Company NameJohn Halstead Limited
Company StatusDissolved
Company Number00459068
CategoryPrivate Limited Company
Incorporation Date23 September 1948(75 years, 7 months ago)
Dissolution Date14 June 2005 (18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Paul John Birtwistle
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1992(43 years, 10 months after company formation)
Appointment Duration12 years, 11 months (closed 14 June 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address507 Lytham Road
Blackpool
Lancashire
FY4 1TE
Director NameKaren Birtwistle
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(47 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 June 2005)
RoleOffice Manager
Correspondence Address507 Lytham Road
Blackpool
Lancashire
FY4 1TE
Director NameMr Stephen James Birtwistle
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 October 1995(47 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 June 2005)
RoleMusic Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cottage 13 Saint Martins Hill
Holton Heath
Poole
Dorset
BH16 6JP
Secretary NameKaren Birtwistle
NationalityBritish
StatusClosed
Appointed23 October 1995(47 years, 1 month after company formation)
Appointment Duration9 years, 7 months (closed 14 June 2005)
RoleOffice Manager
Correspondence Address507 Lytham Road
Blackpool
Lancashire
FY4 1TE
Director NameJames Halstead Birtwistle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 1995)
RoleSurveyor
Correspondence Address24a Monks Avenue
East Molesey
Surrey
GU22 8RS
Director NameJohn Halstead Birtwistle
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 1995)
RoleCompany Director
Correspondence AddressFlat 77 Majestic Court
Clifton Drive North
Lytham St Annes
Lancashire
Fy8
Director NameRoma Mary Birtwistle
Date of BirthFebruary 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1992(43 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 November 1993)
RoleCompany Director
Correspondence AddressFlat 77 Majestic Court
Clifton Drive North
Lytham St Annes
Lancs
Fy8
Secretary NameMr Paul John Birtwistle
NationalityBritish
StatusResigned
Appointed21 July 1992(43 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address507 Lytham Road
Blackpool
Lancashire
FY4 1TE

Location

Registered AddressC/O Tenon
Lewis House 12 Smith Street
Rochdale
Lancashire
OL16 1TX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£515,187
Cash£251,463
Current Liabilities£5,303

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005First Gazette notice for voluntary strike-off (1 page)
14 January 2005Application for striking-off (1 page)
21 October 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2004Return made up to 21/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2003Return made up to 21/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/07/03
(7 pages)
25 June 2003Total exemption full accounts made up to 31 March 2003 (14 pages)
17 September 2002Return made up to 21/07/02; full list of members (6 pages)
2 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
22 August 2001Return made up to 21/07/01; full list of members (7 pages)
7 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
8 January 2001Accounts made up to 31 March 2000 (11 pages)
14 August 2000Return made up to 21/07/00; full list of members (6 pages)
21 September 1999Return made up to 21/07/99; full list of members (6 pages)
27 July 1999Accounts made up to 31 March 1999 (11 pages)
23 February 1999Registered office changed on 23/02/99 from: baron road blackpool lancs FY1 6JU (1 page)
19 August 1998Return made up to 21/07/98; full list of members (6 pages)
25 June 1998Accounts made up to 31 March 1998 (11 pages)
28 July 1997Director's particulars changed (1 page)
29 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
16 August 1996Return made up to 21/07/96; full list of members (7 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (4 pages)
3 November 1995£ ic 580/205 23/10/95 £ sr 375@1=375 (1 page)
1 November 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
31 October 1995Secretary resigned;new secretary appointed;new director appointed (4 pages)
31 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
31 October 1995Director resigned (4 pages)
31 October 1995Director resigned (2 pages)
31 October 1995New director appointed (4 pages)
4 August 1995Return made up to 21/07/95; full list of members (14 pages)
21 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
2 May 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 September 1948Incorporation (21 pages)