Company NameIAN Halliday Installations Limited
Company StatusDissolved
Company Number04743311
CategoryPrivate Limited Company
Incorporation Date24 April 2003(21 years ago)
Dissolution Date11 June 2011 (12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Ian David Halliday
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address18 Walnut Grove
Braintree
Essex
CM7 2LW
Secretary NameJulia Halliday
NationalityBritish
StatusClosed
Appointed24 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Walnut Grove
Braintree
Essex
CM7 2LW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 2003(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£15,028
Cash£4,292
Current Liabilities£41,281

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2011Final Gazette dissolved following liquidation (1 page)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2011Liquidators' statement of receipts and payments to 17 February 2011 (5 pages)
11 March 2011Liquidators statement of receipts and payments to 17 February 2011 (5 pages)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
31 December 2010Liquidators' statement of receipts and payments to 24 November 2010 (5 pages)
31 December 2010Liquidators statement of receipts and payments to 24 November 2010 (5 pages)
11 June 2010Liquidators statement of receipts and payments to 24 May 2010 (5 pages)
11 June 2010Liquidators' statement of receipts and payments to 24 May 2010 (5 pages)
7 December 2009Liquidators statement of receipts and payments to 24 November 2009 (5 pages)
7 December 2009Liquidators' statement of receipts and payments to 24 November 2009 (5 pages)
3 December 2008Registered office changed on 03/12/2008 from 18 walnut grove braintree essex CM7 2LW (1 page)
3 December 2008Registered office changed on 03/12/2008 from 18 walnut grove braintree essex CM7 2LW (1 page)
2 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Statement of affairs with form 4.19 (6 pages)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-25
(1 page)
2 December 2008Appointment of a voluntary liquidator (1 page)
2 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 December 2008Statement of affairs with form 4.19 (6 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
2 May 2008Return made up to 24/04/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
21 May 2007Return made up to 24/04/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 May 2006Return made up to 24/04/06; full list of members (2 pages)
18 May 2006Return made up to 24/04/06; full list of members (2 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 May 2005Return made up to 24/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 May 2005Return made up to 24/04/05; full list of members (3 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
18 May 2004Return made up to 24/04/04; full list of members (4 pages)
18 May 2004Return made up to 24/04/04; full list of members (4 pages)
12 February 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
12 February 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
30 May 2003Registered office changed on 30/05/03 from: 144 high street epping essex CM16 4AS (1 page)
30 May 2003Registered office changed on 30/05/03 from: 144 high street epping essex CM16 4AS (1 page)
30 May 2003New secretary appointed (2 pages)
30 May 2003New director appointed (2 pages)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Registered office changed on 03/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
3 May 2003Registered office changed on 03/05/03 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
24 April 2003Incorporation (15 pages)