HALEY AND WELLER LIMITED
Overview
| Company Name | HALEY AND WELLER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00542650 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HALEY AND WELLER LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HALEY AND WELLER LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HALEY AND WELLER LIMITED?
| Company Name | From | Until |
|---|---|---|
| PW DEFENCE LIMITED | Mar 13, 2000 | Mar 13, 2000 |
| RADAR REFLECTORS LIMITED | Dec 31, 1954 | Dec 31, 1954 |
What are the latest accounts for HALEY AND WELLER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for HALEY AND WELLER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of Michael James Flowers as a director on Jun 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Andrew Gregory Lewis as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||||||
Director's details changed for Sarah Louise Ellard on Jan 03, 2017 | 2 pages | CH01 | ||||||||||
Termination of appointment of Steven John Bowers as a director on Sep 30, 2016 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 01, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael James Flowers on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sarah Louise Ellard on Dec 09, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Sarah Louise Ellard on Dec 09, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Michael James Flowers as a director on Jul 24, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Harry Papworth as a director on Jul 24, 2014 | 1 pages | TM01 | ||||||||||
Registered office address changed from * Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom* on Jul 03, 2014 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF* on Jun 30, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Steven John Bowers as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of HALEY AND WELLER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | British | 43855640011 | ||||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire | United Kingdom | British | 222848510001 | |||||
| LEIGHTON, Iain Gordon Kerr | Secretary | 71 Rectory Grove Clapham Common SW4 0DS London | British | 42841660001 | ||||||
| VINE, Sylvia Elizabeth Faith | Secretary | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 | ||||||
| BERLANNY, Brian Peter | Director | 3 Portsdown Avenue Drayton PO6 1EH Portsmouth Hampshire | British | 3825330001 | ||||||
| BILLINGTON, Philip Gordon | Director | 25 Carbis Close Port Solent Cosham PO6 4TW Portsmouth Hampshire | British | 18247670001 | ||||||
| BOWERS, Steven John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 176189250001 | |||||
| FLOWERS, Michael James | Director | Old Salisbury Lane SO51 0LZ Romsey Roke Manor Hampshire United Kingdom | United Kingdom | Australian | 188873370002 | |||||
| GIBBS, Raymond John | Director | Bridge House 7 Uxbridge Close SO31 7LP Sarisbury Soton Hampshire | British | 85421380001 | ||||||
| LEIGHTON, Iain Gordon Kerr | Director | 71 Rectory Grove Clapham Common SW4 0DS London | United Kingdom | British | 42841660001 | |||||
| PAPWORTH, Mark Harry | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 103085690002 | |||||
| PRICE, David John | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 75259760004 | |||||
| RAYNER, Paul Adrian | Director | 1500 Parkway Whiteley PO15 7AF Fareham Chemring House Hampshire United Kingdom | United Kingdom | British | 45628680002 | |||||
| VINE, Sylvia Elizabeth Faith | Director | Struan 65 Bell Hill GU32 2EA Petersfield Hampshire | British | 3801050001 |
Who are the persons with significant control of HALEY AND WELLER LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Group Plc | Jun 30, 2016 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0