Company NameHalton Aerials Limited
Company StatusDissolved
Company Number04385107
CategoryPrivate Limited Company
Incorporation Date1 March 2002(22 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Craig Robinson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2002(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address250 Upton Lane
Widnes
Cheshire
WA8 9AJ
Secretary NamePatricia Robinson
NationalityBritish
StatusClosed
Appointed01 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address250 Upton Lane
Widnes
WA8 9AJ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed01 March 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£197,686
Gross Profit£81,115
Net Worth£3,203
Cash£700
Current Liabilities£25,308

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
3 July 2007Liquidators statement of receipts and payments (5 pages)
5 January 2007Liquidators statement of receipts and payments (5 pages)
27 June 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Liquidators statement of receipts and payments (5 pages)
23 December 2004Appointment of a voluntary liquidator (1 page)
23 December 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 December 2004Statement of affairs (5 pages)
15 December 2004Registered office changed on 15/12/04 from: 1 eastdale road liverpool L15 4HN (1 page)
23 July 2004Full accounts made up to 31 March 2003 (14 pages)
23 July 2004Return made up to 01/03/04; full list of members
  • 363(287) ‐ Registered office changed on 23/07/04
(5 pages)
11 March 2002Secretary resigned (1 page)
1 March 2002Incorporation (19 pages)