HALEMERE DESIGNS LIMITED

Register to unlock more data on OkredoRegister

HALEMERE DESIGNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03943347

Incorporation date

08/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

33 Wolverhampton Road, Cannock, Staffordshire WS11 1APCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2000)
dot icon02/12/2013
Final Gazette dissolved via voluntary strike-off
dot icon19/08/2013
First Gazette notice for voluntary strike-off
dot icon06/08/2013
Application to strike the company off the register
dot icon16/07/2013
Compulsory strike-off action has been discontinued
dot icon15/07/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon08/07/2013
First Gazette notice for compulsory strike-off
dot icon18/12/2012
Current accounting period extended from 2013-04-05 to 2013-05-31
dot icon12/07/2012
Appointment of Mr Kenneth James Stewart as a director on 2012-07-10
dot icon09/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon08/07/2012
Total exemption small company accounts made up to 2011-04-05
dot icon31/05/2012
Registered office address changed from Druces Llp Salisbury House London Wall London EC2M 5PS on 2012-06-01
dot icon13/04/2012
Compulsory strike-off action has been discontinued
dot icon11/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon09/04/2012
First Gazette notice for compulsory strike-off
dot icon16/05/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon01/10/2010
Total exemption full accounts made up to 2010-04-05
dot icon22/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon03/12/2009
Total exemption full accounts made up to 2009-04-05
dot icon31/07/2009
Total exemption full accounts made up to 2008-04-05
dot icon23/04/2009
Return made up to 09/03/09; full list of members
dot icon12/04/2009
Director appointed kerry jane hughes
dot icon12/04/2009
Appointment Terminated Secretary simon eason
dot icon12/04/2009
Registered office changed on 13/04/2009 from 6 dudley road sedgley dudley DY3 1SX
dot icon12/04/2009
Appointment Terminated Director carl hughes
dot icon13/04/2008
Return made up to 09/03/08; full list of members
dot icon20/02/2008
Registered office changed on 21/02/08 from: castle mews chambers 4 castle mews north finchley london N12 9EH
dot icon02/11/2007
Total exemption full accounts made up to 2007-04-05
dot icon12/08/2007
Director's particulars changed
dot icon18/04/2007
Return made up to 09/03/07; full list of members
dot icon30/10/2006
Registered office changed on 31/10/06 from: c/o hobson taylor associates LIMITED little st audrays south street wincanton somerset BA9 9DL
dot icon01/08/2006
Total exemption small company accounts made up to 2006-04-05
dot icon08/06/2006
Total exemption full accounts made up to 2005-04-05
dot icon23/03/2006
Return made up to 09/03/06; full list of members
dot icon09/02/2006
Registered office changed on 10/02/06 from: gateway house 8 bath road melksham wiltshire SN12 6LP
dot icon04/10/2005
Total exemption full accounts made up to 2004-04-05
dot icon22/03/2005
Return made up to 09/03/05; full list of members
dot icon24/11/2004
Director's particulars changed
dot icon31/05/2004
Total exemption full accounts made up to 2003-04-05
dot icon31/05/2004
Total exemption full accounts made up to 2002-04-05
dot icon30/03/2004
Return made up to 09/03/04; full list of members
dot icon21/03/2004
Secretary's particulars changed
dot icon02/04/2003
Return made up to 09/03/03; full list of members
dot icon08/04/2002
Return made up to 09/03/02; full list of members
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Resolutions
dot icon23/09/2001
Accounting reference date extended from 31/03/02 to 05/04/02
dot icon30/07/2001
Total exemption full accounts made up to 2001-03-31
dot icon20/03/2001
Return made up to 09/03/01; full list of members
dot icon10/05/2000
New director appointed
dot icon10/05/2000
New secretary appointed
dot icon10/05/2000
Registered office changed on 11/05/00 from: harrington chambers 26 north john street, liverpool merseyside L2 9RU
dot icon10/05/2000
Director resigned
dot icon10/05/2000
Secretary resigned
dot icon08/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
04/04/2012
dot iconLast change occurred
04/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
04/04/2012
dot iconNext account date
04/04/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Kerry
Director
01/04/2009 - Present
8
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Nominee Secretary
08/03/2000 - 07/05/2000
2024
Corporate Administration Services Limited
Nominee Director
08/03/2000 - 07/05/2000
1932
Stewart, Kenneth James
Director
10/07/2012 - Present
65
Hughes, Carl Richard
Director
07/05/2000 - 01/04/2009
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALEMERE DESIGNS LIMITED

HALEMERE DESIGNS LIMITED is an(a) Dissolved company incorporated on 08/03/2000 with the registered office located at 33 Wolverhampton Road, Cannock, Staffordshire WS11 1AP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALEMERE DESIGNS LIMITED?

toggle

HALEMERE DESIGNS LIMITED is currently Dissolved. It was registered on 08/03/2000 and dissolved on 02/12/2013.

Where is HALEMERE DESIGNS LIMITED located?

toggle

HALEMERE DESIGNS LIMITED is registered at 33 Wolverhampton Road, Cannock, Staffordshire WS11 1AP.

What does HALEMERE DESIGNS LIMITED do?

toggle

HALEMERE DESIGNS LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for HALEMERE DESIGNS LIMITED?

toggle

The latest filing was on 02/12/2013: Final Gazette dissolved via voluntary strike-off.