Company NameHalco Properties Limited
Company StatusDissolved
Company Number03765205
CategoryPrivate Limited Company
Incorporation Date5 May 1999(24 years, 11 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTerence John Osborn
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Secretary NameTerence John Osborn
NationalityBritish
StatusClosed
Appointed05 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address108 Dudley Road
Manchester
Greater Manchester
M16 8BR
Director NameAlan Ian Morris
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2001(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (closed 12 August 2003)
RoleSolicitor
Correspondence Address4 Lyndene Gardens
Gatley
Cheshire
SK8 4NX
Director NameMr Fredrick Alexander Seth_smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(same day as company formation)
RoleSolicitor
Correspondence Address88 Navigation Road
Altrincham
Cheshire
WA14 1LL
Director NameMs Bronwen Ruth Miller
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 30 August 2001)
RoleSolicitor
Correspondence Address12 Harkerside Close
Manchester
Lancashire
M21 8XQ

Location

Registered AddressC/O Phillip Conn & Co
Parsonage Court 1 North Parade
Manchester
M3 2NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 May 2001 (22 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

29 April 2003First Gazette notice for voluntary strike-off (1 page)
19 March 2003Application for striking-off (1 page)
7 February 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001Director resigned (1 page)
11 May 2001Return made up to 05/05/01; full list of members (6 pages)
11 May 2001Registered office changed on 11/05/01 from: parsonage court 1 north parade manchester lancashire M3 2NH (1 page)
26 January 2001Accounts for a dormant company made up to 31 May 2000 (2 pages)
29 June 2000Return made up to 05/05/00; full list of members
  • 363(287) ‐ Registered office changed on 29/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2000New director appointed (2 pages)
22 May 2000Director resigned (1 page)
5 May 1999Incorporation (38 pages)