Company NameHalf Moon Capital Three Limited
Company StatusDissolved
Company Number03467905
CategoryPrivate Limited Company
Incorporation Date18 November 1997(26 years, 4 months ago)
Dissolution Date18 August 2009 (14 years, 7 months ago)
Previous NameMullins Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameIan Francis Watt
Date of BirthJune 1951 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address167 Avenida De Kwong Tung
Floor 10, Apartment D
Taipa
Macau
Director NamePaul Edward Watt
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAustralian
StatusClosed
Appointed19 June 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2d Tower 4 President Apartment
868 Hua Shan Road
Chang Ning District
Shanghai
China
Secretary NamePaul Edward Watt
NationalityAustralian
StatusClosed
Appointed19 June 2008(10 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 18 August 2009)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressUnit 2d Tower 4 President Apartment
868 Hua Shan Road
Chang Ning District
Shanghai
China
Director NameIan Ridley
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 1998)
RoleFinancial Controller
Correspondence Address8 The Crest
Luton
Bedfordshire
LU3 2LE
Director NameKim Lee Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1999)
RoleChartered Engineer
Correspondence Address1 Curzon Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RB
Director NameKim Lee Jackson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1999)
RoleChartered Engineer
Correspondence Address1 Curzon Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RB
Secretary NameIan Ridley
NationalityBritish
StatusResigned
Appointed27 November 1997(1 week, 2 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 August 1998)
RoleFinancial Controller
Correspondence Address8 The Crest
Luton
Bedfordshire
LU3 2LE
Secretary NameNicola Jane Langridge
NationalityBritish
StatusResigned
Appointed14 August 1998(8 months, 4 weeks after company formation)
Appointment Duration5 months (resigned 12 January 1999)
RoleGroup Accountant
Correspondence Address32 Seamons Close
Dunstable
Bedfordshire
LU6 3EQ
Secretary NameAdam Paul Maloney
NationalityBritish
StatusResigned
Appointed11 February 1999(1 year, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 1999)
RoleCompany Director
Correspondence Address65 Trajan Gate
Stevenage
Hertfordshire
SG2 7QQ
Director NameGary Wearing
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 2007)
RoleEngineer
Correspondence Address77 Hampden Road
Hitchin
Hertfordshire
SG4 0LB
Secretary NameLiza Marie Lewis
NationalityBritish
StatusResigned
Appointed23 August 1999(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 14 December 1999)
RoleCompany Director
Correspondence Address32 Ravencroft
Bicester
Oxfordshire
OX6 0YQ
Director NameNorman McAra Ballentine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years after company formation)
Appointment Duration5 months (resigned 15 May 2000)
RoleAccountant
Correspondence Address5 Ashdale Park
Finchampstead
Berkshire
RG40 3QS
Secretary NameNorman McAra Ballentine
NationalityBritish
StatusResigned
Appointed14 December 1999(2 years after company formation)
Appointment Duration5 months (resigned 15 May 2000)
RoleAccountant
Correspondence Address5 Ashdale Park
Finchampstead
Berkshire
RG40 3QS
Secretary NameKim Lee Jackson
NationalityBritish
StatusResigned
Appointed15 May 2000(2 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 22 March 2001)
RoleCompany Director
Correspondence Address1 Curzon Place
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8RB
Secretary NameRobin Oliver Smith
NationalityBritish
StatusResigned
Appointed22 March 2001(3 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address31 Howes Drive
Marston Moretaine
Bedford
Bedfordshire
MK43 0FD
Secretary NameMr Nicholas John Walters
NationalityBritish
StatusResigned
Appointed15 September 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Nicholas John Walters
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2005(7 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address8 Garrick Avenue
Newton Mearns Mearnskirk
Glasgow
G77 5GF
Scotland
Director NameMr Philip Harold Malcolm Kendall
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 West End
Brampton
Huntingdon
Cambridgeshire
PE28 4SD
Secretary NameMr Philip Harold Malcolm Kendall
