Company NameHalliday Jones Sales Limited
Company StatusDissolved
Company Number02031396
CategoryPrivate Limited Company
Incorporation Date25 June 1986(37 years, 9 months ago)
Dissolution Date18 April 2006 (17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEran Broshy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address88 Central Park West
New York
New York 10023
United States
Director NameJohn Emery
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 January 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Secretary NameJohn Emery
NationalityAmerican
StatusClosed
Appointed15 January 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 18 April 2006)
RoleCompany Director
Correspondence Address24 Brooks Bend Drive
New Hope
Pa18938
America
Director NameMr John Robert Halliday
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 November 1998)
RoleManagement Consultant
Correspondence AddressOld Malthouse Malthouse Lane
Tadley
Basingstoke
Hampshire
RG26 6NY
Director NameMs Shelley Boyden Pothecary
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 September 1997)
RoleRecruitment Consultant
Correspondence AddressNorth Lodge
James Lane Burghfield
Reading
Berkshire
RG3 3RT
Director NameMs Ann Vernon Jones
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 01 March 1998)
RoleManagement Consultant
Correspondence AddressLilac Cottage Church Street
West Stour
Gillingham
Dorset
SP8 5RL
Secretary NameMs Ann Vernon Jones
NationalityBritish
StatusResigned
Appointed28 February 1992(5 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressLilac Cottage Church Street
West Stour
Gillingham
Dorset
SP8 5RL
Director NameBarry Milner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1998)
RoleSales Director
Correspondence Address27 Stanbury Gate
Spencers Wood
Reading
Berkshire
RG7 1SR
Director NameMr Timothy George Amy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1998)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressWater Meadow Beaconsfield Road
Chelwood Gate
Haywards Heath
West Sussex
RH17 7LE
Director NameKatharine Ryan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(11 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 24 February 2000)
RoleCompany Director
Correspondence Address10 Edward Terrace
Alresford
Hampshire
SO24 9LY
Director NameMs Michele Deborah Snyder
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed27 August 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address10001 Abbey Drive
Potomac
United States
Secretary NameMr John Robert Halliday
NationalityBritish
StatusResigned
Appointed27 August 1997(11 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 November 1998)
RoleCompany Director
Correspondence AddressOld Malthouse Malthouse Lane
Tadley
Basingstoke
Hampshire
RG26 6NY
Director NameProf Richard Jeremy Stone
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1998(12 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 January 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighbank House
84a Cyncoed Road
Cardiff
South Glamorgan
CF23 5SH
Wales
Director NamePatrick Fourteau
Date of BirthJuly 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed16 February 2000(13 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 January 2003)
RolePresident Europe
Correspondence Address160 Prospect Ave
Guildford
06437
United States
Secretary NameMark Russell Collis
NationalityBritish
StatusResigned
Appointed01 April 2000(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 September 2002)
RoleCompany Director
Correspondence Address12 Rochford Road
Basingstoke
Hampshire
RG21 7TQ
Director NameMike Stowe
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(14 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2001)
RoleManaging Director
Correspondence Address30 Stanway Close
Witney
Oxfordshire
OX28 5GA
Director NameJon Hedgson
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2002(16 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 January 2003)
RoleManaging Director
Correspondence Address3 Culver Road
Winchester
Hampshire
SO23 9JF
Secretary NameJoseph Stephen Dureo
NationalityAmerican
StatusResigned
Appointed25 September 2002(16 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 2003)
RoleUp Finance
Correspondence Address17 North Maple Terrace
Maplewood
New Jersey
Njo70401362
Foreign
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1998(12 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2000)
Correspondence Address22 Kings Park Road
Southampton
Hampshire
SO15 2UF

Location

Registered Address1 South Place
London
EC2M 2WG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 April 2006Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2006First Gazette notice for voluntary strike-off (1 page)
24 November 2005Application for striking-off (1 page)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2002 (4 pages)
1 June 2005Return made up to 28/02/05; full list of members (8 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 August 2004Return made up to 28/02/04; full list of members (7 pages)
23 August 2004Registered office changed on 23/08/04 from: network house basing view basingstoke hampshire RG21 4HG (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
28 October 2003Compulsory strike-off action has been discontinued (1 page)
23 October 2003Return made up to 28/02/03; full list of members (7 pages)
12 August 2003First Gazette notice for compulsory strike-off (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
4 October 2002Secretary resigned (1 page)
4 August 2002New director appointed (2 pages)
26 February 2002Return made up to 28/02/02; full list of members (7 pages)
27 January 2002Full accounts made up to 31 December 2000 (11 pages)
4 December 2001Director resigned (1 page)
2 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
5 April 2001Return made up to 28/02/01; full list of members (7 pages)
21 March 2001New director appointed (2 pages)
2 February 2001Full accounts made up to 31 December 1999 (16 pages)
1 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
16 April 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 February 2000New director appointed (3 pages)
29 February 2000Director resigned (1 page)
13 December 1999Director resigned (1 page)
6 October 1999Full accounts made up to 31 December 1998 (15 pages)
19 May 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 May 1999Return made up to 28/02/99; full list of members (11 pages)
14 May 1999Location of register of members (1 page)
31 March 1999Director resigned (1 page)
17 December 1998New director appointed (2 pages)
17 December 1998Director resigned (1 page)
24 November 1998New secretary appointed (2 pages)
24 November 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
23 October 1998Director resigned (1 page)
15 May 1998New director appointed (3 pages)
29 April 1998Return made up to 28/02/98; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 March 1998Director resigned (1 page)
8 January 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
26 October 1997New secretary appointed (2 pages)
26 October 1997Secretary resigned (1 page)
25 September 1997Director resigned (1 page)
3 September 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
1 September 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 August 1997New director appointed (2 pages)
14 May 1997Registered office changed on 14/05/97 from: park row the oast house farnham surrey GU9 7JH (1 page)
8 May 1997Full accounts made up to 31 October 1996 (17 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
19 March 1997Return made up to 28/02/97; full list of members (6 pages)
24 December 1996Registered office changed on 24/12/96 from: the courtyard, 17 west street, farnham, surrey. GU9 7DR. (1 page)
8 August 1996Full accounts made up to 31 October 1995 (14 pages)
2 May 1995Full accounts made up to 31 October 1994 (15 pages)
28 March 1995Return made up to 28/02/95; no change of members (4 pages)
4 February 1994Accounts for a medium company made up to 31 October 1993 (15 pages)
26 July 1993Accounts for a small company made up to 31 October 1992 (6 pages)
21 August 1992Accounts for a small company made up to 31 October 1991 (8 pages)
23 January 1992Particulars of mortgage/charge (3 pages)
11 April 1991Accounts for a small company made up to 31 October 1990 (8 pages)
21 March 1990Accounts for a small company made up to 31 October 1989 (7 pages)
21 March 1989Accounts for a small company made up to 31 October 1988 (7 pages)
4 May 1988Full accounts made up to 31 October 1987 (11 pages)
25 June 1986Incorporation (14 pages)