Company NameHalico Enterprises Limited
Company StatusDissolved
Company Number03027555
CategoryPrivate Limited Company
Incorporation Date28 February 1995(29 years, 2 months ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)
Previous NameHalico Designs Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameClive Hugh Austin Collins
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleCartoonist & Illustrator
Correspondence Address251 Highlands Boulevard
Leigh On Sea
Essex
SS9 3TN
Director NamePeter James Hamon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RolePhotographic & Audio
Correspondence Address12 Hickman Close
Greatworth
Oxfordshire
OX17 2FA
Director NameStuart Geoffrey Lidbury
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RoleHead Of Computer Graphic Desig
Correspondence Address12 Lewin Road
Bexleyheath
Kent
DA6 8LJ
Secretary NamePeter James Hamon
NationalityBritish
StatusClosed
Appointed28 February 1995(same day as company formation)
RolePhotographic & Audio Visual Sa
Correspondence Address12 Hickman Close
Greatworth
Oxfordshire
OX17 2FA
Secretary NameMichael Edward McCarthy
NationalityBritish
StatusResigned
Appointed28 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address79 St John Street
London
EC1M 4DR
Director NameAlcait Limited (Corporation)
Date of BirthMarch 1995 (Born 29 years ago)
StatusResigned
Appointed28 February 1995(same day as company formation)
Correspondence Address79 St John Street
London
EC1M 4NR

Location

Registered AddressBowen Court
Church Street
Rayleigh
Essex
SS6 7EE
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategorySmall
Accounts Year End29 February

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
22 February 2000Application for striking-off (1 page)
8 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Registered office changed on 14/01/99 from: 79 st john street london EC1M 4DR (1 page)
4 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
23 February 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1997Accounts for a small company made up to 28 February 1997 (4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
28 February 1996Return made up to 28/02/96; full list of members (6 pages)
6 April 1995New director appointed (2 pages)
6 April 1995Secretary resigned;new director appointed (2 pages)
6 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
29 March 1995Company name changed halico designs LIMITED\certificate issued on 30/03/95 (4 pages)