Company NameHalda Limited
Company StatusDissolved
Company Number00115966
CategoryPrivate Limited Company
Incorporation Date20 May 1911(113 years ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Rolf Lyfors
Date of BirthNovember 1943 (Born 80 years ago)
NationalitySwedish
StatusClosed
Appointed07 January 1992(80 years, 8 months after company formation)
Appointment Duration16 years, 9 months (closed 14 October 2008)
RoleCompany Director
Correspondence AddressLodjursvagen 3
722 43 Vasteras
Foreign
Director NameMr Bernard Cavan Connor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1992(81 years after company formation)
Appointment Duration16 years, 5 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarm View
Snape Hall Road Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HS
Director NamePatrik Rehn
Date of BirthJune 1967 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed01 January 1999(87 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 14 October 2008)
RoleAccountant
Correspondence AddressHermelinvagen 81
722 45 Vasteras
Foreign
Secretary NamePatricia Margaret Dutton
NationalityBritish
StatusClosed
Appointed01 January 1999(87 years, 8 months after company formation)
Appointment Duration9 years, 9 months (closed 14 October 2008)
RoleAccounts Manager
Correspondence Address13 Woodland Avenue
Widnes
Cheshire
WA8 7DS
Director NamePatricia Margaret Dutton
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2002(91 years, 4 months after company formation)
Appointment Duration6 years, 1 month (closed 14 October 2008)
RoleAccounts Manager
Correspondence Address13 Woodland Avenue
Widnes
Cheshire
WA8 7DS
Director NameMr Rune Nils Allan Flinth
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 1992(80 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 1998)
RoleManaging Director
Correspondence AddressStallhagsgatan 7
Vasteras 724 60
Foreign
Director NameRoland John Harwar Green
Date of BirthJuly 1930 (Born 93 years ago)
NationalityCanadian
StatusResigned
Appointed07 January 1992(80 years, 8 months after company formation)
Appointment Duration6 years, 12 months (resigned 31 December 1998)
RoleCo Director
Correspondence AddressAcorns
Hawthorne Lane
Farnham Common
Bucks
Director NameMr Sven-Goran Jonsson
Date of BirthJuly 1945 (Born 78 years ago)
NationalitySwedish
StatusResigned
Appointed07 January 1992(80 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 December 1997)
RoleManaging Director
Correspondence AddressRodravsgatan 15
Vasteras 72243
Foreign
Director NameMr Nicholas John Bell Randall
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 1992(80 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 1992)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brograve Gardens
Beckenham
Kent
BR3 2NH
Secretary NameMr Nicholas John Bell Randall
NationalityEnglish
StatusResigned
Appointed07 January 1992(80 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Brograve Gardens
Beckenham
Kent
BR3 2NH
Secretary NameMr Paul Francis Gallagher
NationalityBritish
StatusResigned
Appointed01 February 1993(81 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 1993)
RoleAccountant
Correspondence Address37 Wedmore Street
Islington
London
N19 4RU
Secretary NameMr Bernard Cavan Connor
NationalityBritish
StatusResigned
Appointed19 July 1993(82 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 21 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFarm View
Snape Hall Road Whitmore
Newcastle Under Lyme
Staffordshire
ST5 5HS
Director NameAnders Larsson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed01 January 1999(87 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 August 1999)
RoleTechnician
Correspondence AddressO Landisvagen 58a
722 31 Vasteras
Foreign
Director NameDieter Hans Georg Fritsch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed04 October 1999(88 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 September 2002)
RoleTechnical Director
Correspondence Address6 Stanton Road
Thelwall
Warrington
Cheshire
WA4 2HS

Location

Registered AddressC/O Baker Tilly
Brazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£281,004
Gross Profit£158,969
Net Worth£165,294
Cash£5,826
Current Liabilities£46,720

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

14 October 2008Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2008First Gazette notice for compulsory strike-off (1 page)
22 February 2007Liquidators statement of receipts and payments (6 pages)
22 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
7 July 2006Declaration of solvency (4 pages)
7 July 2006Appointment of a voluntary liquidator (1 page)
7 July 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 June 2006Registered office changed on 07/06/06 from: quay business centre 12 harvard court, winwick quay warrington cheshire WA2 8LT (1 page)
26 April 2005Restoration by order of the court (4 pages)
12 October 2004Final Gazette dissolved via compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
27 November 2002Auditor's resignation (1 page)
20 September 2002Director resigned (1 page)
13 September 2002New director appointed (2 pages)
19 June 2002Auditor's resignation (1 page)
10 April 2002Full accounts made up to 31 December 2001 (15 pages)
19 February 2002Return made up to 07/01/02; full list of members (7 pages)
4 November 2001Amended full accounts made up to 31 December 2000 (15 pages)
11 October 2001Full accounts made up to 31 December 2000 (16 pages)
20 March 2001Return made up to 07/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Director resigned (1 page)
16 March 2000Full accounts made up to 31 December 1999 (16 pages)
14 January 2000Return made up to 07/01/00; full list of members (8 pages)
16 November 1999New director appointed (2 pages)
1 November 1999Full accounts made up to 31 December 1998 (17 pages)
7 October 1999New secretary appointed (2 pages)
23 April 1999Return made up to 07/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999New director appointed (2 pages)
30 March 1998Full accounts made up to 31 December 1997 (18 pages)
23 February 1998Return made up to 07/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/02/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
11 April 1997Return made up to 07/01/97; no change of members (6 pages)
1 April 1997Full accounts made up to 31 December 1996 (19 pages)
16 June 1996Full accounts made up to 31 December 1995 (20 pages)
21 April 1996Return made up to 07/01/96; no change of members (6 pages)
22 May 1995Full accounts made up to 31 December 1994 (19 pages)
17 March 1995Return made up to 07/01/95; full list of members (8 pages)
22 May 1911Incorporation (19 pages)