Company NameHalifax 2 Ltd
Company StatusDissolved
Company Number08210603
CategoryPrivate Limited Company
Incorporation Date11 September 2012(11 years, 7 months ago)
Dissolution Date12 July 2016 (7 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMr Parmjit Singh
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2012(same day as company formation)
RoleGym Operator
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Rising Watling St
Rochester
ME2 3UQ

Location

Registered AddressUnit 7 Trident Park
Halton Lea
Runcorn
Cheshire
WA7 2FQ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
WardHalton Lea
Built Up AreaRuncorn

Shareholders

2 at £1Parkam LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,074
Cash£11,470
Current Liabilities£68,625

Accounts

Latest Accounts30 September 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2015Voluntary strike-off action has been suspended (1 page)
24 December 2015Voluntary strike-off action has been suspended (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
19 October 2015Application to strike the company off the register (3 pages)
19 October 2015Application to strike the company off the register (3 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 December 2013Registered office address changed from Trugym Broadway Shopping Center Maidstone ME16 8PS England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Trugym Broadway Shopping Center Maidstone ME16 8PS England on 2 December 2013 (1 page)
2 December 2013Registered office address changed from Trugym Broadway Shopping Center Maidstone ME16 8PS England on 2 December 2013 (1 page)
2 December 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
(3 pages)
2 November 2013Registered office address changed from Orchard Rising Watling St Rochester ME2 3UQ England on 2 November 2013 (1 page)
2 November 2013Registered office address changed from Orchard Rising Watling St Rochester ME2 3UQ England on 2 November 2013 (1 page)
2 November 2013Registered office address changed from Orchard Rising Watling St Rochester ME2 3UQ England on 2 November 2013 (1 page)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)