Company NameRoad Halo Ltd
Company StatusDissolved
Company Number07997885
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Richard Ashley Davies
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMr David Edward Bowcock
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2014(2 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMr Damian John Keeling
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2014(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (closed 22 September 2020)
RoleChairman
Country of ResidenceEngland
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMr Neil Glyn Davies
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
Director NameMr Hojol Uddin
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2014(2 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR

Location

Registered AddressCitygate 2 Cross Street
Sale
Cheshire
M33 7JR
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAshton upon Mersey
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

27 November 2018Delivered on: 29 November 2018
Persons entitled: Geoffrey William Squire (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
14 February 2020Application to strike the company off the register (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 March 2019Confirmation statement made on 20 March 2019 with updates (5 pages)
29 November 2018Registration of charge 079978850001, created on 27 November 2018 (54 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
27 July 2018Previous accounting period shortened from 31 March 2018 to 31 October 2017 (1 page)
21 March 2018Confirmation statement made on 20 March 2018 with no updates (3 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (7 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (7 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 20 March 2017 with updates (6 pages)
28 February 2017Termination of appointment of Hojol Uddin as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Neil Glyn Davies as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Neil Glyn Davies as a director on 28 February 2017 (1 page)
28 February 2017Termination of appointment of Hojol Uddin as a director on 28 February 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR England to Citygate 2 Cross Street Sale Cheshire M33 7JR on 26 September 2016 (1 page)
26 September 2016Registered office address changed from Dalton House Dane Road Sale Cheshire M33 7AR England to Citygate 2 Cross Street Sale Cheshire M33 7JR on 26 September 2016 (1 page)
25 May 2016Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages)
25 May 2016Director's details changed for Mr Damian John Keeling on 18 May 2016 (2 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(7 pages)
13 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(7 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 August 2015Registered office address changed from 3rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ to Dalton House Dane Road Sale Cheshire M33 7AR on 14 August 2015 (1 page)
14 August 2015Registered office address changed from 3rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ to Dalton House Dane Road Sale Cheshire M33 7AR on 14 August 2015 (1 page)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
24 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(6 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 March 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 September 2014Appointment of Mr Damian John Keeling as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Mr Damian John Keeling as a director on 25 September 2014 (2 pages)
22 July 2014Appointment of Mr Neil Glyn Davies as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr David Edward Bowcock as a director on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from C/O Richard Davies 36 Castleway Salford M6 7AN to 3Rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ on 22 July 2014 (1 page)
22 July 2014Registered office address changed from C/O Richard Davies 36 Castleway Salford M6 7AN to 3Rd Floor, St Hughes House Stanley Road Bootle Merseyside L20 3AZ on 22 July 2014 (1 page)
22 July 2014Appointment of Mr Neil Glyn Davies as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Hojol Uddin as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr David Edward Bowcock as a director on 22 July 2014 (2 pages)
22 July 2014Appointment of Mr Hojol Uddin as a director on 22 July 2014 (2 pages)
5 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(3 pages)
5 April 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-04-05
  • GBP 100
(3 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
29 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)