Company NameHalliday & Co (1960) Limited
Company StatusDissolved
Company Number04808871
CategoryPrivate Limited Company
Incorporation Date24 June 2003(20 years, 10 months ago)
Dissolution Date16 March 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameElizabeth Anne Davis
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address45 Rutland Park
Sheffield
S10 2PB
Secretary NameJames Frederick Halliday
NationalityBritish
StatusClosed
Appointed24 June 2003(same day as company formation)
RoleAccountant
Correspondence Address45 Rutland Park
Sheffield
S10 2PB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed24 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone0114 2681996
Telephone regionSheffield

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1James Frederick Halliday
100.00%
Ordinary

Financials

Year2014
Net Worth£742,311
Current Liabilities£129,457

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

16 March 2020Final Gazette dissolved following liquidation (1 page)
16 December 2019Return of final meeting in a members' voluntary winding up (11 pages)
3 June 2019Declaration of solvency (5 pages)
8 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-12
(1 page)
8 May 2019Registered office address changed from 45 Rutland Park Sheffield South Yorkshire S10 2PB to The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU on 8 May 2019 (2 pages)
8 May 2019Appointment of a voluntary liquidator (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
3 July 2017Notification of James Frederick Halliday as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of James Frederick Halliday as a person with significant control on 1 July 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
29 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
29 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
11 August 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 August 2013Secretary's details changed for James Frederick Halliday on 10 August 2013 (2 pages)
10 August 2013Secretary's details changed for James Frederick Halliday on 10 August 2013 (2 pages)
10 August 2013Director's details changed for Elizabeth Anne Davis on 10 August 2013 (2 pages)
10 August 2013Director's details changed for Elizabeth Anne Davis on 10 August 2013 (2 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(4 pages)
17 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
Statement of capital on 2013-07-17
  • GBP 100
(4 pages)
10 January 2013Amended accounts made up to 31 March 2012 (4 pages)
10 January 2013Amended accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 July 2010Director's details changed for Elizabeth Anne Davis on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Elizabeth Anne Davis on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
20 July 2010Director's details changed for Elizabeth Anne Davis on 1 October 2009 (2 pages)
20 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 December 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 August 2009Return made up to 24/06/09; full list of members (3 pages)
5 August 2009Return made up to 24/06/09; full list of members (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
8 August 2008Return made up to 24/06/08; full list of members (3 pages)
8 August 2008Return made up to 24/06/08; full list of members (3 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
21 July 2007Return made up to 24/06/07; no change of members (6 pages)
21 July 2007Return made up to 24/06/07; no change of members (6 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
26 July 2006Return made up to 24/06/06; full list of members (6 pages)
26 July 2006Return made up to 24/06/06; full list of members (6 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
25 November 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 August 2005Return made up to 24/06/05; full list of members (6 pages)
1 August 2005Return made up to 24/06/05; full list of members (6 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
26 July 2004Return made up to 24/06/04; full list of members (6 pages)
26 July 2004Return made up to 24/06/04; full list of members (6 pages)
29 July 2003Registered office changed on 29/07/03 from: 45 rutland park sheffield S10 2PB (1 page)
29 July 2003Registered office changed on 29/07/03 from: 45 rutland park sheffield S10 2PB (1 page)
29 July 2003New secretary appointed (3 pages)
29 July 2003New secretary appointed (3 pages)
29 July 2003New director appointed (3 pages)
29 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 July 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
29 July 2003New director appointed (3 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Director resigned (1 page)
24 June 2003Incorporation (9 pages)
24 June 2003Incorporation (9 pages)