About

Registered Number: 04677640
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 37 Chantry Rise, Olney, Buckinghamshire, MK46 5FE,

 

Based in Olney in Buckinghamshire, Halco Engineering Services Ltd was registered on 25 February 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Halcrow, Ann Bernadette, Halcrow, Ann Bernadette, Halcrow, Stephen John Pender at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALCROW, Ann Bernadette 06 November 2015 - 1
HALCROW, Stephen John Pender 09 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HALCROW, Ann Bernadette 09 August 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 16 July 2016
AD01 - Change of registered office address 24 June 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH03 - Change of particulars for secretary 15 March 2016
AP01 - Appointment of director 08 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 15 October 2014
AR01 - Annual Return 27 March 2014
AA - Annual Accounts 18 October 2013
AR01 - Annual Return 04 May 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 30 March 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
288c - Notice of change of directors or secretaries or in their particulars 27 March 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 03 April 2007
CERTNM - Change of name certificate 15 February 2007
AA - Annual Accounts 08 January 2007
363s - Annual Return 16 June 2006
AA - Annual Accounts 30 January 2006
363s - Annual Return 10 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288b - Notice of resignation of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
288a - Notice of appointment of directors or secretaries 17 August 2004
CERTNM - Change of name certificate 09 August 2004
AA - Annual Accounts 05 April 2004
DISS40 - Notice of striking-off action discontinued 23 March 2004
363s - Annual Return 17 March 2004
GAZ1 - First notification of strike-off action in London Gazette 10 February 2004
225 - Change of Accounting Reference Date 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288a - Notice of appointment of directors or secretaries 14 November 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
288b - Notice of resignation of directors or secretaries 28 February 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.