Company NameHalligan Advertising Services Limited
Company StatusDissolved
Company Number00848140
CategoryPrivate Limited Company
Incorporation Date7 May 1965(59 years ago)
Dissolution Date7 July 2011 (12 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Albert William Halligan
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(26 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 07 July 2011)
RoleAdvertising Executive
Correspondence Address46 Bromley Common
Bromley
Kent
BR2 9PD
Secretary NameMr Peter William Halligan
NationalityBritish
StatusClosed
Appointed05 October 1991(26 years, 5 months after company formation)
Appointment Duration19 years, 9 months (closed 07 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Heron Court
Bromley
Kent
BR2 9LR
Director NameMr John Michael Halligan
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(27 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 07 July 2011)
RolePrinter
Correspondence Address36 Hayes Gardens
Hayes
Kent
BR2 7OG
Director NameMr Peter William Halligan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1992(27 years, 5 months after company formation)
Appointment Duration18 years, 9 months (closed 07 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Heron Court
Bromley
Kent
BR2 9LR
Director NameMrs Edna Winifred Halligan
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(26 years, 5 months after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2005)
RolePackaging Director
Correspondence Address46 Bromley Common
Bromley
Kent
BR2 9PD
Director NameAndrew Christopher Moore
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(32 years after company formation)
Appointment Duration10 years, 1 month (resigned 01 June 2007)
RoleComputer Manager
Correspondence Address1 Ardenrun Cottages
Tandridge Lane
Lingfield
Surrey
RH7 6LL

Location

Registered Address2nd Floor Davis House
69-77 High Street
Croydon
Surrey
CR0 1QE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Turnover£173,198
Gross Profit£150,828
Net Worth£441,094
Cash£503,412
Current Liabilities£58,954

