Company NameHalifax Projects Limited
Company StatusDissolved
Company Number06226274
CategoryPrivate Limited Company
Incorporation Date25 April 2007(16 years, 11 months ago)
Dissolution Date14 May 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Gillian Norah Caine
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(6 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 14 May 2019)
RoleSenior Administrator
Country of ResidenceIsle Of Man
Correspondence AddressShenharra
Peel Road, St. Johns
Douglas
Isle Of Man
IM4 3NE
Director NameMr Anthony John Doyle
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(6 months, 1 week after company formation)
Appointment Duration11 years, 6 months (closed 14 May 2019)
RoleCertified Accountant
Country of ResidenceIsle Of Man
Correspondence Address15 Norwood Drive
Douglas
Isle Of Man
IM2 5HN
Secretary NamePremier Secretaries Limited (Corporation)
StatusClosed
Appointed07 June 2010(3 years, 1 month after company formation)
Appointment Duration8 years, 11 months (closed 14 May 2019)
Correspondence Address36 Hope Street
Douglas
IM1 1AR
Director NameHammad Ali
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Director NameDr Istvan Hadrevi
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Dartmouth Street
St Jamess Park
London
SW1H 9BL
Secretary NameHammad Ali
NationalityBritish
StatusResigned
Appointed25 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Dartmouth Street
London
SW1H 9BL
Secretary NameMiss Gillian Norah Caine
NationalityBritish
StatusResigned
Appointed31 October 2007(6 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 07 June 2010)
RoleSenior Administrator
Country of ResidenceIsle Of Man
Correspondence AddressShenharra
Peel Road, St. Johns
Douglas
Isle Of Man
IM4 3NE
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed25 April 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressWindsor House
103 Whitehall Road
Colchester
CO2 8HA
RegionEast of England
ConstituencyColchester
CountyEssex
WardOld Heath and The Hythe
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Aston Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,521
Cash£4,249
Current Liabilities£129,877

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2019Voluntary strike-off action has been suspended (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
14 February 2019Application to strike the company off the register (3 pages)
28 November 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
29 September 2018Compulsory strike-off action has been discontinued (1 page)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 August 2018Compulsory strike-off action has been suspended (1 page)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
23 March 2018Confirmation statement made on 25 April 2017 with updates (4 pages)
20 March 2018Notification of David Kenneth Griffin as a person with significant control on 6 April 2016 (2 pages)
20 March 2018Notification of Robert Edward Griffin as a person with significant control on 6 April 2016 (2 pages)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
15 August 2017Compulsory strike-off action has been discontinued (1 page)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 August 2017Compulsory strike-off action has been suspended (1 page)
12 August 2017Compulsory strike-off action has been suspended (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
1 October 2013Secretary's details changed for Premier Secretaries Limited on 16 September 2013 (2 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 25 April 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Gillian Caine as a secretary (3 pages)
16 June 2010Appointment of Premier Secretaries Limited as a secretary (4 pages)
16 June 2010Termination of appointment of Gillian Caine as a secretary (3 pages)
16 June 2010Appointment of Premier Secretaries Limited as a secretary (4 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
7 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
7 August 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
23 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
23 May 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
21 May 2008Return made up to 25/04/08; full list of members (3 pages)
21 May 2008Return made up to 25/04/08; full list of members (3 pages)
13 November 2007Director resigned (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Secretary resigned (2 pages)
13 November 2007Director resigned (2 pages)
13 November 2007Registered office changed on 13/11/07 from: unit 308, 34 buckingham palace road, belgravia london SW1W 0RH (2 pages)
13 November 2007Secretary resigned (2 pages)
13 November 2007Director resigned (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: unit 308, 34 buckingham palace road, belgravia london SW1W 0RH (2 pages)
13 November 2007Director resigned (2 pages)
13 November 2007New director appointed (2 pages)
25 April 2007Incorporation (16 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007Incorporation (16 pages)
25 April 2007Secretary resigned (1 page)