HALHO LIMITED

Register to unlock more data on OkredoRegister

HALHO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04720277

Incorporation date

01/04/2003

Size

Full

Contacts

Registered address

Registered address

C/O Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire HD6 1QFCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2003)
dot icon28/01/2019
Final Gazette dissolved via compulsory strike-off
dot icon10/07/2018
Compulsory strike-off action has been suspended
dot icon28/05/2018
First Gazette notice for compulsory strike-off
dot icon19/05/2017
Termination of appointment of Sean Lee Hogan as a director on 2017-05-01
dot icon19/05/2017
Appointment of Jason Hughes as a director on 2017-05-01
dot icon16/05/2017
Resolutions
dot icon16/05/2017
Change of name notice
dot icon24/06/2016
Full accounts made up to 2015-06-30
dot icon26/05/2016
Termination of appointment of Michael Reinstein as a director on 2016-05-25
dot icon26/05/2016
Termination of appointment of Michael Reinstein as a director on 2016-05-25
dot icon26/05/2016
Appointment of Mr Michael Reinstein as a director on 2016-05-23
dot icon25/05/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon23/05/2016
Register(s) moved to registered office address C/O Halco Rock Tools Limited Armytage Road Brighouse West Yorkshire HD6 1QF
dot icon27/08/2015
Previous accounting period extended from 2014-12-31 to 2015-06-30
dot icon08/06/2015
Termination of appointment of David Steinhafel as a director on 2015-05-01
dot icon04/06/2015
Appointment of Mr Sean Lee Hogan as a director on 2015-05-01
dot icon23/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon23/04/2015
Register inspection address has been changed from Legal Services Department Eastfield Frank Perkins Way Peterborough PE1 5FQ England to Halco Holdings Armytage Road Brighouse West Yorkshire HD6 1QF
dot icon31/03/2015
Termination of appointment of Richard Alan Wingate as a director on 2015-03-31
dot icon31/03/2015
Termination of appointment of David Fraser as a secretary on 2015-03-31
dot icon26/03/2015
Appointment of Mr. David Steinhafel as a director on 2015-03-25
dot icon25/03/2015
Termination of appointment of Srinivasa Rangan Srinath as a director on 2014-10-01
dot icon25/03/2015
Termination of appointment of Michael David Cleaver as a director on 2014-10-01
dot icon15/12/2014
Total exemption full accounts made up to 2013-12-31
dot icon02/10/2014
Termination of appointment of Nigel John Burroughs as a director on 2014-09-26
dot icon02/10/2014
Appointment of Mr David Fraser as a secretary on 2014-09-26
dot icon02/10/2014
Termination of appointment of Janette Margaret Nicholls as a secretary on 2014-09-26
dot icon28/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon30/09/2013
Registered office address changed from Halco Rock Tools Ltd Po Box 25, West Lane Southowram Halifax HX3 9TW United Kingdom on 2013-10-01
dot icon07/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/05/2013
Amended accounts made up to 2011-12-31
dot icon23/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon23/04/2013
Register inspection address has been changed from Caterpillar Legal Services Eastfield Peterborough PE1 5NA United Kingdom
dot icon23/04/2013
Director's details changed for Mr Michael David Cleaver on 2013-03-01
dot icon10/12/2012
Appointment of Mr Michael David Cleaver as a director
dot icon10/12/2012
Termination of appointment of Laurence Dobney as a director
dot icon04/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon04/04/2012
Register inspection address has been changed from Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom
dot icon04/04/2012
Termination of appointment of Craig Mackus as a director
dot icon04/04/2012
Register(s) moved to registered inspection location
dot icon15/02/2012
Appointment of Mr Richard Alan Wingate as a director
dot icon15/02/2012
Appointment of Mr Srinivasa Rangan Srinath as a director
dot icon31/01/2012
Compulsory strike-off action has been discontinued
dot icon30/01/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/01/2012
Total exemption full accounts made up to 2010-12-31
dot icon26/12/2011
First Gazette notice for compulsory strike-off
dot icon11/10/2011
Termination of appointment of James Robinson Iv as a director
dot icon11/10/2011
Termination of appointment of Timothy Sullivan as a director
dot icon11/10/2011
Termination of appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon11/10/2011
Appointment of Mr Laurence Michael Dobney as a director
dot icon11/10/2011
Appointment of Mr Nigel John Burroughs as a director
dot icon11/10/2011
Appointment of Mrs Janette Margaret Nicholls as a secretary
