Company NameHalpin And Stanley Limited
Company StatusDissolved
Company Number01539353
CategoryPrivate Limited Company
Incorporation Date16 January 1981(43 years, 3 months ago)
Dissolution Date17 May 2020 (3 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1754Manufacture of other textiles
SIC 13990Manufacture of other textiles n.e.c.

Directors

Director NameMr Ian Russell Halpin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 March 1992(11 years, 1 month after company formation)
Appointment Duration28 years, 2 months (closed 17 May 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address57 Whitecroft Drive
Lowercroft Bury
Bury
Lancashire
BL8 2TR
Director NameMr Graham Stanley
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 March 2007)
RoleManager
Correspondence Address35 Hargate Avenue
Norden
Rochdale
Lancashire
OL12 7GL
Secretary NameMrs Freda Stanley
NationalityBritish
StatusResigned
Appointed08 March 1992(11 years, 1 month after company formation)
Appointment Duration15 years (resigned 31 March 2007)
RoleCompany Director
Correspondence Address35 Hargate Avenue
Norden
Rochdale
OL12 7GL
Secretary NameGareth Halpin
NationalityBritish
StatusResigned
Appointed31 March 2007(26 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2010)
RoleCompany Director
Correspondence Address57 Whitecroft Drive
Bury
Lancashire
BL8 2TR

Contact

Telephone0161 7404879
Telephone regionManchester

Location

Registered Address16 Oxford Court
Bishopsgate
Manchester
M2 3WQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr Ian Russell Halpin
100.00%
Ordinary

Financials

Year2014
Net Worth£10,416
Cash£18,573
Current Liabilities£54,540

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 May 1995Delivered on: 31 May 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/N's LA177898, LA177900 and LA177901 and k/a 1/3 domet street and old market street blackley manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
31 March 1983Delivered on: 6 April 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

25 April 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
21 April 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1,000
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
20 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
(3 pages)
3 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
21 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1,000
(3 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
12 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
16 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
20 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 March 2010Director's details changed for Mr Ian Russell Halpin on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
12 March 2010Termination of appointment of Gareth Halpin as a secretary (1 page)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 May 2009Return made up to 08/03/09; full list of members (3 pages)
11 May 2009Director's change of particulars / ian halpin / 12/02/2005 (1 page)
16 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 June 2008Return made up to 08/03/08; full list of members (3 pages)
13 August 2007Director resigned (1 page)
13 August 2007Secretary resigned (1 page)
13 August 2007New secretary appointed (1 page)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 April 2007Return made up to 08/03/07; full list of members (2 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Return made up to 08/03/06; full list of members (8 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 April 2004Return made up to 08/03/04; full list of members (7 pages)
29 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 April 2003Return made up to 08/03/03; full list of members (7 pages)
16 June 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 April 2002Return made up to 08/03/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 March 2001Return made up to 08/03/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
31 March 2000Return made up to 08/03/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (8 pages)
15 March 1999Return made up to 08/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
9 April 1996Return made up to 08/03/96; full list of members (6 pages)
31 May 1995Particulars of mortgage/charge (4 pages)
19 April 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 March 1995Return made up to 08/03/95; no change of members (4 pages)