About

Registered Number: 03864501
Date of Incorporation: 25/10/1999 (24 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 11 months ago)
Registered Address: 145 Cwrt Coed Parc, Maesteg Bridgend, Mid Glamorgan, CF34 9DR

 

Having been setup in 1999, Halmark Ltd are based in Maesteg Bridgend in Mid Glamorgan, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this business. The organisation has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES-LEWIS, Iris 26 October 1999 03 August 2001 1
LEWIS, Bradley 26 October 1999 03 August 2001 1
Secretary Name Appointed Resigned Total Appointments
BEECHER, John 01 September 2003 - 1
GRIFFITHS, Gaynor 30 July 2001 01 September 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 24 February 2015
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 23 July 2012
DISS40 - Notice of striking-off action discontinued 17 March 2012
AR01 - Annual Return 14 March 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AD01 - Change of registered office address 24 August 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 30 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 18 February 2008
363s - Annual Return 01 November 2007
AA - Annual Accounts 21 January 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 29 December 2003
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
288b - Notice of resignation of directors or secretaries 28 September 2003
395 - Particulars of a mortgage or charge 10 July 2003
AA - Annual Accounts 06 March 2003
363s - Annual Return 15 October 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 30 October 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288b - Notice of resignation of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
288a - Notice of appointment of directors or secretaries 08 August 2001
AA - Annual Accounts 18 April 2001
363s - Annual Return 21 December 2000
363s - Annual Return 14 November 2000
287 - Change in situation or address of Registered Office 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288b - Notice of resignation of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
288a - Notice of appointment of directors or secretaries 03 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 1999
NEWINC - New incorporation documents 25 October 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 02 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.