Company NameHalcrow Gulf Limited
Company StatusDissolved
Company Number02616368
CategoryPrivate Limited Company
Incorporation Date3 June 1991(32 years, 11 months ago)
Dissolution Date27 August 2002 (21 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Ernest Arnold Lister
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(3 weeks, 4 days after company formation)
Appointment Duration11 years, 2 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Catford
Huish Champflower Wiveliscombe
Taunton
Somerset
TA4 2BZ
Director NameMr Rafik Azarnia
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityIranian
StatusClosed
Appointed03 July 1991(1 month after company formation)
Appointment Duration11 years, 1 month (closed 27 August 2002)
RoleConsultant
Correspondence AddressSperry Barton
Huish Champflower Wiveliscombe
Taunton
Somerset
TA4 2BZ
Director NameMr Christopher Alexander Fleming
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 February 1998(6 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 27 August 2002)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWoodham House West
Bakers Road Wroughton
Swindon
Wiltshire
SN4 0RP
Director NameMr Michael John Heck
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(8 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 27 August 2002)
RoleChartered Engineer
Correspondence AddressPO Box 360
Dubai
United Arab Emirates
Foreign
Secretary NameMr Kenneth Mair
NationalityBritish
StatusClosed
Appointed13 March 2000(8 years, 9 months after company formation)
Appointment Duration2 years, 5 months (closed 27 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Willowbank Gardens
Tadworth
Surrey
KT20 5DS
Director NameMr David Owen Lloyd
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 weeks, 4 days after company formation)
Appointment Duration7 years, 10 months (resigned 30 April 1999)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsley
The Mead
Cirencester
Gloucestershire
GL7 2BB
Wales
Director NameMelvyn Richard Stewart
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(3 weeks, 4 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 January 1998)
RoleChartered Engineer
Correspondence AddressPO Box 360
Dubai
United Arab Emirates
Secretary NameAnthony Charles Cadwallader
NationalityBritish
StatusResigned
Appointed28 June 1991(3 weeks, 4 days after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Park Avenue
Farnborough Park
Locksbottom
Kent
BR6 8LL
Secretary NameJeremy Dalton Rhodes
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressFieldhead 1 & 2 Grafton Road
Burbage
Marlborough
Wiltshire
SN8 3AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressVineyard House
44 Brook Green
London
W6 7BY
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Financials

Year2014
Net Worth£168

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2002First Gazette notice for voluntary strike-off (1 page)
3 August 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
11 June 2001Return made up to 03/06/01; full list of members (7 pages)
24 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
12 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Return made up to 03/06/00; no change of members (7 pages)
30 March 2000New secretary appointed (2 pages)
30 March 2000Secretary resigned (1 page)
18 February 2000New director appointed (2 pages)
17 January 2000Full accounts made up to 31 December 1998 (9 pages)
20 July 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
6 July 1999Auditor's resignation (1 page)
23 June 1999Return made up to 03/06/99; no change of members (6 pages)
10 May 1999Director resigned (1 page)
10 December 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
6 October 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
21 June 1998Return made up to 03/06/98; full list of members (8 pages)
11 March 1998New director appointed (2 pages)
17 February 1998Director resigned (1 page)
29 October 1997Accounts for a dormant company made up to 30 April 1997 (5 pages)
20 June 1997Secretary's particulars changed (1 page)
11 June 1997Return made up to 03/06/97; no change of members (7 pages)
18 June 1996Return made up to 03/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 May 1996Secretary resigned (2 pages)
17 May 1996New secretary appointed (1 page)
18 October 1995Accounts for a dormant company made up to 30 April 1995 (6 pages)
14 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
14 June 1995Return made up to 03/06/95; full list of members (6 pages)
18 April 1995Director's particulars changed (2 pages)
4 April 1995Secretary's particulars changed (2 pages)