NationalityBritish
StatusResigned
Appointed01 December 2006(9 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 July 2007)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address21 West End
Brampton
Huntingdon
Cambridgeshire
PE28 4SD
Secretary NameMrs Claire Laura Gray
NationalityBritish
StatusResigned
Appointed15 October 2007(9 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShire Barn, School Road
Copford Green, Copford
Colchester
CO6 1BZ
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL

Location

Registered Address72a Newland Street
Witham
Essex
CM8 1AH
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
11 November 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
9 October 2008Registered office changed on 09/10/2008 from 1 kimpton road luton bedfordshire LU1 3LD (1 page)
3 September 2008Memorandum and Articles of Association (13 pages)
20 August 2008Director and secretary appointed paul edward watt (2 pages)
16 August 2008Company name changed mullins LIMITED\certificate issued on 20/08/08 (2 pages)
14 August 2008Director appointed ian francis watt (2 pages)
12 August 2008Appointment terminated secretary claire gray (1 page)
21 February 2008Return made up to 18/11/07; full list of members (2 pages)
28 November 2007New secretary appointed (2 pages)
27 September 2007Director resigned (1 page)
27 September 2007Secretary resigned (1 page)
1 May 2007Accounts for a dormant company made up to 30 November 2006 (3 pages)
21 December 2006Director resigned (1 page)
19 December 2006New secretary appointed;new director appointed (2 pages)
19 December 2006Secretary resigned (1 page)
11 December 2006Return made up to 18/11/06; full list of members (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
21 November 2005Return made up to 18/11/05; full list of members (2 pages)
26 July 2005New director appointed (2 pages)
23 May 2005Accounts for a dormant company made up to 30 November 2004 (3 pages)
25 November 2004Return made up to 18/11/04; full list of members (6 pages)
21 October 2004Accounts for a dormant company made up to 30 November 2003 (3 pages)
29 June 2004Director resigned (1 page)
5 December 2003Return made up to 18/11/03; full list of members (7 pages)
28 October 2003New secretary appointed (1 page)
20 October 2003Secretary resigned (1 page)
2 October 2003Accounts for a dormant company made up to 30 November 2002 (3 pages)
5 December 2002Return made up to 18/11/02; full list of members (7 pages)
14 May 2002Full accounts made up to 30 November 2001 (13 pages)
28 November 2001Return made up to 18/11/01; full list of members (6 pages)
12 April 2001Secretary resigned (1 page)
12 April 2001New secretary appointed (2 pages)
6 April 2001Full accounts made up to 30 November 2000 (14 pages)
28 December 2000Full accounts made up to 30 November 1999 (14 pages)
4 December 2000Return made up to 18/11/00; full list of members
  • 363(287) ‐ Registered office changed on 04/12/00
(6 pages)
28 September 2000Delivery ext'd 3 mth 30/11/99 (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed;new director appointed (2 pages)
8 March 2000New secretary appointed;new director appointed (3 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Return made up to 18/11/99; full list of members (6 pages)
25 November 1999New secretary appointed (2 pages)
25 November 1999Secretary resigned (1 page)
21 July 1999Director resigned (1 page)
21 July 1999New director appointed (2 pages)
20 July 1999Full accounts made up to 30 November 1998 (10 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999New secretary appointed (2 pages)
27 November 1998Return made up to 18/11/98; full list of members (6 pages)
24 August 1998Secretary resigned;director resigned (1 page)
24 August 1998New secretary appointed (2 pages)
29 December 1997Particulars of mortgage/charge (7 pages)
22 December 1997Company name changed de facto 679 LIMITED\certificate issued on 23/12/97 (2 pages)
19 December 1997Particulars of mortgage/charge (9 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New secretary appointed;new director appointed (2 pages)
11 December 1997Secretary resigned;director resigned (1 page)
11 December 1997Registered office changed on 11/12/97 from: 10 snow hill london EC1A 2AL (1 page)
11 December 1997Director resigned (1 page)
18 November 1997Incorporation (18 pages)