Company NameHaldane (GB) Ltd
Company StatusDissolved
Company Number05692626
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 2 months ago)
Dissolution Date2 April 2013 (11 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon William Clitherow
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Oakfield Cottages
Roundhurst
West Sussex
GU27 3BN
Secretary NameMr Simon William Clitherow
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address2 Oakfield Cottages
Roundhurst
West Sussex
GU27 3BN
Director NameMr Nigel Huw Leppitt
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleManagement Consultant
Correspondence Address14 Carlisle Road
Hampton
Middlesex
TW12 2UL

Location

Registered Address35 Great Marlborough Street
London
W1F 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

49 at £1Mr Simon William Clitherow
98.00%
Ordinary A
1 at £1Ms Jayne Elizabeth Casper
2.00%
Ordinary C

Financials

Year2014
Turnover£915,880
Gross Profit£437,591
Net Worth£294,639
Cash£80,771
Current Liabilities£473,278

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
18 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012Application to strike the company off the register (4 pages)
11 December 2012Application to strike the company off the register (4 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 50
(6 pages)
24 April 2012Register inspection address has been changed (1 page)
24 April 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-04-24
  • GBP 50
(6 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
27 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
30 June 2011Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Nigel Leppitt as a director (1 page)
30 June 2011Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP United Kingdom on 30 June 2011 (1 page)
30 June 2011Termination of appointment of Nigel Leppitt as a director (1 page)
27 June 2011Purchase of own shares. (3 pages)
27 June 2011Purchase of own shares. (3 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
21 October 2010Secretary's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages)
21 October 2010Director's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages)
21 October 2010Secretary's details changed for Mr Simon William Clitherow on 18 October 2010 (2 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 September 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 July 2009Registered office changed on 16/07/2009 from carpenter keen LLP grand prix house 3RD floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
16 July 2009Registered office changed on 16/07/2009 from carpenter keen LLP grand prix house 3RD floor 102-104 sheen road richmond surrey TW9 1UF (1 page)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
10 February 2009Return made up to 31/01/09; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 May 2008Return made up to 31/01/08; full list of members (4 pages)
13 May 2008Return made up to 31/01/08; full list of members (4 pages)
19 March 2008Registered office changed on 19/03/2008 from t a carpenter keen LLP grand prix house 5TH floor 102-104 sheen road richmond surrey TW91UF (1 page)
19 March 2008Registered office changed on 19/03/2008 from t a carpenter keen LLP grand prix house 5TH floor 102-104 sheen road richmond surrey TW91UF (1 page)
25 February 2008Registered office changed on 25/02/2008 from greyhound house, 23-24 george street, richmond surrey TW9 1HY (1 page)
25 February 2008Registered office changed on 25/02/2008 from greyhound house, 23-24 george street, richmond surrey TW9 1HY (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 June 2007Registered office changed on 07/06/07 from: heath end, 17 grove heath north ripley surrey GU23 6EN (1 page)
7 June 2007Registered office changed on 07/06/07 from: heath end, 17 grove heath north ripley surrey GU23 6EN (1 page)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
6 March 2007Return made up to 31/01/07; full list of members (3 pages)
6 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
6 April 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
31 January 2006Incorporation (13 pages)
31 January 2006Incorporation (13 pages)