About

Registered Number: 03368291
Date of Incorporation: 09/05/1997 (27 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 4 months ago)
Registered Address: Pkf Cooper Parry Group Limited Sky View Argosy Road, East Midlands Airport, Castle Donington, Derby, DE74 2SA

 

Haldex Holding Ltd was founded on 09 May 1997 and has its registered office in Castle Donington in Derby, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHNSON, Gavin Lee 09 December 2014 25 June 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 14 November 2016
AD01 - Change of registered office address 01 March 2016
RESOLUTIONS - N/A 25 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 25 February 2016
4.70 - N/A 25 February 2016
TM01 - Termination of appointment of director 24 December 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 11 May 2015
TM01 - Termination of appointment of director 15 December 2014
AP03 - Appointment of secretary 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
TM01 - Termination of appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AP01 - Appointment of director 15 December 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 12 May 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 18 September 2013
CH01 - Change of particulars for director 06 September 2013
AR01 - Annual Return 09 May 2013
TM01 - Termination of appointment of director 06 March 2013
AA - Annual Accounts 20 February 2013
AP01 - Appointment of director 24 August 2012
CH01 - Change of particulars for director 22 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 03 February 2012
TM01 - Termination of appointment of director 16 June 2011
AR01 - Annual Return 12 May 2011
AP01 - Appointment of director 28 April 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 14 May 2010
CH03 - Change of particulars for secretary 14 May 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 19 March 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 16 May 2008
AA - Annual Accounts 29 June 2007
363s - Annual Return 20 June 2007
363s - Annual Return 19 May 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
288a - Notice of appointment of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
288b - Notice of resignation of directors or secretaries 16 December 2005
AA - Annual Accounts 19 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 21 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 04 September 2002
363s - Annual Return 15 May 2002
287 - Change in situation or address of Registered Office 13 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
288b - Notice of resignation of directors or secretaries 03 November 2001
AA - Annual Accounts 09 August 2001
363s - Annual Return 05 June 2001
AA - Annual Accounts 03 August 2000
363s - Annual Return 23 May 2000
AA - Annual Accounts 16 November 1999
363s - Annual Return 27 May 1999
AA - Annual Accounts 10 March 1999
CERTNM - Change of name certificate 20 May 1998
363b - Annual Return 19 May 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288a - Notice of appointment of directors or secretaries 23 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
287 - Change in situation or address of Registered Office 20 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
RESOLUTIONS - N/A 06 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1998
123 - Notice of increase in nominal capital 06 April 1998
288a - Notice of appointment of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
288a - Notice of appointment of directors or secretaries 01 July 1997
RESOLUTIONS - N/A 13 June 1997
CERTNM - Change of name certificate 11 June 1997
NEWINC - New incorporation documents 09 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.