About

Registered Number: 06621487
Date of Incorporation: 17/06/2008 (15 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2019 (4 years and 5 months ago)
Registered Address: 3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ

 

Haldanes Stores Ltd was founded on 17 June 2008 with its registered office in Sheffield. We don't currently know the number of employees at this business. This company has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINS, Richard 02 August 2010 - 1
CONDIE, Cheree Louise 17 June 2008 17 October 2008 1
GETCHELL, Kristoffer Marc, Dr 17 October 2008 30 March 2009 1
Secretary Name Appointed Resigned Total Appointments
LAUD, Christopher James 11 November 2009 - 1
HARRIS, Jane Anne 17 June 2008 17 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2019
LIQ14 - N/A 14 August 2019
AD01 - Change of registered office address 05 November 2018
LIQ MISC OC - N/A 22 June 2017
LIQ10 - N/A 22 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2017
LIQ03 - N/A 16 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2017
4.68 - Liquidator's statement of receipts and payments 09 August 2016
AD01 - Change of registered office address 11 August 2015
4.68 - Liquidator's statement of receipts and payments 10 August 2015
LIQ MISC OC - N/A 05 November 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 05 November 2014
4.40 - N/A 05 November 2014
4.68 - Liquidator's statement of receipts and payments 05 August 2014
4.68 - Liquidator's statement of receipts and payments 31 July 2013
2.24B - N/A 04 July 2012
2.34B - N/A 01 June 2012
2.24B - N/A 25 January 2012
2.23B - N/A 05 September 2011
2.17B - N/A 18 August 2011
2.17B - N/A 17 August 2011
2.16B - N/A 27 July 2011
AD01 - Change of registered office address 01 July 2011
2.12B - N/A 01 July 2011
MG01 - Particulars of a mortgage or charge 11 December 2010
TM01 - Termination of appointment of director 30 November 2010
AP01 - Appointment of director 20 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
TM01 - Termination of appointment of director 28 July 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AP01 - Appointment of director 28 April 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 27 April 2010
TM01 - Termination of appointment of director 13 April 2010
AA - Annual Accounts 06 April 2010
SH01 - Return of Allotment of shares 04 March 2010
SH08 - Notice of name or other designation of class of shares 03 March 2010
SH01 - Return of Allotment of shares 19 February 2010
TM01 - Termination of appointment of director 17 December 2009
AP03 - Appointment of secretary 17 December 2009
AP01 - Appointment of director 26 November 2009
MG01 - Particulars of a mortgage or charge 20 November 2009
MEM/ARTS - N/A 18 November 2009
AA01 - Change of accounting reference date 09 November 2009
SH01 - Return of Allotment of shares 23 October 2009
RESOLUTIONS - N/A 16 October 2009
RESOLUTIONS - N/A 16 October 2009
RESOLUTIONS - N/A 16 October 2009
CC04 - Statement of companies objects 16 October 2009
CERTNM - Change of name certificate 08 October 2009
CONNOT - N/A 08 October 2009
RESOLUTIONS - N/A 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
123 - Notice of increase in nominal capital 15 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 September 2009
363a - Annual Return 13 July 2009
288a - Notice of appointment of directors or secretaries 24 June 2009
287 - Change in situation or address of Registered Office 04 June 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
287 - Change in situation or address of Registered Office 21 January 2009
288a - Notice of appointment of directors or secretaries 21 January 2009
288b - Notice of resignation of directors or secretaries 21 January 2009
CERTNM - Change of name certificate 29 October 2008
123 - Notice of increase in nominal capital 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
NEWINC - New incorporation documents 17 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2010 Outstanding

N/A

Floating charge 10 May 2010 Outstanding

N/A

Debenture 11 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.