Company NameHalcyon Business Systems Limited
Company StatusDissolved
Company Number03171924
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Dissolution Date25 October 2005 (18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Susan Verna Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1996(1 month after company formation)
Appointment Duration9 years, 6 months (closed 25 October 2005)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Secretary NameMr John Joseph Harrison
NationalityBritish
StatusClosed
Appointed18 April 1996(1 month after company formation)
Appointment Duration9 years, 6 months (closed 25 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 1996(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address16 Runnymede Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9HE
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

25 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2005First Gazette notice for voluntary strike-off (1 page)
2 June 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
1 June 2005Return made up to 13/03/05; full list of members (6 pages)
25 May 2005Application for striking-off (1 page)
28 January 2005Total exemption full accounts made up to 31 March 2004 (3 pages)
1 April 2004Return made up to 13/03/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
20 May 2003Return made up to 13/03/03; full list of members (6 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (3 pages)
25 April 2002Return made up to 13/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 January 2002Registered office changed on 03/01/02 from: 3 ridgely close ponteland newcastle upon tyne NE20 9BN (1 page)
9 May 2001Return made up to 13/03/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
20 July 2000Full accounts made up to 31 March 1999 (3 pages)
12 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 June 1999Return made up to 13/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (1 page)
8 April 1998Return made up to 13/03/98; full list of members (6 pages)
13 January 1998Accounts for a small company made up to 31 March 1997 (1 page)
30 May 1997Return made up to 13/03/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 1996Registered office changed on 28/10/96 from: suite 13148 72 new bond street london W1Y 9DD (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
13 March 1996Incorporation (26 pages)