Company NameHalon Menswear Limited
DirectorsWilliam Edward Halon and Andrew Desmond Prow
Company StatusDissolved
Company Number00270040
CategoryPrivate Limited Company
Incorporation Date8 November 1932(91 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr William Edward Halon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1991(58 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleGentlemans Outfitter
Country of ResidenceEngland
Correspondence Address5 Park Court Mews
Park Lodge Close
Cheadle
Cheshire
SK8 1JT
Secretary NameMr William Edward Halon
NationalityBritish
StatusCurrent
Appointed14 November 1996(64 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Court Mews
Park Lodge Close
Cheadle
Cheshire
SK8 1JT
Director NameMr Andrew Desmond Prow
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(65 years, 6 months after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Wentworth Drive
Sale
Cheshire
M33 6PW
Director NameMr William Ronald Prow
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(58 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 May 1998)
RoleManager
Correspondence Address5 Bowness Drive
Sale
Cheshire
M33 6WH
Secretary NameMr Montague Geoffrey Halon
NationalityBritish
StatusResigned
Appointed14 May 1991(58 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 November 1996)
RoleCompany Director
Correspondence Address16 Macefin Avenue
Manchester
Lancashire
M21 7QQ

Location

Registered AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£66,349
Cash£43,834
Current Liabilities£40,798

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 October 2007Dissolved (1 page)
31 July 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
4 April 2007Liquidators statement of receipts and payments (5 pages)
24 March 2006Statement of affairs (6 pages)
24 March 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 March 2006Appointment of a voluntary liquidator (1 page)
3 March 2006Registered office changed on 03/03/06 from: 46-47 high street shrewsbury SY1 1ST (1 page)
27 June 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
24 May 2005Return made up to 14/05/05; full list of members (7 pages)
2 August 2004Registered office changed on 02/08/04 from: 3-5 oxford road manchester lancashire M1 6EY (1 page)
14 June 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
14 June 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
4 June 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 June 2000Accounts for a small company made up to 29 February 2000 (6 pages)
22 May 2000Return made up to 14/05/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
4 July 1999Accounts for a small company made up to 28 February 1999 (6 pages)
20 May 1999Return made up to 14/05/99; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 May 1998Return made up to 14/05/98; full list of members (6 pages)
14 May 1998New director appointed (2 pages)
14 May 1998Director resigned (1 page)
27 May 1997Full accounts made up to 28 February 1997 (7 pages)
20 May 1997Return made up to 14/05/97; no change of members (4 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996Secretary resigned (1 page)
2 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
22 May 1996Return made up to 14/05/96; no change of members (4 pages)
7 June 1995Accounts for a small company made up to 28 February 1995 (6 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)