Company NameHalo Properties (North West) Limited
Company StatusDissolved
Company Number07193721
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nicholas Edwin Yates
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Street
Bolton
BL1 3AH
Director NameMrs Amanda Yates
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2013(3 years, 7 months after company formation)
Appointment Duration9 months (closed 22 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Hathaway Road
Bury
Lancashire
BL9 8EG
Secretary NameMrs Amanda Yates
StatusClosed
Appointed22 October 2013(3 years, 7 months after company formation)
Appointment Duration9 months (closed 22 July 2014)
RoleCompany Director
Correspondence Address25 Hathaway Road
Bury
Lancashire
BL9 8EG
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameMr Simon Ross Yates
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Street
Bolton
BL1 3AH
Secretary NameMr Simon Ross Yates
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Myrtle Street
Bolton
BL1 3AH

Location

Registered Address1 Myrtle Street
Bolton
BL1 3AH
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Simon Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£856
Cash£21,980
Current Liabilities£21,124

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
22 October 2013Termination of appointment of Simon Yates as a director (1 page)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Appointment of Mrs Amanda Yates as a director (2 pages)
22 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Appointment of Mrs Amanda Yates as a director (2 pages)
22 October 2013Termination of appointment of Simon Yates as a secretary (1 page)
22 October 2013Termination of appointment of Simon Yates as a secretary (1 page)
22 October 2013Termination of appointment of Simon Yates as a director (1 page)
22 October 2013Appointment of Mrs Amanda Yates as a secretary (2 pages)
22 October 2013Termination of appointment of Simon Yates as a director (1 page)
22 October 2013Appointment of Mrs Amanda Yates as a secretary (2 pages)
22 October 2013Termination of appointment of Simon Yates as a secretary (1 page)
22 October 2013Termination of appointment of Simon Yates as a secretary (1 page)
22 October 2013Termination of appointment of Simon Yates as a director (1 page)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 April 2012Registered office address changed from Uglow Farm Broadhead Road Egdeworth BL7 0JN England on 17 April 2012 (1 page)
17 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
17 April 2012Registered office address changed from Uglow Farm Broadhead Road Egdeworth BL7 0JN England on 17 April 2012 (1 page)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
29 April 2010Appointment of Mr Simon Ross Yates as a director (2 pages)
29 April 2010Appointment of Mr Simon Ross Yates as a director (2 pages)
29 April 2010Appointment of Mr Simon Ross Yates as a secretary (1 page)
29 April 2010Appointment of Mr Nicholas Edwin Yates as a director (2 pages)
29 April 2010Appointment of Mr Nicholas Edwin Yates as a director (2 pages)
29 April 2010Appointment of Mr Simon Ross Yates as a secretary (1 page)
22 March 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
22 March 2010Termination of appointment of Aderyn Hurworth as a director (1 page)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
17 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)