Company NameHalifax Chs Company 3 Limited
Company StatusDissolved
Company Number04663980
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date1 November 2011 (12 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameGregor Ninian Stewart
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2010(7 years after company formation)
Appointment Duration1 year, 8 months (closed 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Old Broad Street
London
EC2N 1HZ
Secretary NameSally Mayer
NationalityBritish
StatusClosed
Appointed11 February 2010(7 years after company formation)
Appointment Duration1 year, 8 months (closed 01 November 2011)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameColin Batabyal
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 27 October 2009)
RoleCompany Director
Correspondence AddressThe Observatory Castlefield Road
Reigate
Surrey
RH2 0SG
Director NamePeter John Graham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Harestone Valley Road
Caterham
Surrey
CR3 6HQ
Director NameMr Peter John Wood
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 19 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Observatory
Castlefield Road
Reigate
Surrey
RH2 0SG
Secretary NameSusan Margaret MacDonald
NationalityBritish
StatusResigned
Appointed01 July 2003(4 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 21 January 2010)
RoleCompany Director
Correspondence AddressThe Observatory Castlefield Road
Reigate
Surrey
RH2 0SG
Director NameMr Andrew Peter Whitehouse
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 21 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Observatory
Reigate
Surrey
RH2 0SG
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence AddressLevel 1 Exchange House
Primrose Stret
London
EC2A 2HS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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

Shareholders

2 at £1Halifax Chs Company 1 Limited
100.00%
Ordinary

Accounts

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

Filing History

1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
19 July 2011First Gazette notice for voluntary strike-off (1 page)
8 July 2011Application to strike the company off the register (3 pages)
8 July 2011Application to strike the company off the register (3 pages)
4 July 2011Full accounts made up to 31 December 2010 (9 pages)
4 July 2011Full accounts made up to 31 December 2010 (9 pages)
19 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (3 pages)
19 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (3 pages)
17 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(14 pages)
17 March 2011Annual return made up to 12 February 2011 with a full list of shareholders
Statement of capital on 2011-03-17
  • GBP 2
(14 pages)
7 October 2010Full accounts made up to 31 December 2009 (10 pages)
7 October 2010Full accounts made up to 31 December 2009 (10 pages)
22 April 2010Annual return made up to 12 February 2010 (14 pages)
22 April 2010Annual return made up to 12 February 2010 (14 pages)
22 March 2010Registered office address changed from The Observatory Reigate Surrey RH2 0SG on 22 March 2010 (2 pages)
22 March 2010Registered office address changed from the Observatory Reigate Surrey RH2 0SG on 22 March 2010 (2 pages)
16 March 2010Memorandum and Articles of Association (10 pages)
16 March 2010Company name changed first alternative insurance services LIMITED\certificate issued on 16/03/10
  • CONNOT ‐ Change of name notice
(3 pages)
16 March 2010Memorandum and Articles of Association (10 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
16 March 2010Company name changed first alternative insurance services LIMITED\certificate issued on 16/03/10
  • CONNOT ‐
(3 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-03-08
(1 page)
1 March 2010Appointment of Gregor Ninian Stewart as a director (3 pages)
1 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
1 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-15
(1 page)
1 March 2010Appointment of Sally Mayer as a secretary (3 pages)
1 March 2010Change of name notice (2 pages)
1 March 2010Appointment of Gregor Ninian Stewart as a director (3 pages)
1 March 2010Appointment of Sally Mayer as a secretary (3 pages)
1 March 2010Change of name notice (2 pages)
22 January 2010Termination of appointment of Andrew Whitehouse as a director (1 page)
22 January 2010Termination of appointment of Susan Macdonald as a secretary (1 page)
22 January 2010Termination of appointment of Andrew Whitehouse as a director (1 page)
22 January 2010Termination of appointment of Susan Macdonald as a secretary (1 page)
16 November 2009Appointment of Mr Andrew Peter Whitehouse as a director (2 pages)
16 November 2009Appointment of Mr Andrew Peter Whitehouse as a director (2 pages)
13 November 2009Termination of appointment of Colin Batabyal as a director (1 page)
13 November 2009Termination of appointment of Colin Batabyal as a director (1 page)
26 October 2009Director's details changed for Colin Batabyal on 28 September 2009 (1 page)
26 October 2009Secretary's details changed for Susan Margaret Macdonald on 28 September 2009 (1 page)
26 October 2009Director's details changed for Colin Batabyal on 28 September 2009 (1 page)
26 October 2009Secretary's details changed for Susan Margaret Macdonald on 28 September 2009 (1 page)
23 July 2009Full accounts made up to 31 December 2008 (11 pages)
23 July 2009Full accounts made up to 31 December 2008 (11 pages)
20 May 2009Section 519 (2 pages)
20 May 2009Section 519 (2 pages)
12 May 2009Auditor's resignation (3 pages)
12 May 2009Auditor's resignation (3 pages)
20 March 2009Appointment terminated director peter wood (1 page)
20 March 2009Appointment Terminated Director peter wood (1 page)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
2 March 2009Return made up to 12/02/09; full list of members (3 pages)
19 August 2008Full accounts made up to 31 December 2007 (10 pages)
19 August 2008Full accounts made up to 31 December 2007 (10 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 February 2008Return made up to 12/02/08; full list of members (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
16 April 2007Full accounts made up to 30 June 2006 (10 pages)
16 April 2007Full accounts made up to 30 June 2006 (10 pages)
27 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
27 March 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 March 2007Return made up to 12/02/07; full list of members (2 pages)
12 March 2007Return made up to 12/02/07; full list of members (2 pages)
25 September 2006Director's particulars changed (1 page)
25 September 2006Director's particulars changed (1 page)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
7 September 2006Full accounts made up to 31 December 2005 (13 pages)
11 July 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
11 July 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
5 July 2006Director resigned (1 page)
5 July 2006Director resigned (1 page)
9 March 2006Return made up to 12/02/06; full list of members (2 pages)
9 March 2006Return made up to 12/02/06; full list of members (2 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Director's particulars changed (1 page)
30 September 2005Full accounts made up to 31 December 2004 (13 pages)
30 September 2005Full accounts made up to 31 December 2004 (13 pages)
14 March 2005Return made up to 12/02/05; full list of members (7 pages)
14 March 2005Return made up to 12/02/05; full list of members (7 pages)
22 December 2004Secretary's particulars changed (1 page)
22 December 2004Secretary's particulars changed (1 page)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
22 September 2004Full accounts made up to 31 December 2003 (13 pages)
10 March 2004Return made up to 12/02/04; full list of members (7 pages)
10 March 2004Return made up to 12/02/04; full list of members (7 pages)
9 October 2003Company name changed alternative insurance services l imited\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed alternative insurance services l imited\certificate issued on 09/10/03 (2 pages)
22 August 2003Company name changed precis (2342) LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed precis (2342) LIMITED\certificate issued on 22/08/03 (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Secretary resigned (1 page)
15 July 2003New director appointed (3 pages)
15 July 2003New director appointed (3 pages)
10 July 2003New director appointed (2 pages)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003Registered office changed on 10/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 July 2003New secretary appointed (2 pages)
10 July 2003New secretary appointed (2 pages)
10 July 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
10 July 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
10 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
26 March 2003Secretary resigned (1 page)
12 February 2003Incorporation (17 pages)