Company NameHalfrite Limited
Company StatusDissolved
Company Number02258546
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)
Dissolution Date29 October 2002 (21 years, 5 months ago)
Previous NameTr Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Roger Needham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(4 years after company formation)
Appointment Duration10 years, 5 months (closed 29 October 2002)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT
Secretary NameBarbara Walker
NationalityBritish
StatusClosed
Appointed27 April 2001(12 years, 11 months after company formation)
Appointment Duration1 year, 6 months (closed 29 October 2002)
RoleSecretary
Correspondence Address25 Carlisle Avenue
East Acton
London
W3 7NQ
Director NameMr Shiju Jacob Varghese
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
248 Finchley Road
London
NW3 6DJ
Secretary NameMr Roger Needham
NationalityBritish
StatusResigned
Appointed31 May 1992(4 years after company formation)
Appointment Duration8 years, 11 months (resigned 27 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Thorne Street
London
SW13 0PT

Location

Registered Address23 Thorne Street
London
SW13 0PT
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardMortlake and Barnes Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7
Current Liabilities£15

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

29 October 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2002First Gazette notice for voluntary strike-off (1 page)
24 May 2002Application for striking-off (1 page)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
22 June 2001Return made up to 31/05/01; full list of members (6 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
27 February 2001Registered office changed on 27/02/01 from: barbican house 26-34 old street london EC1V 9QR (1 page)
27 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
17 July 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 17/07/00
(6 pages)
28 April 2000Accounts for a small company made up to 30 April 1999 (4 pages)
2 September 1999Return made up to 31/05/99; no change of members (4 pages)
28 April 1999Registered office changed on 28/04/99 from: 100A new cavendish street london W1M 7FA (1 page)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
25 January 1999Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
25 June 1998Return made up to 31/05/98; full list of members (6 pages)
13 July 1997Return made up to 31/05/97; no change of members (4 pages)
4 June 1997Company name changed etcetera productions LIMITED\certificate issued on 05/06/97 (3 pages)
2 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
27 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
22 August 1996Return made up to 31/05/96; full list of members (6 pages)