Company NameHaleraise Limited
Company StatusDissolved
Company Number03168222
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 1 month ago)
Dissolution Date23 April 2013 (11 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Bernard Sunley
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(2 years, 6 months after company formation)
Appointment Duration14 years, 6 months (closed 23 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Berkeley Square
London
W1J 6LH
Secretary NameSunley Securities Limited (Corporation)
StatusClosed
Appointed05 December 2003(7 years, 9 months after company formation)
Appointment Duration9 years, 4 months (closed 23 April 2013)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameAlan Hugh Williams
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 2 days after company formation)
Appointment Duration4 days (resigned 25 March 1996)
RoleSolicitor
Correspondence Address33 St John Street
London
EC1M 4AA
Secretary NameNigel Phillip Skevington
NationalityBritish
StatusResigned
Appointed21 March 1996(2 weeks, 2 days after company formation)
Appointment Duration4 days (resigned 25 March 1996)
RoleCompany Director
Correspondence Address33 St John Street
London
EC1M 4AA
Director NameMr John Adrian Ferree
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1997)
RoleDevelopment Surveyor
Correspondence Address89a Onslow Gardens
London
SW7 3BU
Secretary NameMr Christopher John Bunning
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(2 weeks, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 27 May 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Director NameMr Richard James Sunley Tice
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(3 months, 3 weeks after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 1997)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOld Rectory
Church Lane Lathbury
Newport Pagnell
Buckinghamshire
MK16 8JY
Director NameMr Richard Charles Neale Parr
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest View
19 Estcots Drive
East Grinstead
West Sussex
RH19 3DA
Director NameMr Gary William Tucker
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1997(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Castle
Holbrook
Horsham
West Sussex
RH12 5PX
Secretary NameSean Millgate
NationalityBritish
StatusResigned
Appointed27 May 1997(1 year, 2 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 February 1998)
RoleCompany Director
Correspondence Address11 Bowmans Close
Steyning
West Sussex
BN44 3SR
Secretary NameMr Christopher John Bunning
NationalityBritish
StatusResigned
Appointed20 February 1998(1 year, 11 months after company formation)
Appointment Duration4 months (resigned 24 June 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Secretary NameAnn Elizabeth Day
NationalityBritish
StatusResigned
Appointed24 June 1998(2 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 March 2001)
RoleCompany Director
Correspondence Address20 Baldwyns Park
Bexley
Kent
DA5 2BA
Secretary NameChristopher Wilfred Fredrick Proud
NationalityBritish
StatusResigned
Appointed29 May 2001(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 May 2003)
RoleCompany Director
Correspondence AddressHope Cottage
The Street
Lodsworth
West Sussex
GU28 9BZ
Secretary NamePaul Rowley
NationalityBritish
StatusResigned
Appointed30 May 2003(7 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 05 December 2003)
RoleManager
Correspondence AddressCopper Beech
Holly Close
Horsham
West Sussex
RH12 4PA
Secretary NameSunley Securities Limited (Corporation)
StatusResigned
Appointed29 March 2001(5 years after company formation)
Appointment Duration2 months (resigned 29 May 2001)
Correspondence Address20 Berkeley Square
Mayfair
London
W1J 6LH

Location

Registered Address20 Berkeley Square
London
W1J 6LH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2012Registered office address changed from C/O Sunley Holdings 20 Berkeley Square London W1J 6LH on 22 May 2012 (1 page)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(4 pages)
22 May 2012Registered office address changed from C/O Sunley Holdings 20 Berkeley Square London W1J 6LH on 22 May 2012 (1 page)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(4 pages)
22 May 2012Annual return made up to 5 March 2012 with a full list of shareholders
Statement of capital on 2012-05-22
  • GBP 2
(4 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (4 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
17 September 2010Full accounts made up to 31 December 2009 (10 pages)
16 March 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
16 March 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
16 March 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
16 March 2010Director's details changed for James Bernard Sunley on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Sunley Securities Limited on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (4 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
29 October 2009Full accounts made up to 31 December 2008 (11 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
25 March 2009Return made up to 05/03/09; full list of members (3 pages)
6 August 2008Return made up to 05/03/08; full list of members (3 pages)
6 August 2008Return made up to 05/03/08; full list of members (3 pages)
22 July 2008Return made up to 05/03/07; full list of members (3 pages)
22 July 2008Return made up to 05/03/07; full list of members (3 pages)
9 July 2008Full accounts made up to 31 December 2007 (8 pages)
