Company NameHaldon Intercontinental Traders Limited
Company StatusDissolved
Company Number03644947
CategoryPrivate Limited Company
Incorporation Date6 October 1998(25 years, 7 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameMr Jesse Grant Hester
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(4 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 31 July 2007)
RoleConsultant
Country of ResidenceUnited Arab Emirates
Correspondence AddressFlat 5111, Golden Sands 5, PO Box 500462
Dubai
Secretary NameC & A Secretaries Ltd (Corporation)
StatusClosed
Appointed07 March 2006(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 31 July 2007)
Correspondence AddressSuite 351
14 Tottenham Court Road
London
W1T 1JY
Director NameMiss Sally Jane Huntley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Briton Street
Bampton
Devon
EX16 9LN
Director NameJean Pierre Maire
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed16 December 1998(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2000)
RoleConsultant
Correspondence AddressHayne Barton
Shillingford
Tiverton
Devon
EX16 9BP
Director NameMr Francis Kurt Hans Mondon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySeychellois
StatusResigned
Appointed21 April 2000(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 18 June 2003)
RoleCaterer
Country of ResidenceSeychelles
Correspondence AddressBaie Lazare
Victoria
Mahe
Seychelles
Secretary NameAnglo Secretaries Limited (Corporation)
StatusResigned
Appointed06 October 1998(same day as company formation)
Correspondence AddressCompanies House
Hayne Barton
Shillingford
Devon
EX16 9BP
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 March 2002(3 years, 5 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 May 2002)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameAnglo Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 December 2003)
Correspondence AddressCompanies House
Briton Street
Bampton
Devon
EX16 9LN
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed19 December 2003(5 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2005)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address49 King Street
Manchester
M2 7AY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
6 March 2007Application for striking-off (1 page)
6 December 2006Director's particulars changed (1 page)
19 July 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
19 July 2006Registered office changed on 19/07/06 from: c/o energize consulting LIMITED 31 buxton road stockport cheshire SK2 6LS (1 page)
18 April 2006Return made up to 16/04/06; full list of members (2 pages)
11 April 2006New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
22 July 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
20 April 2005Return made up to 17/04/05; full list of members (2 pages)
22 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Registered office changed on 30/06/04 from: the great house 1 st peter street tiverton devon EX16 6NY (1 page)
18 June 2004Secretary's particulars changed (1 page)
18 June 2004Registered office changed on 18/06/04 from: c/o energize consulting LIMITED 73-75 princess street st peters square manchester M2 4EG (1 page)
18 June 2004Return made up to 20/03/04; full list of members (6 pages)
18 June 2004Registered office changed on 18/06/04 from: 31 buxton road stockport cheshire SK2 6LS (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: companies house 6 briton street bampton tiverton devon EX16 9LN (1 page)
16 January 2004New secretary appointed (2 pages)
2 October 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (2 pages)
15 May 2003Return made up to 20/03/03; full list of members (6 pages)
29 August 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
28 May 2002Secretary resigned (1 page)
28 May 2002Registered office changed on 28/05/02 from: 229 nether street london N3 1NT (1 page)
28 May 2002New secretary appointed (2 pages)
12 April 2002Return made up to 20/03/02; no change of members (6 pages)
12 April 2002Registered office changed on 12/04/02 from: companies house briton street bampton devon EX16 9LN (1 page)
10 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
8 March 2002Total exemption small company accounts made up to 30 September 2000 (3 pages)
17 October 2001Return made up to 06/10/01; full list of members (6 pages)
23 July 2001Delivery ext'd 3 mth 30/09/00 (2 pages)
15 November 2000Return made up to 06/10/00; full list of members
  • 363(287) ‐ Registered office changed on 15/11/00
(6 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (3 pages)
4 May 2000Accounts for a dormant company made up to 30 September 1999 (1 page)
4 May 2000Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page)
16 February 2000Return made up to 06/10/99; full list of members (6 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Director resigned (1 page)
6 October 1998Incorporation (14 pages)