Company NameHalcyon Classic Accessories Limited
Company StatusDissolved
Company Number04179641
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date14 February 2006 (18 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameRaymond Thomas Anker
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2006)
RoleEngineer
Correspondence AddressDuckpuddle Bush Cottage
Duckpuddle Bush Cottages
Royston
Hertfordshire
SG8 9NW
Secretary NamePeter Brian Stentiford
NationalityBritish
StatusClosed
Appointed02 May 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 9 months (closed 14 February 2006)
RoleAccountant
Correspondence Address103 Broomstick Hall Road
Waltham Abbey
Essex
EN9 1LP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

14 February 2006Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2005Receiver's abstract of receipts and payments (2 pages)
13 May 2005Receiver ceasing to act (1 page)
18 October 2004Receiver's abstract of receipts and payments (2 pages)
22 October 2003Receiver's abstract of receipts and payments (3 pages)
28 May 2003Statement of Affairs in administrative receivership following report to creditors (9 pages)
22 May 2003Registered office changed on 22/05/03 from: finance house 18A sun street waltham abbey essex EN9 1EE (1 page)
22 October 2002Appointment of receiver/manager (1 page)
3 April 2002Return made up to 14/03/02; full list of members (6 pages)
29 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Registered office changed on 18/05/01 from: finance house 18A sun street waltham abbey essex EN9 1EE (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New secretary appointed (2 pages)
22 March 2001Secretary resigned (1 page)
22 March 2001Director resigned (1 page)
14 March 2001Incorporation (10 pages)