About

Registered Number: 04895082
Date of Incorporation: 10/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 25 Ings Lane, Dunswell, Hull, HU6 0AL,

 

Henry Halliday & Son Ltd was established in 2003, it's status is listed as "Dissolved". There are 3 directors listed as Buckley, Paula, Halliday, Henry Michael, Halliday, Paula for this company at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLIDAY, Henry Michael 10 September 2003 30 September 2009 1
HALLIDAY, Paula 30 September 2009 30 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Paula 10 September 2003 30 September 2009 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 13 July 2016
AA - Annual Accounts 24 June 2016
AD01 - Change of registered office address 06 May 2016
AR01 - Annual Return 16 October 2015
AD01 - Change of registered office address 25 September 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 06 October 2014
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 10 June 2013
CH01 - Change of particulars for director 10 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 10 June 2010
TM02 - Termination of appointment of secretary 26 November 2009
TM01 - Termination of appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AR01 - Annual Return 16 November 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 24 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 April 2009
287 - Change in situation or address of Registered Office 25 February 2009
AA - Annual Accounts 07 July 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 16 May 2007
363s - Annual Return 17 October 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 14 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 18 October 2004
288a - Notice of appointment of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
NEWINC - New incorporation documents 10 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.