Company NameHalstat Limited
Company StatusDissolved
Company Number00155116
CategoryPrivate Limited Company
Incorporation Date13 May 1919(104 years, 5 months ago)
Dissolution Date17 June 1997 (26 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameIsdell Von August
Date of BirthMarch 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed01 September 1993(74 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 17 June 1997)
RoleCompany Director
Correspondence Address24 Phillipps Street
Somerton Park 5044
South Australia
Foreign
Secretary NameSuelan Trust Company Limited (Corporation)
StatusClosed
Appointed01 September 1993(74 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 17 June 1997)
Correspondence AddressPO Box 293 Haute Rive
Mont De La Roque
St Aubin
Jersey
Channel
Director NameRobert Allan Hood
Date of BirthMarch 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleDivisional Executive
Correspondence AddressNew House Farm Harbour Lane
Wheelton
Chorley
Lancashire
PR6 8JS
Director NameDr Malcolm James Keat
Date of BirthMarch 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleAssistant Divisional Executive
Correspondence AddressMoor Edge Belmont Road
Bolton
Lancashire
BL1 7DB
Director NameJames Mason
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleChief Accountant
Correspondence AddressThe Hawthorns
Division Lane
Blackpool
Lancashire
FY4 5EA
Director NameHenry Warburton
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleConsultant
Correspondence AddressThe Old Orchard
Quaker Brook Lane
Preston
Lancashire
PR5 0JA
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressGreen Meadows Station Road
Styal
Wilmslow
Cheshire
SK9 4JP
Secretary NameBrian Barlow
NationalityBritish
StatusResigned
Appointed21 March 1991(71 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 June 1993)
RoleCompany Director
Correspondence Address11 Isle Of Man
Ramsgreave
Blackburn
Lancashire
BB1 9BW
Secretary NameRoger Neil McMullan
NationalityBritish
StatusResigned
Appointed22 June 1993(74 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 1993)
RoleSecretary
Correspondence Address13 Threlkeld Road
Bolton
Lancashire
BL1 7DN
Director NameWilliam Brett Warburton
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(74 years, 4 months after company formation)
Appointment Duration1 week (resigned 01 September 1993)
RoleCompany Director
Correspondence AddressHolland Fold
Off Long Lane
Heath Charnock, Chorley
Lancsire
PR6 9EF

Location

Registered Address188 Sutton Court Road
Chiswick
London
W4 3HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1993 (30 years ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 June 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 February 1997First Gazette notice for compulsory strike-off (1 page)
3 August 1995Full accounts made up to 30 September 1993 (11 pages)
16 May 1995Return made up to 21/03/95; no change of members (4 pages)
27 March 1995Registered office changed on 27/03/95 from: 2-3 cursitor street chancery lane london EC4A 1NE (1 page)