Company NameHalfmoon Investments Limited
DirectorsJames Timothy Devine and Arthur George Freeman
Company StatusDissolved
Company Number03652979
CategoryPrivate Limited Company
Incorporation Date20 October 1998(25 years, 6 months ago)
Previous NameClearother Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr James Timothy Devine
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusCurrent
Appointed06 November 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSoutherns Farm House Southerns Lane
Chipstead
Coulsdon
Surrey
CR5 3SN
Director NameMr Arthur George Freeman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 5 months
RoleDevelopment Surveyor
Country of ResidenceEngland
Correspondence Address5 Brookland Drive
Goostrey
Crewe
Cheshire
CW4 8JB
Secretary NameGeoffrey Robert Marks
NationalityBritish
StatusCurrent
Appointed06 November 1998(2 weeks, 3 days after company formation)
Appointment Duration25 years, 5 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHilton House Bland Road
Prestwich
Manchester
M25 9WL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£699
Cash£29,759
Current Liabilities£151,108

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 December 2007Dissolved (1 page)
17 September 2007Liquidators statement of receipts and payments (5 pages)
17 September 2007Return of final meeting in a members' voluntary winding up (3 pages)
6 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 November 2006Appointment of a voluntary liquidator (1 page)
6 November 2006Declaration of solvency (4 pages)
3 November 2006Registered office changed on 03/11/06 from: 147 high street newton le willows merseyside WA12 9SQ (1 page)
23 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 October 2005Return made up to 20/10/05; full list of members (3 pages)
29 October 2004Return made up to 20/10/04; full list of members (8 pages)
5 October 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
23 March 2004Accounts for a small company made up to 30 June 2003 (5 pages)
24 October 2003Return made up to 20/10/03; full list of members (8 pages)
10 June 2003Particulars of mortgage/charge (3 pages)
1 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
7 January 2003Return made up to 20/10/02; full list of members (8 pages)
20 March 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
24 October 2001Return made up to 20/10/01; full list of members (7 pages)
3 April 2001Ad 12/03/01--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
2 March 2001Accounts for a dormant company made up to 31 October 2000 (2 pages)
22 December 2000Return made up to 20/10/00; full list of members (6 pages)
10 March 2000Accounts for a dormant company made up to 31 October 1999 (2 pages)
23 November 1999Ad 06/11/98--------- £ si 1@1 (2 pages)
23 November 1999Return made up to 20/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 23/11/99
(6 pages)
25 November 1998Memorandum and Articles of Association (9 pages)
20 November 1998Registered office changed on 20/11/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed (2 pages)
19 November 1998Company name changed clearother LIMITED\certificate issued on 20/11/98 (2 pages)
20 October 1998Incorporation (13 pages)