Company NameHalfteck Associates Limited
DirectorStephen Halfteck
Company StatusDissolved
Company Number01974637
CategoryPrivate Limited Company
Incorporation Date2 January 1986(38 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen Halfteck
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(5 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence Address1 Damon House
Sylvan Avenue, Mill Hill
London
NW7 2JT
Secretary NameMrs Pearl Halftech
NationalityBritish
StatusCurrent
Appointed12 February 1998(12 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address1 Damon House
Sylvan House Mill Hill
London
NW7 2JT
Director NameMrs Mary Davies
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1992)
RoleSales Director
Correspondence Address55 Park View
Winchmore Hill
London
N21 1QS
Secretary NameMrs Mary Davies
NationalityBritish
StatusResigned
Appointed29 July 1991(5 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address55 Park View
Winchmore Hill
London
N21 1QS
Secretary NameMrs Maureen Halfteck
NationalityBritish
StatusResigned
Appointed01 April 1992(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 12 February 1998)
RoleSecretary
Correspondence Address36 Durley Avenue
Pinner
Middlesex
HA5 1JQ

Location

Registered AddressThe Kelmanson Partnership
Avco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£4,864
Current Liabilities£61,035

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2004Dissolved (1 page)
7 September 2004Return of final meeting in a members' voluntary winding up (3 pages)
17 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
13 March 2003Liquidators statement of receipts and payments (5 pages)
19 March 2002Registered office changed on 19/03/02 from: 1 damon house sylvan avenue london NW7 2JT (1 page)
18 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 March 2002Appointment of a voluntary liquidator (1 page)
18 March 2002Declaration of solvency (3 pages)
27 October 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
11 June 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2000Accounts for a small company made up to 31 January 2000 (7 pages)
8 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 08/08/00
(6 pages)
1 September 1999Return made up to 29/07/99; full list of members (5 pages)
1 September 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
23 March 1999Full accounts made up to 31 January 1999 (11 pages)
5 August 1998Return made up to 29/07/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 January 1998 (11 pages)
15 July 1997Full accounts made up to 31 January 1997 (12 pages)
29 August 1996Return made up to 29/07/96; full list of members (5 pages)
12 July 1996Full accounts made up to 31 January 1996 (12 pages)
22 November 1995Full accounts made up to 31 January 1995 (6 pages)
24 October 1995Return made up to 29/07/95; no change of members (6 pages)