Company NameHalladale Haworth Property Limited
Company StatusDissolved
Company Number03728921
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years, 1 month ago)
Dissolution Date28 February 2006 (18 years, 1 month ago)
Previous NameAllied London Retail Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMark James Harkin
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Kenneth Fraser Lindsay
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
RoleProperty Director
Country of ResidenceScotland
Correspondence Address61 Muir Wood Crescent
Currie
Edinburgh
Midlothian
EH14 5HB
Scotland
Secretary NameMark James Harkin
NationalityBritish
StatusClosed
Appointed26 July 2001(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 28 February 2006)
RoleAccountant
Country of ResidenceScotland
Correspondence Address5 Macnicol Park
Kittochglen
East Kilbride
G74 4QE
Scotland
Director NameMr Frederick Paul Graham Watson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFalconers
Sincox Lane Shipley
Horsham
West Sussex
RH13 8PT
Director NameMr Michael Julian Ingall
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Ditton Pinkneys Green
Maidenhead
Berkshire
SL6 6NT
Director NameMr Howard Terence Stanton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Manor Road
Chigwell
Essex
IG7 5PQ
Secretary NameJohn Henry Nixon
NationalityBritish
StatusResigned
Appointed30 March 1999(2 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 26 July 2001)
RoleCompany Director
Correspondence Address40 Portman Square
London
W1H 6LT
Director NameJacqueline Anne Burns
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 years, 4 months after company formation)
Appointment Duration1 week (resigned 26 July 2001)
RoleAccountant
Correspondence Address3 Caberfeigh Close
Redhill
Surrey
RH1 6BF
Director NameJohn Henry Nixon
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(2 years, 4 months after company formation)
Appointment Duration6 months (resigned 21 January 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address52 Kilworth Avenue
Shenfield
Essex
CM15 8PT
Director NameHammond Suddards Directors Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameHammond Suddards Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered Address33 Davies Street
London
W1K 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2,879,000
Current Liabilities£92,000

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

28 February 2006Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
14 April 2005Return made up to 09/03/05; full list of members (2 pages)
11 January 2005Accounts made up to 30 April 2004 (12 pages)
30 July 2004Declaration of satisfaction of mortgage/charge (1 page)
6 April 2004Return made up to 09/03/04; full list of members (7 pages)
23 January 2004Accounts made up to 30 April 2003 (13 pages)
10 October 2003Registered office changed on 10/10/03 from: 20-22 bedford row london WC1R 4JS (1 page)
8 October 2003Secretary's particulars changed;director's particulars changed (1 page)
9 April 2003Return made up to 09/03/03; full list of members (7 pages)
25 November 2002Accounts made up to 30 April 2002 (16 pages)
8 April 2002Return made up to 09/03/02; full list of members (6 pages)
6 March 2002Accounting reference date shortened from 31/12/02 to 30/04/02 (1 page)
11 February 2002Declaration of assistance for shares acquisition (6 pages)
11 February 2002Declaration of assistance for shares acquisition (7 pages)
28 January 2002Director resigned (1 page)
19 October 2001Registered office changed on 19/10/01 from: 20-22 bedford row london WC1R 4EB (1 page)
12 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
14 September 2001Particulars of mortgage/charge (7 pages)
3 September 2001Auditor's resignation (1 page)
15 August 2001Particulars of mortgage/charge (19 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Secretary resigned (1 page)
1 August 2001Declaration of assistance for shares acquisition (12 pages)
1 August 2001New secretary appointed;new director appointed (1 page)
1 August 2001New director appointed (1 page)
1 August 2001Registered office changed on 01/08/01 from: 40 portman square london W1H 6LT (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
1 August 2001Auditor's resignation (2 pages)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
21 June 2001Accounts made up to 31 December 2000 (9 pages)
30 March 2001Return made up to 09/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 December 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
19 December 2000Accounts made up to 30 June 2000 (8 pages)
10 October 2000Ad 14/08/00--------- £ si 3500000@1=3500000 £ ic 2/3500002 (2 pages)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
13 September 2000Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Registered office changed on 08/09/00 from: 26 manchester square london W1A 2HU (1 page)
25 August 2000Particulars of mortgage/charge (18 pages)
2 August 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 August 2000Nc inc already adjusted 27/07/00 (1 page)
15 March 2000Return made up to 09/03/00; full list of members (7 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
10 May 1999Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
10 May 1999New secretary appointed (2 pages)
5 May 1999New director appointed (4 pages)
5 May 1999New director appointed (9 pages)
5 May 1999New director appointed (18 pages)
5 May 1999Director resigned (1 page)
5 May 1999Secretary resigned (1 page)
23 April 1999Company name changed hamsard five thousand and ninete en LIMITED\certificate issued on 26/04/99 (2 pages)
20 April 1999Particulars of property mortgage/charge (4 pages)
20 April 1999Particulars of property mortgage/charge (4 pages)
7 April 1999Registered office changed on 07/04/99 from: 2 park lane leeds LS3 1ES (1 page)
3 April 1999Memorandum and Articles of Association (11 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)