Company NameHaleman Properties Limited
Company StatusDissolved
Company Number05095926
CategoryPrivate Limited Company
Incorporation Date6 April 2004(20 years ago)
Dissolution Date24 November 2015 (8 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameTimothy David Coleman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Canol
Gwytherin
Abergele
Conwy
LL22 8YE
Wales
Secretary NameTimothy David Coleman
NationalityBritish
StatusClosed
Appointed06 April 2004(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCwm Canol
Gwytherin
Abergele
Conwy
LL22 8YE
Wales
Director NameMr Andrew James Halewood
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(same day as company formation)
RolePrinting Eng
Correspondence AddressBeachcliff Sandon
Promenade
Wallasey
Wirral
CH44 8DD
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed06 April 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address146 Belvidere Road
Wallasey
Wirral
CH45 4PT
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead

Shareholders

2 at £1Timothy David Coleman
66.67%
Ordinary
1 at £1Mr Andrew James Halewood
33.33%
Ordinary

Financials

Year2014
Net Worth-£796
Cash£873
Current Liabilities£55,170

Accounts

Latest Accounts30 April 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 June 2014Termination of appointment of Andrew Halewood as a director (2 pages)
2 June 2014Termination of appointment of Andrew Halewood as a director (2 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
16 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 3
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
13 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Annual return made up to 6 April 2010 (14 pages)
21 April 2010Annual return made up to 6 April 2010 (14 pages)
21 April 2010Annual return made up to 6 April 2010 (14 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 August 2009Return made up to 06/04/09; full list of members (5 pages)
25 August 2009Return made up to 06/04/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 April 2008Return made up to 06/04/08; no change of members (7 pages)
29 April 2008Return made up to 06/04/07; no change of members (7 pages)
29 April 2008Return made up to 06/04/07; no change of members (7 pages)
29 April 2008Return made up to 06/04/08; no change of members (7 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
5 February 2008Compulsory strike-off action has been discontinued (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
25 July 2006Return made up to 06/04/06; full list of members (7 pages)
25 July 2006Return made up to 06/04/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
3 October 2005Return made up to 06/04/05; full list of members (7 pages)
3 October 2005Return made up to 06/04/05; full list of members (7 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
21 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
21 April 2004Ad 06/04/04--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Director resigned (1 page)
6 April 2004Incorporation (8 pages)
6 April 2004Incorporation (8 pages)