Company NameHalvax Limited
Company StatusDissolved
Company Number07112564
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 3 months ago)
Dissolution Date2 January 2016 (8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Aland William Ryan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParsonage Chambers 3 The Parsonage Chambers
Manchester
M3 2HW
Director NameMr Michael Holder
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor
8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressParsonage Chambers
3 The Parsonage Chambers
Manchester
M3 2HW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Aland Ryan
100.00%
Ordinary

Financials

Year2014
Net Worth£60,962
Cash£60,445
Current Liabilities£9,237

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved following liquidation (1 page)
2 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 October 2015Return of final meeting in a members' voluntary winding up (5 pages)
2 October 2015Return of final meeting in a members' voluntary winding up (5 pages)
13 April 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Anglo Dal House 5 Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB to Parsonage Chambers 3 the Parsonage Chambers Manchester M3 2HW on 13 April 2015 (2 pages)
9 April 2015Declaration of solvency (3 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Declaration of solvency (3 pages)
9 April 2015Appointment of a voluntary liquidator (1 page)
9 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-25
(1 page)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
7 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(3 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Director's details changed for Mr Aland William Ryan on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Aland William Ryan on 9 April 2014 (2 pages)
9 April 2014Director's details changed for Mr Aland William Ryan on 9 April 2014 (2 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
30 December 2013Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 1
(3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Director's details changed for Mr Aland William Ryan on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Aland William Ryan on 3 September 2013 (2 pages)
3 September 2013Director's details changed for Mr Aland William Ryan on 3 September 2013 (2 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
3 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 November 2012Director's details changed for Mr Aland William Ryan on 12 November 2012 (2 pages)
12 November 2012Director's details changed for Mr Aland William Ryan on 12 November 2012 (2 pages)
14 August 2012Director's details changed for Mr Aland William Ryan on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Aland William Ryan on 14 August 2012 (2 pages)
11 June 2012Director's details changed for Mr Aland William Ryan on 11 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Aland William Ryan on 11 June 2012 (2 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr Aland William Ryan on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Aland William Ryan on 4 November 2010 (2 pages)
4 November 2010Director's details changed for Mr Aland William Ryan on 4 November 2010 (2 pages)
20 October 2010Director's details changed for Mr Aland William Ryan on 19 October 2010 (2 pages)
20 October 2010Director's details changed for Mr Aland William Ryan on 19 October 2010 (2 pages)
1 April 2010Director's details changed for Mr Aland William Ryan on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Aland William Ryan on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Mr Aland William Ryan on 1 April 2010 (2 pages)
12 March 2010Termination of appointment of Michael Holder as a director (1 page)
12 March 2010Termination of appointment of Michael Holder as a director (1 page)
11 March 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
11 March 2010Appointment of Mr Aland William Ryan as a director (2 pages)
11 March 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 11 March 2010 (1 page)
11 March 2010Appointment of Mr Aland William Ryan as a director (2 pages)
11 March 2010Registered office address changed from Aacs 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 11 March 2010 (1 page)
11 March 2010Current accounting period shortened from 31 December 2010 to 31 March 2010 (1 page)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
24 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)