Company NameHalcon Transport Limited
Company StatusDissolved
Company Number00986767
CategoryPrivate Limited Company
Incorporation Date12 August 1970(53 years, 9 months ago)
Dissolution Date27 November 2007 (16 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Maria Teresa Hall
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(21 years after company formation)
Appointment Duration16 years, 3 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Zelham Drive
Canvey Island
Essex
SS8 7QR
Director NameMr Peter John Hall
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(21 years after company formation)
Appointment Duration16 years, 3 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 San Remo Road
Canvey Island
Essex
SS8 7LG
Director NameMr Rodney Alfred Hall
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(21 years after company formation)
Appointment Duration16 years, 3 months (closed 27 November 2007)
RoleCompany Director
Correspondence Address42 Zelham Drive
Canvey Island
Essex
SS8 7QR
Director NameMr Rodney Edward Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 August 1991(21 years after company formation)
Appointment Duration16 years, 3 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Thundersley Park Road
South Benfleet
Essex
SS7 1HP
Secretary NameMr Rodney Edward Hall
NationalityBritish
StatusClosed
Appointed11 August 1993(23 years after company formation)
Appointment Duration14 years, 3 months (closed 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Thundersley Park Road
South Benfleet
Essex
SS7 1HP
Secretary NameJoyce Ann Brown
NationalityBritish
StatusResigned
Appointed11 August 1991(21 years after company formation)
Appointment Duration1 day (resigned 12 August 1991)
RoleCompany Director
Correspondence Address9 Ash Road
Canvey Island
Essex
SS8 7EA
Secretary NameMr Rodney Alfred Hall
NationalityBritish
StatusResigned
Appointed12 August 1991(21 years after company formation)
Appointment Duration11 months (resigned 10 July 1992)
RoleCompany Director
Correspondence Address42 Zelham Drive
Canvey Island
Essex
SS8 7QR
Secretary NameMr Rodney Edward Hall
NationalityBritish
StatusResigned
Appointed10 July 1992(21 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 10 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address177 Thundersley Park Road
South Benfleet
Essex
SS7 1HP

Location

Registered Address1 Nelson Street
Southend On Sea
Essex
SS1 1EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£33,661
Cash£90,000
Current Liabilities£57,598

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

27 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2007First Gazette notice for voluntary strike-off (1 page)
2 July 2007Application for striking-off (1 page)
4 August 2006Return made up to 01/08/06; full list of members (3 pages)
1 March 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Return made up to 01/08/05; full list of members (9 pages)
18 August 2004Return made up to 11/08/04; full list of members (9 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 August 2003Return made up to 11/08/03; full list of members (9 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
27 March 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 August 2001Return made up to 11/08/01; full list of members (8 pages)
1 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
4 October 2000Return made up to 11/08/00; full list of members (8 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
19 August 1999Return made up to 11/08/99; no change of members (4 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1998Return made up to 11/08/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: kingsridge house 601 london road westcliffe on sea essex SS0 9PE (1 page)
23 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
22 September 1997Return made up to 11/08/97; full list of members (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (6 pages)
27 August 1996Return made up to 11/08/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
31 August 1995Return made up to 11/08/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)