dot icon05/05/2011
Registered office address changed from Halco Drilling International Limited West Lane Southowram Halifax West Yorkshire HX3 9TW United Kingdom on 2011-05-06
dot icon05/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon26/04/2011
Secretary's details changed for Cobbetts (Secretarial) Limited on 2011-04-01
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon26/05/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon10/05/2010
Termination of appointment of Eric Cohen as a secretary
dot icon10/05/2010
Appointment of Cobbetts (Secretarial) Limited as a secretary
dot icon09/05/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Milton Keynes Buckinghamshire MK9 1DZ on 2010-05-10
dot icon09/05/2010
Termination of appointment of Phillip Widman as a director
dot icon09/05/2010
Termination of appointment of Ronald Defeo as a director
dot icon09/05/2010
Appointment of Mr James Mckee Robinson Iv as a director
dot icon09/05/2010
Appointment of Mr Craig Richard Mackus as a director
dot icon09/05/2010
Appointment of Mr Timothy William Sullivan as a director
dot icon09/05/2010
Termination of appointment of Eric Cohen as a director
dot icon25/03/2010
Resolutions
dot icon23/02/2010
Accounts for a dormant company made up to 2009-12-31
dot icon15/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon08/04/2009
Director's change of particulars / phillip widman / 01/04/2009
dot icon25/02/2009
Accounts for a dormant company made up to 2007-12-31
dot icon18/08/2008
Director and secretary's change of particulars / eric cohen / 10/03/2008
dot icon17/04/2008
Return made up to 02/04/08; full list of members
dot icon17/03/2008
Accounts for a dormant company made up to 2006-12-31
dot icon18/10/2007
Full accounts made up to 2006-03-31
dot icon20/04/2007
Return made up to 02/04/07; no change of members
dot icon26/11/2006
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon19/06/2006
Return made up to 02/04/06; full list of members
dot icon13/03/2006
Registered office changed on 14/03/06 from: po box 25 west lane southowram halifax west yorkshire HX3 9TW
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned;director resigned
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
New director appointed
dot icon13/03/2006
New director appointed
dot icon31/07/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 02/04/05; no change of members
dot icon25/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon03/05/2004
Return made up to 02/04/04; full list of members
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon03/05/2004
New director appointed
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon29/02/2004
Notice of assignment of name or new name to shares
dot icon23/02/2004
Ad 19/06/03--------- £ si [email protected]=99 £ si 200000@1=200000 £ ic 1/200100
dot icon23/02/2004
£ nc 1000/200100 19/06/03
dot icon24/06/2003
Particulars of mortgage/charge
dot icon16/06/2003
Registered office changed on 17/06/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon13/06/2003
Secretary resigned;director resigned
dot icon13/06/2003
Director resigned
dot icon13/06/2003
New director appointed
dot icon13/06/2003
New secretary appointed;new director appointed
dot icon05/06/2003
Accounting reference date shortened from 30/04/04 to 31/03/04
dot icon19/05/2003
Certificate of change of name
dot icon01/04/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hughes, Jason
Director
30/04/2017 - Present
187
COBBETTS (SECRETARIAL) LIMITED
Corporate Secretary
18/02/2010 - 07/07/2011
13
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/04/2003 - 01/06/2003
611
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Corporate Director
01/04/2003 - 01/06/2003
611
DLA NOMINEES LIMITED
Corporate Director
01/04/2003 - 01/06/2003
295

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 HALHO LIMITED

HALHO LIMITED is an(a) Dissolved company incorporated on 01/04/2003 with the registered office located at C/O Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire HD6 1QF. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALHO LIMITED?

toggle

HALHO LIMITED is currently Dissolved. It was registered on 01/04/2003 and dissolved on 28/01/2019.

Where is HALHO LIMITED located?

toggle

HALHO LIMITED is registered at C/O Halco Rock Tools Limited, Armytage Road, Brighouse, West Yorkshire HD6 1QF.

What does HALHO LIMITED do?

toggle

HALHO LIMITED operates in the Manufacture of machinery for mining (28.92/1 - SIC 2007) sector.

What is the latest filing for HALHO LIMITED?

toggle

The latest filing was on 28/01/2019: Final Gazette dissolved via compulsory strike-off.