About

Registered Number: 01362834
Date of Incorporation: 13/04/1978 (46 years ago)
Company Status: Dissolved
Date of Dissolution: 24/12/2019 (4 years and 4 months ago)
Registered Address: 2nd Floor, Waterside 1310 Arlington Business Park, Theale, Reading, RG7 4SA,

 

Established in 1978, Halarose Ltd are based in Reading. We do not know the number of employees at this organisation. There are 5 directors listed as Paterson, Ruth, Mackie, Jane, Quinton, Thomas Henry Alexander, Hardy, Dale Anthony, Poole, Christopher George for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDY, Dale Anthony 01 June 1998 30 November 2000 1
POOLE, Christopher George 01 June 2001 25 March 2008 1
Secretary Name Appointed Resigned Total Appointments
PATERSON, Ruth 30 August 2018 - 1
MACKIE, Jane 16 August 2017 30 August 2018 1
QUINTON, Thomas Henry Alexander 18 August 2008 02 October 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 October 2019
GAZ1 - First notification of strike-off action in London Gazette 01 October 2019
DS01 - Striking off application by a company 26 September 2019
AP01 - Appointment of director 06 November 2018
CS01 - N/A 22 October 2018
TM01 - Termination of appointment of director 12 September 2018
TM02 - Termination of appointment of secretary 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AP03 - Appointment of secretary 31 August 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 11 June 2018
AA01 - Change of accounting reference date 29 May 2018
TM01 - Termination of appointment of director 16 March 2018
AP01 - Appointment of director 03 January 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 18 October 2017
RESOLUTIONS - N/A 29 August 2017
AP03 - Appointment of secretary 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
PSC07 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
PSC07 - N/A 17 August 2017
TM01 - Termination of appointment of director 17 August 2017
AD01 - Change of registered office address 17 August 2017
PSC02 - N/A 17 August 2017
AP01 - Appointment of director 17 August 2017
AP01 - Appointment of director 17 August 2017
MR04 - N/A 09 August 2017
MR04 - N/A 23 May 2017
MR04 - N/A 26 April 2017
AA - Annual Accounts 05 January 2017
CS01 - N/A 24 October 2016
TM01 - Termination of appointment of director 22 July 2016
AA - Annual Accounts 04 February 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 18 October 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 12 November 2014
CH01 - Change of particulars for director 25 March 2014
CH01 - Change of particulars for director 25 March 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 October 2013
TM01 - Termination of appointment of director 23 October 2013
AP01 - Appointment of director 23 October 2013
TM02 - Termination of appointment of secretary 23 October 2013
CH01 - Change of particulars for director 10 September 2013
TM01 - Termination of appointment of director 13 March 2013
TM01 - Termination of appointment of director 13 March 2013
AP01 - Appointment of director 12 March 2013
AA - Annual Accounts 17 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AP03 - Appointment of secretary 23 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 23 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2009
CH01 - Change of particulars for director 23 October 2009
287 - Change in situation or address of Registered Office 27 August 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 15 December 2008
RESOLUTIONS - N/A 29 August 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 August 2008
288a - Notice of appointment of directors or secretaries 29 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
395 - Particulars of a mortgage or charge 20 August 2008
363a - Annual Return 22 April 2008
353 - Register of members 22 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2008
287 - Change in situation or address of Registered Office 22 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
AA - Annual Accounts 17 September 2007
288a - Notice of appointment of directors or secretaries 13 February 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 19 October 2006
363s - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
288a - Notice of appointment of directors or secretaries 29 November 2005
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 14 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 30 September 2003
363s - Annual Return 13 February 2003
363s - Annual Return 08 February 2003
363s - Annual Return 23 January 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
RESOLUTIONS - N/A 23 January 2003
MEM/ARTS - N/A 23 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 2003
363s - Annual Return 23 January 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 01 November 2002
363s - Annual Return 09 November 2001
AA - Annual Accounts 04 September 2001
288a - Notice of appointment of directors or secretaries 11 June 2001
288b - Notice of resignation of directors or secretaries 28 November 2000
363s - Annual Return 20 November 2000
AA - Annual Accounts 31 August 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 17 November 1999
AA - Annual Accounts 06 February 1999
363s - Annual Return 21 December 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
RESOLUTIONS - N/A 18 May 1998
RESOLUTIONS - N/A 18 May 1998
123 - Notice of increase in nominal capital 18 May 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 28 July 1996
363s - Annual Return 01 December 1995
AA - Annual Accounts 18 August 1995
287 - Change in situation or address of Registered Office 16 August 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 02 December 1994
AA - Annual Accounts 23 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 December 1993
363s - Annual Return 10 December 1993
AA - Annual Accounts 14 July 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 12 August 1992
363a - Annual Return 25 November 1991
AA - Annual Accounts 08 October 1991
AA - Annual Accounts 08 October 1991
363a - Annual Return 09 April 1991
287 - Change in situation or address of Registered Office 27 November 1990
288 - N/A 25 September 1990
288 - N/A 13 August 1990
363 - Annual Return 12 February 1990
287 - Change in situation or address of Registered Office 12 February 1990
AA - Annual Accounts 31 January 1990
288 - N/A 31 January 1990
288 - N/A 23 August 1989
AA - Annual Accounts 20 January 1989
363 - Annual Return 01 December 1988
AA - Annual Accounts 26 October 1988
395 - Particulars of a mortgage or charge 23 September 1988
288 - N/A 01 September 1988
288 - N/A 25 July 1988
363 - Annual Return 25 April 1988
287 - Change in situation or address of Registered Office 02 February 1988
AA - Annual Accounts 10 February 1987
363 - Annual Return 06 December 1986
AA - Annual Accounts 19 September 1986
NEWINC - New incorporation documents 13 April 1978

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2008 Fully Satisfied

N/A

Legal charge 18 August 2008 Fully Satisfied

N/A

Debenture 18 August 2008 Fully Satisfied

N/A

Charge 11 November 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.