Company NameHalldrive Ltd
DirectorCharles George Halpin
Company StatusActive
Company Number04948387
CategoryPrivate Limited Company
Incorporation Date30 October 2003(20 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles George Halpin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(1 month, 1 week after company formation)
Appointment Duration20 years, 5 months
RoleRecruitment Of It Staff
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Salford
Manchester
M3 5JL
Director NameSteven Paul Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 27 April 2016)
RoleRecruitment Of It Staff
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Recruitment Top Floor Blue Tower
Mediacity
Manchester
M50 2ST
Secretary NameMr Steven Paul Taylor
NationalityBritish
StatusResigned
Appointed09 December 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 4 months (resigned 27 April 2016)
RoleRecruitment Of It Staff
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Recruitment Top Floor Blue Tower
Mediacity
Manchester
M50 2ST
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 October 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitecirclerecruitment.com
Email address[email protected]

Location

Registered AddressOne New Bailey
4 Stanley Street
Salford
Manchester
M3 5JL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Circle Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 1 week from now)

Filing History

31 October 2023Confirmation statement made on 30 October 2023 with updates (5 pages)
21 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
4 November 2022Confirmation statement made on 30 October 2022 with updates (5 pages)
14 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
4 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
6 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
24 March 2020Change of details for Circle Group Ltd as a person with significant control on 20 March 2020 (2 pages)
24 March 2020Director's details changed for Charles George Halpin on 20 March 2020 (2 pages)
24 March 2020Change of details for Charles George Halpin as a person with significant control on 20 March 2020 (2 pages)
14 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
23 July 2019Registered office address changed from Top Floor Blue Tower Media City Uk Salford Manchester M50 2st England to One New Bailey 4 Stanley Street Salford Manchester M3 5JL on 23 July 2019 (1 page)
26 February 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
12 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
12 September 2017Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Media City Uk Salford Manchester M50 2st on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Media City Uk Salford Manchester M50 2st on 12 September 2017 (1 page)
4 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
4 September 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 30 October 2016 with updates (7 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
27 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
27 January 2016Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1
(5 pages)
26 November 2015Director's details changed for Charles George Halpin on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Charles George Halpin on 26 November 2015 (2 pages)
15 September 2015Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page)
15 September 2015Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page)
15 September 2015Director's details changed for Steven Paul Taylor on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Steven Paul Taylor on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Charles George Halpin on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Charles George Halpin on 15 September 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
27 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1
(5 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
30 October 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1
(5 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
19 March 2012Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Charles George Halpin on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Charles George Halpin on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2011Compulsory strike-off action has been discontinued (1 page)
8 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (5 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
10 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 November 2008Return made up to 30/10/08; full list of members (3 pages)
20 November 2008Return made up to 30/10/08; full list of members (3 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
17 July 2008Registered office changed on 17/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
20 November 2007Return made up to 30/10/07; full list of members (2 pages)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 August 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
31 October 2006Return made up to 30/10/06; full list of members (2 pages)
31 October 2006Return made up to 30/10/06; full list of members (2 pages)
24 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
24 July 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
4 November 2005Return made up to 30/10/05; full list of members (2 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
11 November 2004Return made up to 30/10/04; full list of members (7 pages)
22 January 2004New director appointed (2 pages)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Registered office changed on 22/01/04 from: 10 charlotte street manchester M1 4EX (1 page)
22 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 January 2004Registered office changed on 22/01/04 from: 10 charlotte street manchester M1 4EX (1 page)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New secretary appointed;new director appointed (2 pages)
22 January 2004New director appointed (2 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 2003Registered office changed on 13/11/03 from: 39A leicester road salford manchester M7 4AS (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
30 October 2003Incorporation (9 pages)
30 October 2003Incorporation (9 pages)