Company NameHallbridge UK Limited
Company StatusDissolved
Company Number04877075
CategoryPrivate Limited Company
Incorporation Date26 August 2003(20 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)
Previous NameMAGO Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBrian Richard Hallett
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2004(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months (closed 05 April 2016)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
Secretary NameRapid Business Services Limited (Corporation)
StatusClosed
Appointed26 August 2003(same day as company formation)
Correspondence AddressLeigh House Weald Road
Brentwood
Essex
CM14 4SX
Director NameDebbie Howe
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(same day as company formation)
RoleCompany Formation Agent
Correspondence Address1 Ingrave Road
Brentwood
Essex
CM15 8AP
Director NamePeter Bridges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(4 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 December 2004)
RoleFinancial Consultant
Correspondence Address371n Whalebone Lane
North Romford
Essex
RM6 6RH

Location

Registered AddressLeigh House
Weald Road
Brentwood
Essex
CM14 4SX
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood West
Built Up AreaBrentwood

Shareholders

100 at £1Mr B.r. Hallett
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2015First Gazette notice for compulsory strike-off (1 page)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
23 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
2 December 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
24 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 September 2010Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
24 September 2010Director's details changed for Brian Richard Hallett on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
16 June 2010Director's details changed for Brian Richard Hallett on 15 June 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
13 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 26 August 2009 with a full list of shareholders (3 pages)
8 December 2008Return made up to 26/08/08; full list of members (3 pages)
8 December 2008Return made up to 26/08/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Secretary's particulars changed (1 page)
6 November 2007Return made up to 26/08/07; full list of members (2 pages)
6 November 2007Return made up to 26/08/07; full list of members (2 pages)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
3 November 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner, 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
10 April 2007Registered office changed on 10/04/07 from: wilson's corner, 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
8 November 2006Return made up to 26/08/06; full list of members (2 pages)
8 November 2006Return made up to 26/08/06; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
16 November 2005Return made up to 26/08/05; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: wilsin's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
16 November 2005Return made up to 26/08/05; full list of members (2 pages)
16 November 2005Registered office changed on 16/11/05 from: wilsin's corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page)
6 April 2005Director resigned (1 page)
6 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 April 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 April 2005Director resigned (1 page)
17 March 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
17 March 2005Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
15 October 2004Return made up to 26/08/04; full list of members (5 pages)
15 October 2004Secretary's particulars changed (1 page)
15 October 2004Return made up to 26/08/04; full list of members (5 pages)
15 October 2004Secretary's particulars changed (1 page)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
2 February 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Ad 06/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
26 November 2003Company name changed mago LIMITED\certificate issued on 26/11/03 (2 pages)
26 November 2003Company name changed mago LIMITED\certificate issued on 26/11/03 (2 pages)
26 August 2003Incorporation (15 pages)
26 August 2003Incorporation (15 pages)