Company NameANDY Halstead Associates Limited
Company StatusDissolved
Company Number04891108
CategoryPrivate Limited Company
Incorporation Date8 September 2003(20 years, 8 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Halstead
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
Hoseley Lane Marford
Wrexham
LL12 8YE
Wales
Secretary NameMs Dawn Halstead
NationalityBritish
StatusClosed
Appointed08 September 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressHillside
Hoseley Lane Marford
Wrexham
LL12 8YE
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address11 Grosvenor Street
Chester
CH1 2DD
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Financials

Year2014
Net Worth-£317
Current Liabilities£317

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Return made up to 08/09/08; full list of members (3 pages)
19 May 2008Registered office changed on 19/05/2008 from regus house herons way chester business park chester CH4 9QR (1 page)
20 September 2007Return made up to 08/09/07; no change of members
  • 363(287) ‐ Registered office changed on 20/09/07
(6 pages)
12 February 2007Return made up to 08/09/06; full list of members (6 pages)
3 June 2006Registered office changed on 03/06/06 from: 35A victoria road east thornton cleveleys lancashire FY5 5BU (1 page)
3 June 2006Partial exemption accounts made up to 30 September 2005 (14 pages)
2 May 2006Partial exemption accounts made up to 30 September 2004 (14 pages)
23 September 2005Return made up to 08/09/05; full list of members (2 pages)
23 September 2004Return made up to 08/09/04; full list of members
  • 363(287) ‐ Registered office changed on 23/09/04
(6 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 November 2003Ad 08/09/03--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 September 2003Secretary resigned (1 page)
24 September 2003Director resigned (1 page)
24 September 2003New director appointed (2 pages)
24 September 2003New secretary appointed (2 pages)
8 September 2003Incorporation (16 pages)