Company NameHalonset Limited
Company StatusDissolved
Company Number05482247
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Aston May St. Pierre
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(5 years, 3 months after company formation)
Appointment Duration2 months, 1 week (closed 07 December 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Secretary NameKingsley Secretaries Limited (Corporation)
StatusClosed
Appointed03 November 2006(1 year, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 07 December 2010)
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMrs Linda Tooley
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Zoe Templar
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(4 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 June 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameMiss Lauren Griggs
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 11 months after company formation)
Appointment Duration4 months (resigned 01 October 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, De Burgh House Market Road
Wickford
Essex
SS12 0BB
Director NameLambda Directors Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered AddressSecond Floor De Burgh House
Market Road
Wickford
Essex
SS12 0BB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Castledon
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,933
Current Liabilities£6,933

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2010Termination of appointment of Lauren Griggs as a director (1 page)
4 October 2010Appointment of Miss Aston May St. Pierre as a director (2 pages)
4 October 2010Appointment of Miss Aston May St. Pierre as a director (2 pages)
4 October 2010Termination of appointment of Lauren Griggs as a director (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
11 August 2010Application to strike the company off the register (3 pages)
11 August 2010Application to strike the company off the register (3 pages)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Appointment of Miss Lauren Griggs as a director (2 pages)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Termination of appointment of Zoe Templar as a director (1 page)
4 June 2010Appointment of Miss Lauren Griggs as a director (2 pages)
1 February 2010Appointment of Miss Zoe Templar as a director (2 pages)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
1 February 2010Appointment of Miss Zoe Templar as a director (2 pages)
1 February 2010Termination of appointment of Linda Tooley as a director (1 page)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mrs Linda Tooley on 1 October 2009 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 15/06/09; full list of members (3 pages)
2 July 2009Return made up to 15/06/09; full list of members (3 pages)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
5 March 2009Registered office changed on 05/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
28 August 2008Secretary's change of particulars / kingsley secretaries LIMITED / 20/08/2008 (1 page)
28 August 2008Secretary's Change of Particulars / kingsley secretaries LIMITED / 20/08/2008 / HouseName/Number was: , now: second floor; Street was: atherton house, now: de burgh house; Area was: 13 lower southend road, now: market road; Post Code was: SS11 8AB, now: SS12 0BB; Country was: , now: united kingdom (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Location of debenture register (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
25 June 2008Return made up to 15/06/08; full list of members (3 pages)
28 January 2008Director's particulars changed (1 page)
28 January 2008Director's particulars changed (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
19 July 2007Return made up to 15/06/07; full list of members (5 pages)
19 July 2007Return made up to 15/06/07; full list of members (5 pages)
15 November 2006Registered office changed on 15/11/06 from: 38 wigmore street london W1U 2HA (1 page)
15 November 2006New director appointed (2 pages)
15 November 2006Secretary resigned (1 page)
15 November 2006Secretary resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 38 wigmore street london W1U 2HA (1 page)
15 November 2006Director resigned (1 page)
15 November 2006Director resigned (1 page)
15 November 2006New secretary appointed (2 pages)
15 November 2006New director appointed (2 pages)
5 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 November 2006Accounts made up to 31 December 2005 (1 page)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
19 June 2006Return made up to 15/06/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
25 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 July 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
15 June 2005Incorporation (10 pages)
15 June 2005Incorporation (10 pages)