Company NameHalladale Haworth Limited
Company StatusDissolved
Company Number04196043
CategoryPrivate Limited Company
Incorporation Date6 April 2001(23 years ago)
Dissolution Date28 February 2006 (18 years, 2 months ago)
Previous NamesContinental Shelf 184 Limited and Halladale Haworth Newton Abbot 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
Appointed23 July 2001(3 months, 2 weeks 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
Appointed23 July 2001(3 months, 2 weeks 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
Appointed23 July 2001(3 months, 2 weeks 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 NameMd Directors Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2001(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

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

Accounts

Latest Accounts30 April 2004 (20 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

15 November 2005First Gazette notice for voluntary strike-off (1 page)
3 October 2005Application for striking-off (1 page)
28 April 2005Return made up to 06/04/05; full list of members (2 pages)
11 January 2005Full accounts made up to 30 April 2004 (9 pages)
8 May 2004Return made up to 06/04/04; full list of members (7 pages)
23 January 2004Full accounts made up to 30 April 2003 (9 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)
6 May 2003Return made up to 06/04/03; full list of members (7 pages)
25 November 2002Full accounts made up to 30 April 2002 (9 pages)
17 May 2002Return made up to 06/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 2001Registered office changed on 13/09/01 from: 20 -22 bedford row london WC1R 4EB (1 page)
15 August 2001Particulars of mortgage/charge (19 pages)
8 August 2001New secretary appointed;new director appointed (3 pages)
8 August 2001Director resigned (1 page)
8 August 2001New director appointed (3 pages)
8 August 2001Secretary resigned (1 page)
30 July 2001Registered office changed on 30/07/01 from: 20-22 bedford row london WC1R 4JS (1 page)
19 July 2001Registered office changed on 19/07/01 from: 63 queen victoria street london EC4N 4ST (1 page)
14 June 2001Company name changed continental shelf 184 LIMITED\certificate issued on 14/06/01 (2 pages)
6 April 2001Incorporation (17 pages)