Company NameHaleian Limited
Company StatusDissolved
Company Number04756704
CategoryPrivate Limited Company
Incorporation Date7 May 2003(20 years, 12 months ago)

Directors

Director NameHenry George Baker
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleConsultant
Correspondence AddressBadgers
Bledlow Road Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameLee Hunter Cochrane
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address11 Ivins Road
Holtspur
Beaconsfield
Buckinghamshire
HP9 1DS
Secretary NameHenry George Baker
NationalityBritish
StatusCurrent
Appointed07 May 2003(same day as company formation)
RoleConsultant
Correspondence AddressBadgers
Bledlow Road Saunderton
Princes Risborough
Buckinghamshire
HP27 9NG
Director NameMr Ian David Russell Leslie
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerryways
Blundel Lane
Cobham
Surrey
KT11 2SF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Annexe The Manor House
260 Ecclesall Road South
Sheffield
S11 9UZ
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardEcclesall
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

8 February 2006Dissolved (1 page)
8 November 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
8 November 2005Liquidators statement of receipts and payments (5 pages)
15 September 2005Registered office changed on 15/09/05 from: 289 abbeydale road south sheffield S17 3LB (1 page)
17 May 2005Liquidators statement of receipts and payments (5 pages)
11 June 2004Statement of affairs (5 pages)
21 May 2004Registered office changed on 21/05/04 from: unit t rose business estate 54 marlow bottom road marlow bottom buckinghamshire SL7 3ND (1 page)
18 May 2004Appointment of a voluntary liquidator (1 page)
18 May 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 November 2003Registered office changed on 05/11/03 from: c/o seymour taylor & co 57 london road high wycombe buckinghamshire HP11 1BS (1 page)
1 September 2003Ad 04/08/03--------- £ si 250@1=250 £ ic 500/750 (2 pages)
25 July 2003Ad 07/07/03--------- £ si 499@1=499 £ ic 1/500 (2 pages)
15 July 2003New director appointed (2 pages)
28 May 2003New director appointed (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003New secretary appointed;new director appointed (1 page)
7 May 2003Incorporation (18 pages)