Company NameHalifax Investment Management Limited
Company StatusDissolved
Company Number02811264
CategoryPrivate Limited Company
Incorporation Date21 April 1993(31 years ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)
Previous NameHalifax Treasury Bank Limited

Business Activity

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

Directors

Director NameStephen Rosenstjerne Krag
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2000(7 years, 5 months after company formation)
Appointment Duration3 years, 9 months (closed 03 August 2004)
RoleChartered Accountant
Correspondence AddressLee House 40 Pinkneys Drive
Maidenhead
Berkshire
SL6 6QE
Secretary NameAndrew Walter Barnett
NationalityBritish
StatusClosed
Appointed10 December 2001(8 years, 7 months after company formation)
Appointment Duration2 years, 7 months (closed 03 August 2004)
RoleCompany Director
Correspondence AddressWestmere 32 Cheyham Way
Sutton
Surrey
SM2 7HX
Director NameAndrew Walter Barnett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 03 August 2004)
RoleBanker
Correspondence AddressWestmere 32 Cheyham Way
Sutton
Surrey
SM2 7HX
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 27 January 1995)
RoleBuilding Society Manger
Correspondence AddressTowngate House Towngate
Northowram
Halifax
West Yorkshire
HX3 7DX
Director NameMatthew Sebastian Lodge
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration7 years, 5 months (resigned 13 October 2000)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Secretary NameMatthew Sebastian Lodge
NationalityBritish
StatusResigned
Appointed11 May 1993(2 weeks, 6 days after company formation)
Appointment Duration8 years, 7 months (resigned 10 December 2001)
RoleChartered Secretary
Correspondence AddressRose Cottage Dog Lane
Stainland
Halifax
West Yorkshire
HX4 9QF
Director NameDonald James McPherson
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(1 year, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 13 October 2000)
RoleChartered Secretary
Correspondence Address17 Cross Bank
Skipton
North Yorkshire
BD23 6AH
Director NameJohn Anthony Jackson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 April 2001)
RoleChartered Accountant
Correspondence Address18 Cottage Gardens
Great Billing
Northampton
NN3 9YW
Director NameMr Roger Malcolm Woodbridge
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 November 2002)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSpringwater Cottage
Ford Lane
Bramhill
Hampshire
RG27 0RH

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 March 2004Application for striking-off (1 page)
27 October 2003Director's particulars changed (1 page)
1 May 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2003Accounts for a dormant company made up to 31 December 2002 (9 pages)
12 December 2002Registered office changed on 12/12/02 from: trinity road halifax west yorkshire HX1 2RG (1 page)
12 December 2002New director appointed (3 pages)
12 December 2002Director resigned (1 page)
17 June 2002Return made up to 21/04/02; full list of members (6 pages)
1 June 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
21 December 2001New secretary appointed (2 pages)
21 December 2001Secretary resigned (1 page)
29 June 2001Accounts for a dormant company made up to 31 December 2000 (7 pages)
1 May 2001Return made up to 21/04/01; full list of members (6 pages)
27 April 2001Director resigned (1 page)
10 November 2000Director's particulars changed (1 page)
31 October 2000New director appointed (3 pages)
31 October 2000New director appointed (3 pages)
31 October 2000New director appointed (3 pages)
31 October 2000Director resigned (1 page)
31 October 2000Director resigned (1 page)
23 October 2000Company name changed halifax treasury bank LIMITED\certificate issued on 24/10/00 (2 pages)
6 October 2000Director's particulars changed (1 page)
12 June 2000Return made up to 21/04/00; full list of members (6 pages)
22 May 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
3 February 2000Director's particulars changed (1 page)
11 May 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
26 April 1999Return made up to 21/04/99; full list of members (6 pages)
28 August 1998Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/08/98
(1 page)
28 August 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
30 April 1998Return made up to 21/04/98; full list of members (6 pages)
28 April 1998Accounts for a dormant company made up to 31 December 1997 (7 pages)
6 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
2 May 1997Return made up to 21/04/97; full list of members (6 pages)
19 June 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
3 May 1996Accounts for a dormant company made up to 31 January 1996 (6 pages)
25 April 1996Return made up to 21/04/96; no change of members (5 pages)
28 December 1995Company name changed halifax management LIMITED\certificate issued on 29/12/95 (4 pages)
25 May 1995Accounts for a dormant company made up to 31 January 1995 (3 pages)
28 April 1995Return made up to 21/04/95; no change of members (10 pages)