Company NameThe Halcyon Belt Company Limited
Company StatusDissolved
Company Number02204494
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)
Dissolution Date19 June 2001 (22 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameRonald Novelli
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration10 years (closed 19 June 2001)
RoleManager
Correspondence Address19 Park Lane
Hartford
Northwich
Cheshire
CW8 1PZ
Director NameStephen Novelli
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration10 years (closed 19 June 2001)
RoleManaging Director
Correspondence Address29
The Loont
Winsford
Cheshire
CW7 1EX
Secretary NameStephen Novelli
NationalityBritish
StatusClosed
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration10 years (closed 19 June 2001)
RoleCompany Director
Correspondence Address29
The Loont
Winsford
Cheshire
CW7 1EX
Director NameMr Michael Findlay Wallace
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 June 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Broughton Close
Grappenhall Heys
Warrington
Cheshire
WA4 3DR
Director NameMr Roy Winnard
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(3 years, 5 months after company formation)
Appointment Duration3 years (resigned 01 June 1994)
RoleCompany Director Metropolitan Leather Ltd
Country of ResidenceEngland
Correspondence Address3 Point Hill
Greenwich
London
SE10 8QL

Location

Registered AddressLevy Gee 3rd Floor South Central
11 Peter Street
Manchester
Lancashire
M2 5LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 February 2001First Gazette notice for compulsory strike-off (1 page)
17 October 2000Receiver's abstract of receipts and payments (2 pages)
17 October 2000Receiver ceasing to act (1 page)
3 July 2000Registered office changed on 03/07/00 from: maxdov house 337-341 chapel street salford,manchester M3 5JY (1 page)
19 January 2000Receiver's abstract of receipts and payments (2 pages)
16 April 1999Receiver ceasing to act (4 pages)
19 January 1999Receiver's abstract of receipts and payments (2 pages)
16 January 1998Receiver's abstract of receipts and payments (2 pages)
9 April 1997Administrative Receiver's report (7 pages)
20 February 1997Registered office changed on 20/02/97 from: dairy house farm, clive lane clive winsford cheshire CW7 3NX (1 page)
17 January 1997Appointment of receiver/manager (1 page)
18 July 1996Return made up to 31/05/96; full list of members (6 pages)
1 February 1996Full accounts made up to 31 March 1995 (14 pages)
11 October 1995Secretary's particulars changed (2 pages)
11 October 1995Director's particulars changed (2 pages)
7 June 1995Return made up to 31/05/95; no change of members
  • 363(287) ‐ Registered office changed on 07/06/95
(4 pages)
21 March 1995Full accounts made up to 31 March 1994 (13 pages)