Company NameHalepark Ltd
Company StatusDissolved
Company Number05457399
CategoryPrivate Limited Company
Incorporation Date19 May 2005(18 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Secretary NameSusan Galazka
NationalityBritish
StatusClosed
Appointed19 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 5 Norcliffe Hall
Altrincham Road
Styal
Cheshire
SK9 4LH
Director NameMr Mark Rene Galazka
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2005(3 weeks after company formation)
Appointment Duration11 years, 7 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 5 Norcliffe Hall
Altrincham Road
Styal
Cheshire
SK9 4LH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 May 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£11,072
Cash£10,460
Current Liabilities£95,519

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

24 January 2017Final Gazette dissolved following liquidation (1 page)
24 January 2017Final Gazette dissolved following liquidation (1 page)
24 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
24 October 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
29 July 2016Liquidators' statement of receipts and payments to 30 June 2016 (12 pages)
29 July 2016Liquidators' statement of receipts and payments to 30 June 2016 (12 pages)
3 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (12 pages)
3 September 2015Liquidators' statement of receipts and payments to 30 June 2015 (12 pages)
3 September 2015Liquidators statement of receipts and payments to 30 June 2015 (12 pages)
4 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (12 pages)
4 August 2014Liquidators statement of receipts and payments to 30 June 2014 (12 pages)
4 August 2014Liquidators' statement of receipts and payments to 30 June 2014 (12 pages)
30 August 2013Liquidators statement of receipts and payments to 30 June 2013 (13 pages)
30 August 2013Liquidators' statement of receipts and payments to 30 June 2013 (13 pages)
30 August 2013Liquidators' statement of receipts and payments to 30 June 2013 (13 pages)
19 July 2012Liquidators' statement of receipts and payments to 30 June 2012 (11 pages)
19 July 2012Liquidators' statement of receipts and payments to 30 June 2012 (11 pages)
19 July 2012Liquidators statement of receipts and payments to 30 June 2012 (11 pages)
11 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 11 July 2011 (2 pages)
11 July 2011Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY on 11 July 2011 (2 pages)
8 July 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-07-01
(1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Statement of affairs with form 4.19 (7 pages)
8 July 2011Appointment of a voluntary liquidator (1 page)
8 July 2011Compulsory strike-off action has been suspended (1 page)
8 July 2011Statement of affairs with form 4.19 (7 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
23 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
23 August 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
7 August 2010Compulsory strike-off action has been discontinued (1 page)
4 August 2010Director's details changed for Mark Rene Galazka on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Susan Galazka on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mark Rene Galazka on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Susan Galazka on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Mark Rene Galazka on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Susan Galazka on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(4 pages)
4 August 2010Annual return made up to 19 May 2010 with a full list of shareholders
Statement of capital on 2010-08-04
  • GBP 1
(4 pages)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
1 June 2010First Gazette notice for compulsory strike-off (1 page)
23 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 June 2009Return made up to 19/05/09; full list of members (3 pages)
8 June 2009Return made up to 19/05/09; full list of members (3 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
14 July 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 June 2008Return made up to 19/05/08; full list of members (3 pages)
26 June 2008Return made up to 19/05/08; full list of members (3 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 July 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
6 July 2007Return made up to 19/05/07; full list of members (2 pages)
6 July 2007Return made up to 19/05/07; full list of members (2 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
18 January 2007Particulars of mortgage/charge (3 pages)
11 September 2006Return made up to 19/05/06; full list of members (5 pages)
11 September 2006Return made up to 19/05/06; full list of members (5 pages)
23 January 2006New secretary appointed (2 pages)
23 January 2006New secretary appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
20 June 2005New director appointed (2 pages)
20 June 2005New director appointed (2 pages)
20 June 2005Registered office changed on 20/06/05 from: 349 bury old rd prestwich manchester M25 1PY (1 page)
9 June 2005Registered office changed on 09/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: 39A leicester road salford manchester M7 4AS (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005Director resigned (1 page)
19 May 2005Incorporation (12 pages)
19 May 2005Incorporation (12 pages)