Company NameHalcyon Associates Limited
Company StatusDissolved
Company Number02503740
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 11 months ago)
Dissolution Date12 December 2006 (17 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameSandra Cripwell
NationalityBritish
StatusClosed
Appointed01 September 2005(15 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 December 2006)
RoleCompany Director
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Director NameBondguard Limited (Corporation)
StatusClosed
Appointed02 March 2004(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 12 December 2006)
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Director NameMargaret Brock
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 01 March 1994)
RoleClerk
Correspondence Address2 Hill Cottage
Middleton
Kings Lynn
Norfolk
PE32 1SA
Secretary NameNorman Robin Cripwell
NationalityBritish
StatusResigned
Appointed21 May 1991(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 01 March 2004)
RoleCompany Director
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Director NameBrian Brock
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(3 years after company formation)
Appointment Duration7 months (resigned 01 January 1994)
RoleEngineer
Correspondence Address2 Hill Cottages Constitution Hill
North Runcton
Kings Lynn
Norfolk
Po33 09p
Director NameLynda Berry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1994(3 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 October 1994)
RoleManager
Correspondence Address9 Manorfield Close
Little Billing
Northampton
NN3 9SL
Director NameColin Joseph Gould
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(5 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 April 1998)
RoleSalesman
Correspondence Address2 Orchard Close
Rushden
Northamptonshire
NN10 6RW
Director NameSandra Cripwell
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 02 March 2004)
RoleClerk
Correspondence Address9 Manorfield Close
Northampton
Northamptonshire
NN3 9SL
Secretary NameJohn Berry
NationalityBritish
StatusResigned
Appointed01 March 2004(13 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2006)
RoleCompany Director
Correspondence Address9 Manorfield Close
Northampton
NN3 9SL
Director NameBondguard Limited (Corporation)
StatusResigned
Appointed21 May 1995(5 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 February 1996)
Correspondence Address9 Manorfield Close
Little Billing
Northampton
Northamptonshire
NN3 9SL

Location

Registered AddressSuite 210 Coburn House
3 Coburn Road
Docklands
London
E3 2DA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow West
Built Up AreaGreater London

Financials

Year2014
Net Worth-£266
Current Liabilities£266

Accounts

Latest Accounts30 April 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 December 2006Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2006First Gazette notice for voluntary strike-off (1 page)
18 July 2006Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
18 July 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
18 July 2006Application for striking-off (1 page)
20 April 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
13 April 2006Secretary resigned (1 page)
28 June 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
18 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 May 2004Director resigned (1 page)
23 April 2004New director appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: 73 the drive bexley kent DA5 3DF (1 page)
16 June 2003Return made up to 21/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/06/03
(6 pages)
11 May 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
14 June 2002Return made up to 21/05/02; full list of members (6 pages)
2 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
19 June 2001Return made up to 21/05/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
15 June 2000Return made up to 21/05/00; full list of members (6 pages)
13 December 1999Accounts for a small company made up to 31 July 1999 (6 pages)
9 June 1999Return made up to 21/05/99; no change of members (4 pages)
10 February 1999Accounts for a small company made up to 31 July 1998 (6 pages)
12 May 1998Director resigned (1 page)
12 May 1998New director appointed (2 pages)
11 December 1997Accounts for a small company made up to 31 July 1997 (6 pages)
25 June 1997Return made up to 21/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 1997Accounts for a small company made up to 31 July 1996 (6 pages)
12 June 1996Return made up to 21/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
22 June 1995Accounts for a small company made up to 31 July 1994 (8 pages)
20 June 1995Return made up to 21/05/95; no change of members (4 pages)