Company NameHalmshaw Engineering Consultancy Limited
Company StatusDissolved
Company Number04795984
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date8 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohn Halmshaw
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressStobthorn Farm Long Lane
Brompton
Northallerton
North Yorkshire
DL6 2TQ
Secretary NameSylvia Halmshaw
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressStobthorn Farm Long Lane
Brompton
Northallerton
North Yorkshire
DL6 2TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address74 High Street
Northallerton
North Yorkshire
DL7 8EG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1John Halmshaw
66.67%
Ordinary
1 at £1Sylvia Halmshaw
33.33%
Ordinary

Financials

Year2014
Net Worth£17,405
Current Liabilities£2,291

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

15 March 2021Application to strike the company off the register (1 page)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
7 January 2020Micro company accounts made up to 30 June 2019 (4 pages)
27 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
13 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
20 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (4 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 11 June 2017 with updates (6 pages)
26 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
26 January 2017Micro company accounts made up to 30 June 2016 (4 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(4 pages)
24 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 3
(4 pages)
19 January 2016Micro company accounts made up to 30 June 2015 (4 pages)
19 January 2016Micro company accounts made up to 30 June 2015 (4 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(4 pages)
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 3
(4 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3
(4 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
23 January 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
11 September 2013Registered office address changed from Oak House, Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page)
11 September 2013Registered office address changed from Oak House, Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 July 2012Director's details changed for John Halmshaw on 11 June 2012 (2 pages)
12 July 2012Director's details changed for John Halmshaw on 11 June 2012 (2 pages)
12 July 2012Secretary's details changed for Sylvia Halmshaw on 11 June 2012 (2 pages)
12 July 2012Secretary's details changed for Sylvia Halmshaw on 11 June 2012 (2 pages)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3
(3 pages)
15 March 2012Statement of capital following an allotment of shares on 1 July 2011
  • GBP 3
(3 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for John Halmshaw on 11 June 2010 (2 pages)
28 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for John Halmshaw on 11 June 2010 (2 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
14 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 July 2009Return made up to 11/06/09; full list of members (3 pages)
30 July 2009Return made up to 11/06/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
7 July 2008Return made up to 11/06/08; full list of members (3 pages)
7 July 2008Return made up to 11/06/08; full list of members (3 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Secretary's particulars changed (1 page)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
3 July 2006Director's particulars changed (1 page)
3 July 2006Return made up to 11/06/06; full list of members (2 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 September 2005Return made up to 11/06/05; full list of members (2 pages)
6 September 2005Return made up to 11/06/05; full list of members (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
12 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 August 2003Director resigned (1 page)
11 August 2003Director resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New director appointed (2 pages)
11 August 2003New secretary appointed (2 pages)
11 August 2003Secretary resigned (1 page)
11 August 2003New secretary appointed (2 pages)
11 June 2003Incorporation (16 pages)
11 June 2003Incorporation (16 pages)