Company NameHalcyon Estates Limited
Company StatusDissolved
Company Number04180186
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 2 months ago)
Dissolution Date7 April 2020 (4 years, 1 month ago)
Previous Names3

Business Activity

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

Directors

Director NameJohn Joseph Connell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 07 April 2020)
RoleCompany Director
Correspondence Address51 Skaife Road
Sale
Manchester
M33 2NA
Director NameMr Barry Bernard Connell
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Orchard Street
Manchester
M6 6FL
Director NameMr Neil St John Mackey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145 Worsley Road
Worsley
Manchester
Lancashire
M28 2SJ
Secretary NameMr James Martin Connell
NationalityBritish
StatusClosed
Appointed24 April 2001(1 month, 1 week after company formation)
Appointment Duration18 years, 11 months (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Orchard Street
Manchester
M6 6FL
Director NameMr James Martin Connell
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2002(1 year after company formation)
Appointment Duration18 years (closed 07 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Dene Road
Didsbury
Manchester
M20 2GU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressOrchard House
Orchard Street
Manchester
M6 6FL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

25 at £1Barry Bernard Connell
25.00%
Ordinary
25 at £1James Martin Connell
25.00%
Ordinary
25 at £1John Joseph Connell
25.00%
Ordinary
25 at £1Neil St. John Mackey
25.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 April 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
21 January 2020Change of details for Mr James Martin Connell as a person with significant control on 1 January 2020 (2 pages)
21 January 2020Director's details changed for Mr James Martin Connell on 1 January 2020 (2 pages)
14 January 2020Application to strike the company off the register (3 pages)
18 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (9 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (9 pages)
9 January 2017Director's details changed for Mr James Martin Connell on 4 January 2017 (2 pages)
9 January 2017Director's details changed for Mr James Martin Connell on 4 January 2017 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
16 December 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 November 2016Director's details changed for Mr Barry Connell on 31 January 2016 (2 pages)
17 November 2016Director's details changed for Mr Barry Connell on 31 January 2016 (2 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
17 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(5 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
16 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(5 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
5 January 2015Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
13 October 2014Director's details changed for Mr Barry Connell on 1 October 2014 (2 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
21 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(5 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
28 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
1 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Mr Barry Connell on 29 September 2010 (2 pages)
20 October 2010Director's details changed for Mr Barry Connell on 29 September 2010 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
27 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for James Martin Connell on 1 October 2009 (1 page)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
31 July 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
17 April 2009Return made up to 15/03/09; full list of members (5 pages)
17 April 2009Return made up to 15/03/09; full list of members (5 pages)
26 November 2008Return made up to 15/03/08; full list of members (5 pages)
26 November 2008Return made up to 15/03/07; full list of members (5 pages)
26 November 2008Return made up to 15/03/08; full list of members (5 pages)
26 November 2008Return made up to 15/03/07; full list of members (5 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
20 October 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 March 2006Return made up to 15/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(9 pages)
29 March 2006Return made up to 15/03/06; full list of members
  • 363(287) ‐ Registered office changed on 29/03/06
(9 pages)
11 January 2006Company name changed halcyon estates (nw) LIMITED\certificate issued on 11/01/06 (2 pages)
11 January 2006Company name changed halcyon estates (nw) LIMITED\certificate issued on 11/01/06 (2 pages)
19 October 2005Company name changed halcyon (nw) LIMITED\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed halcyon (nw) LIMITED\certificate issued on 19/10/05 (2 pages)
22 September 2005Company name changed bytedraw LIMITED\certificate issued on 22/09/05 (2 pages)
22 September 2005Company name changed bytedraw LIMITED\certificate issued on 22/09/05 (2 pages)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
18 July 2005Return made up to 15/03/05; full list of members (9 pages)
18 July 2005Return made up to 15/03/05; full list of members (9 pages)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
5 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
25 March 2004Return made up to 15/03/04; full list of members (9 pages)
25 March 2004Return made up to 15/03/04; full list of members (9 pages)
10 June 2003Return made up to 15/03/03; full list of members (9 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
10 June 2003Return made up to 15/03/03; full list of members (9 pages)
10 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 September 2002New director appointed (2 pages)
16 September 2002New director appointed (2 pages)
26 July 2002Return made up to 15/03/02; full list of members (7 pages)
26 July 2002Return made up to 15/03/02; full list of members (7 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001Registered office changed on 14/05/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New secretary appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
8 May 2001Secretary resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Secretary resigned (1 page)
15 March 2001Incorporation (13 pages)
15 March 2001Incorporation (13 pages)