Company NameHalon Consulting Limited
Company StatusDissolved
Company Number03032872
CategoryPrivate Limited Company
Incorporation Date14 March 1995(29 years, 1 month ago)
Dissolution Date16 November 2004 (19 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NamePaul Aughton
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1995(4 weeks, 1 day after company formation)
Appointment Duration9 years, 7 months (closed 16 November 2004)
RoleManagement Consultant
Correspondence Address5 St Agnes Gate
Wendover
Aylesbury
Buckinghamshire
HP22 6DP
Secretary NameAbell Morliss Nominees Limited (Corporation)
StatusClosed
Appointed01 June 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 5 months (closed 16 November 2004)
Correspondence Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
Director NameRichard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address27 Mary Park Gardens
Bishops Stortford
Hertfordshire
CM23 3ES
Director NameKay Lesley Aughton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(4 weeks, 1 day after company formation)
Appointment Duration5 years, 2 months (resigned 23 June 2000)
RoleHousewife
Correspondence Address5 St Agnes Gate
Wendover
Aylesbury
Buckinghamshire
HP22 6DP
Secretary NameOzone Friendly Services Limited (Corporation)
StatusResigned
Appointed14 March 1995(same day as company formation)
Correspondence AddressLakewood House
Horndon Industrial Park West Horndon
Brentwood
Essex
CM13 3XL

Location

Registered Address5 Ardmore Road
South Ockendon
Essex
RM15 5TH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardOckendon
Built Up AreaSouth Ockendon

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
3 August 2004First Gazette notice for voluntary strike-off (1 page)
21 June 2004Application for striking-off (1 page)
29 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 February 2004Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
12 December 2003Return made up to 14/03/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
11 April 2002Return made up to 14/03/02; full list of members (6 pages)
6 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 March 2001Return made up to 14/03/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (9 pages)
30 June 2000Director resigned (1 page)
29 March 2000Return made up to 14/03/00; full list of members (6 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
3 November 1999Secretary resigned (1 page)
3 November 1999New secretary appointed (2 pages)
10 September 1999Registered office changed on 10/09/99 from: lakewood house,unit 18 horndon business park west horndon,brentwood essex. CM13 3XL. (1 page)
12 May 1999Return made up to 14/03/99; full list of members (6 pages)
27 April 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Delivery ext'd 3 mth 31/03/98 (1 page)
5 August 1998Return made up to 14/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
2 May 1997Return made up to 14/03/97; no change of members (4 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
28 May 1996Return made up to 14/03/96; full list of members (6 pages)
30 April 1995New director appointed (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
14 March 1995Incorporation (30 pages)