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2011Final Gazette dissolved following liquidation (1 page)
7 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
7 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
6 April 2011Liquidators' statement of receipts and payments to 18 March 2011 (6 pages)
6 April 2011Liquidators statement of receipts and payments to 18 March 2011 (6 pages)
12 October 2010Liquidators statement of receipts and payments to 18 September 2010 (5 pages)
12 October 2010Liquidators' statement of receipts and payments to 18 September 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 18 March 2010 (5 pages)
20 April 2010Liquidators statement of receipts and payments to 18 March 2010 (5 pages)
16 October 2009Liquidators' statement of receipts and payments to 18 September 2009 (4 pages)
16 October 2009Liquidators statement of receipts and payments to 18 September 2009 (4 pages)
2 April 2009Liquidators statement of receipts and payments to 18 March 2009 (5 pages)
2 April 2009Liquidators' statement of receipts and payments to 18 March 2009 (5 pages)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
6 June 2008Registered office changed on 06/06/2008 from 22 laud street croydon CR0 1SU (1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-19
(1 page)
31 March 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 2008Declaration of solvency (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 4 heron court bromley kent BR2 4LR (1 page)
31 March 2008Declaration of solvency (4 pages)
31 March 2008Registered office changed on 31/03/2008 from 4 heron court bromley kent BR2 4LR (1 page)
15 February 2008Registered office changed on 15/02/08 from: 66 addison road bromley kent BR2 9HQ (1 page)
15 February 2008Registered office changed on 15/02/08 from: 66 addison road bromley kent BR2 9HQ (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
7 February 2008Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Return made up to 05/10/07; no change of members (7 pages)
30 October 2007Return made up to 05/10/07; no change of members (7 pages)
15 June 2007Director resigned (1 page)
15 June 2007Full accounts made up to 30 April 2007 (14 pages)
15 June 2007Full accounts made up to 30 April 2007 (14 pages)
15 June 2007Director resigned (1 page)
20 October 2006Return made up to 05/10/06; full list of members (9 pages)
20 October 2006Return made up to 05/10/06; full list of members (9 pages)
21 July 2006Full accounts made up to 30 April 2006 (14 pages)
21 July 2006Full accounts made up to 30 April 2006 (14 pages)
12 October 2005Return made up to 05/10/05; full list of members (9 pages)
12 October 2005Return made up to 05/10/05; full list of members (9 pages)
27 July 2005Full accounts made up to 30 April 2005 (15 pages)
27 July 2005Full accounts made up to 30 April 2005 (15 pages)
26 July 2005Director resigned (1 page)
26 July 2005Director resigned (1 page)
27 May 2005Particulars of mortgage/charge (9 pages)
27 May 2005Particulars of mortgage/charge (9 pages)
4 October 2004Return made up to 05/10/04; full list of members (9 pages)
4 October 2004Return made up to 05/10/04; full list of members (9 pages)
30 June 2004Full accounts made up to 30 April 2004 (14 pages)
30 June 2004Full accounts made up to 30 April 2004 (14 pages)
2 March 2004Particulars of mortgage/charge (11 pages)
2 March 2004Particulars of mortgage/charge (11 pages)
8 October 2003Return made up to 05/10/03; full list of members (9 pages)
8 October 2003Return made up to 05/10/03; full list of members (9 pages)
8 June 2003Full accounts made up to 30 April 2003 (15 pages)
8 June 2003Full accounts made up to 30 April 2003 (15 pages)
10 October 2002Return made up to 05/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
10 October 2002Return made up to 05/10/02; full list of members (9 pages)
15 June 2002Full accounts made up to 30 April 2002 (16 pages)
15 June 2002Full accounts made up to 30 April 2002 (16 pages)
4 October 2001Return made up to 05/10/01; full list of members (8 pages)
4 October 2001Return made up to 05/10/01; full list of members (8 pages)
25 June 2001Full accounts made up to 30 April 2001 (15 pages)
25 June 2001Full accounts made up to 30 April 2001 (15 pages)
9 October 2000Return made up to 05/10/00; full list of members (8 pages)
9 October 2000Return made up to 05/10/00; full list of members
  • 363(287) ‐ Registered office changed on 09/10/00
(8 pages)
23 June 2000Full accounts made up to 30 April 2000 (15 pages)
23 June 2000Full accounts made up to 30 April 2000 (15 pages)
5 October 1999Return made up to 05/10/99; full list of members (8 pages)
5 October 1999Return made up to 05/10/99; full list of members (8 pages)
2 August 1999Full accounts made up to 30 April 1999 (11 pages)
2 August 1999Full accounts made up to 30 April 1999 (11 pages)
7 October 1998Return made up to 05/10/98; full list of members (8 pages)
7 October 1998Return made up to 05/10/98; full list of members (8 pages)
15 July 1998Full accounts made up to 30 April 1998 (14 pages)
15 July 1998Full accounts made up to 30 April 1998 (14 pages)
12 October 1997Return made up to 05/10/97; no change of members (6 pages)
12 October 1997Return made up to 05/10/97; no change of members (6 pages)
14 July 1997Full accounts made up to 30 April 1997 (13 pages)
14 July 1997Full accounts made up to 30 April 1997 (13 pages)
27 May 1997New director appointed (2 pages)
27 May 1997New director appointed (2 pages)
22 December 1996Return made up to 05/10/96; no change of members (4 pages)
22 December 1996Return made up to 05/10/96; no change of members (4 pages)
8 July 1996Full accounts made up to 30 April 1996 (13 pages)
8 July 1996Full accounts made up to 30 April 1996 (13 pages)
24 November 1995Particulars of mortgage/charge (3 pages)
24 November 1995Particulars of mortgage/charge (4 pages)
17 October 1995Return made up to 05/10/95; full list of members (6 pages)
17 October 1995Return made up to 05/10/95; full list of members (6 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (1 page)
19 July 1995Full accounts made up to 30 April 1995 (13 pages)
19 July 1995Full accounts made up to 30 April 1995 (13 pages)
7 March 1983Accounts made up to 30 April 1982 (5 pages)
7 March 1983Accounts made up to 30 April 1982 (5 pages)
7 May 1965Incorporation (26 pages)
7 May 1965Incorporation (26 pages)