9 July 2008Full accounts made up to 31 December 2007 (8 pages)
28 May 2008Registered office changed on 28/05/2008 from 20 berkeley square london W1J 6LH (1 page)
28 May 2008Registered office changed on 28/05/2008 from 20 berkeley square london W1J 6LH (1 page)
6 May 2008Registered office changed on 06/05/2008 from 20 berkeley square mayfair london W1X 6LL (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 20 berkeley square mayfair london W1X 6LL (2 pages)
3 November 2007Full accounts made up to 31 December 2006 (8 pages)
3 November 2007Full accounts made up to 31 December 2006 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
5 November 2006Full accounts made up to 31 December 2005 (8 pages)
22 May 2006Return made up to 05/03/06; full list of members (6 pages)
22 May 2006Return made up to 05/03/06; full list of members (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (8 pages)
26 April 2005Return made up to 05/03/05; full list of members (6 pages)
26 April 2005Return made up to 05/03/05; full list of members (6 pages)
23 March 2005Director's particulars changed (1 page)
23 March 2005Director's particulars changed (1 page)
15 September 2004Return made up to 05/03/04; full list of members (6 pages)
15 September 2004Return made up to 05/03/04; full list of members (6 pages)
21 June 2004Full accounts made up to 31 December 2003 (7 pages)
21 June 2004Full accounts made up to 31 December 2003 (7 pages)
5 March 2004New secretary appointed (2 pages)
5 March 2004New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
10 June 2003Secretary resigned (1 page)
5 June 2003New secretary appointed (2 pages)
5 June 2003New secretary appointed (2 pages)
6 May 2003Full accounts made up to 31 December 2002 (7 pages)
6 May 2003Full accounts made up to 31 December 2002 (7 pages)
10 March 2003Return made up to 05/03/03; full list of members (6 pages)
10 March 2003Return made up to 05/03/03; full list of members (6 pages)
20 May 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 May 2002Return made up to 05/03/02; full list of members (6 pages)
11 April 2002Full accounts made up to 31 December 2001 (7 pages)
11 April 2002Full accounts made up to 31 December 2001 (7 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001New secretary appointed (2 pages)
10 May 2001Secretary resigned (1 page)
10 May 2001Secretary resigned (1 page)
25 April 2001New secretary appointed (2 pages)
25 April 2001New secretary appointed (2 pages)
18 April 2001Full accounts made up to 31 December 2000 (7 pages)
18 April 2001Full accounts made up to 31 December 2000 (7 pages)
30 March 2001Return made up to 05/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2001Return made up to 05/03/01; full list of members (6 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
7 April 2000Full accounts made up to 31 December 1999 (9 pages)
8 March 2000Return made up to 05/03/00; full list of members (6 pages)
8 March 2000Return made up to 05/03/00; full list of members (6 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
29 June 1999Full accounts made up to 31 December 1998 (9 pages)
31 March 1999Return made up to 05/03/99; no change of members (4 pages)
31 March 1999Return made up to 05/03/99; no change of members (4 pages)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
9 July 1998New secretary appointed (2 pages)
9 July 1998Secretary resigned (1 page)
19 May 1998Full accounts made up to 31 December 1997 (9 pages)
19 May 1998Full accounts made up to 31 December 1997 (9 pages)
20 March 1998Return made up to 05/03/98; no change of members (6 pages)
20 March 1998Return made up to 05/03/98; no change of members (6 pages)
16 March 1998New secretary appointed (2 pages)
16 March 1998New secretary appointed (2 pages)
23 February 1998Secretary resigned (1 page)
23 February 1998Secretary resigned (1 page)
22 June 1997Full accounts made up to 31 December 1996 (8 pages)
22 June 1997Full accounts made up to 31 December 1996 (8 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997New director appointed (2 pages)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997Secretary resigned (1 page)
8 June 1997Director resigned (1 page)
8 June 1997New director appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
8 June 1997New secretary appointed (2 pages)
11 March 1997Return made up to 05/03/97; full list of members (8 pages)
11 March 1997Return made up to 05/03/97; full list of members (8 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
18 October 1996Accounting reference date notified as 31/12 (1 page)
18 October 1996Accounting reference date notified as 31/12 (1 page)
3 July 1996New director appointed (3 pages)
17 June 1996Registered office changed on 17/06/96 from: porters place 33 st john street london EC1M 4AA (1 page)
17 June 1996Registered office changed on 17/06/96 from: porters place 33 st john street london EC1M 4AA (1 page)
3 April 1996Director resigned (1 page)
3 April 1996New director appointed (1 page)
3 April 1996Director resigned (1 page)
3 April 1996Secretary resigned (2 pages)
3 April 1996Secretary resigned (2 pages)
3 April 1996New secretary appointed (2 pages)
1 April 1996Registered office changed on 01/04/96 from: 16 st john street london. EC1M 4AY. (1 page)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996Registered office changed on 01/04/96 from: 16 st john street london. EC1M 4AY. (1 page)
1 April 1996New secretary appointed (2 pages)
1 April 1996Director resigned (1 page)
1 April 1996Secretary resigned (1 page)
1 April 1996New director appointed (2 pages)
5 March 1996Incorporation (16 pages)