Company NameThe Halliwell Group Limited
Company StatusDissolved
Company Number04233258
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 9 months ago)
Dissolution Date29 November 2005 (18 years, 4 months ago)

Business Activity

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

Directors

Director NameDarren Halliwell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleConsultant
Correspondence Address9 Hollinbrook
Springfield
Wigan
Greater Manchester
WN6 7SG
Director NameShaun Halliwell
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleSales Executive
Correspondence Address20 Salwick Close
Goose Green
Wigan
Lancashire
WN3 6RE
Secretary NameDarren Halliwell
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleConsultant
Correspondence Address9 Hollinbrook
Springfield
Wigan
Greater Manchester
WN6 7SG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

29 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2005First Gazette notice for voluntary strike-off (1 page)
5 July 2005Application for striking-off (1 page)
7 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 July 2004Return made up to 12/06/04; full list of members (5 pages)
5 November 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
26 June 2003Return made up to 12/06/03; full list of members (5 pages)
19 July 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
18 December 2001New director appointed (2 pages)
10 December 2001New secretary appointed;new director appointed (2 pages)
10 December 2001Ad 12/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 December 2001Registered office changed on 10/12/01 from: 125 high street odiham hampshire RG29 1LA (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 June 2001Incorporation (17 pages)