortened from 31/08/04 to 31/07/04 (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Resolutions
|
8 August 2003 | Incorporation (10 pages) |
8 August 2003 | Incorporation (10 pages) |