Company NameHalstead Estates Limited
Company StatusDissolved
Company Number01566413
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)
Dissolution Date21 March 2009 (15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Lorna Sheila Mary Wakeling
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 21 March 2009)
RoleCompany Director
Correspondence Address63 High Street
Teversham
Cambridge
Cambridgeshire
CB1 5AF
Director NameThomas James Wakeling
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 21 March 2009)
RoleRetired Director
Correspondence Address63
High St Teversham
Cambridge
Cambridgeshire
CB1 5AF
Secretary NameMrs Lorna Sheila Mary Wakeling
NationalityBritish
StatusClosed
Appointed14 September 1991(10 years, 3 months after company formation)
Appointment Duration17 years, 6 months (closed 21 March 2009)
RoleCompany Director
Correspondence Address63 High Street
Teversham
Cambridge
Cambridgeshire
CB1 5AF

Location

Registered AddressHollyoak House Mead Pastures
Woodham Walter
Maldon
Essex
CM9 6PY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWoodham Walter
WardWickham Bishops and Woodham

Financials

Year2014
Net Worth£1,102,487
Cash£1,159,227
Current Liabilities£436,718

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 December 2008Return of final meeting in a members' voluntary winding up (3 pages)
22 May 2008Registered office changed on 22/05/2008 from 63 high street teversham cambridge CB1 5AF (1 page)
9 May 2008Appointment of a voluntary liquidator (1 page)
9 May 2008Declaration of solvency (3 pages)
9 May 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 November 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 November 2007Return made up to 14/09/07; full list of members (3 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 October 2006Return made up to 14/09/06; full list of members (7 pages)
27 October 2005Return made up to 14/09/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
29 September 2004Return made up to 14/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 October 2003Return made up to 14/09/03; full list of members (7 pages)
30 September 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
9 October 2002Return made up to 14/09/02; full list of members (7 pages)
23 September 2002Total exemption small company accounts made up to 30 June 2002 (7 pages)
25 September 2001Return made up to 14/09/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
20 October 2000Return made up to 14/09/00; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
29 September 1999Return made up to 14/09/99; full list of members (6 pages)
28 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 October 1998Return made up to 14/09/98; no change of members (4 pages)
26 October 1997Accounts for a small company made up to 30 June 1997 (7 pages)
22 September 1997Return made up to 14/09/97; no change of members
  • 363(287) ‐ Registered office changed on 22/09/97
(4 pages)
27 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
26 September 1996Return made up to 14/09/96; full list of members (6 pages)
3 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 September 1995Accounts for a small company made up to 30 June 1995 (6 pages)
28 September 1993Accounts for a small company made up to 30 June 1993 (6 pages)
20 September 1990Full accounts made up to 30 June 1990 (10 pages)
31 January 1990Full accounts made up to 30 June 1989 (9 pages)
22 November 1988Accounts made up to 30 June 1988 (9 pages)
10 November 1987Accounts made up to 30 June 1987 (9 pages)
20 September 1986Accounts made up to 30 June 1986 (9 pages)
27 November 1985Accounts made up to 30 June 1985 (5 pages)
18 February 1984Accounts made up to 30 June 1982 (7 pages)