Company NameJohn Hall,Junr.,& Co.
Company StatusDissolved
Company Number00148558
CategoryPrivate Unlimited Company
Incorporation Date27 September 1917(106 years, 7 months ago)
Dissolution Date9 November 2004 (19 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan John Ash
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1992(74 years, 7 months after company formation)
Appointment Duration12 years, 6 months (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Downsbridge Road
Beckenham
Kent
BR3 5HX
Director NameGraham Hamilton
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1997(80 years, 1 month after company formation)
Appointment Duration7 years (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Secretary NameGraham Hamilton
NationalityBritish
StatusClosed
Appointed01 November 1997(80 years, 1 month after company formation)
Appointment Duration7 years (closed 09 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Epsom Close
Billericay
Essex
CM11 1SJ
Director NameHolger Castenskiold
Date of BirthApril 1931 (Born 93 years ago)
NationalityDanish
StatusResigned
Appointed29 May 1991(73 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 1992)
RoleCompany Director
Correspondence Address1 The Broad Walk
Northwood
Middlesex
HA6 2XF
Director NameRobert George Simmonds
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(73 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address121 High Street
Linton
Cambridge
Cambridgeshire
CB1 6JT
Secretary NameMr John Alexander Cove
NationalityBritish
StatusResigned
Appointed29 May 1991(73 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG
Director NameMr John Alexander Cove
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(77 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 October 1997)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address38a Shooters Hill Road
London
SE3 7BG

Location

Registered AddressDexter House
2 Royal Mint Court
London
EC3N 4XX
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,000

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

9 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2004First Gazette notice for voluntary strike-off (1 page)
11 June 2004Application for striking-off (2 pages)
3 February 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 February 2004£ ic 80000/1 31/12/03 £ sr 79999@1=79999 (2 pages)
23 December 2003Re-registration of Memorandum and Articles (2 pages)
23 December 2003Certificate of re-registration from Limited to Unlimited (1 page)
23 December 2003Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 December 2003Members' assent for rereg from LTD to UNLTD (1 page)
23 December 2003Declaration of assent for reregistration to UNLTD (2 pages)
23 December 2003Application for reregistration from LTD to UNLTD (3 pages)
9 September 2003Return made up to 29/05/03; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
31 May 2002Return made up to 29/05/02; full list of members (7 pages)
6 June 2001Return made up to 29/05/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
21 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
29 June 1999Full accounts made up to 31 December 1998 (5 pages)
15 June 1999Return made up to 29/05/99; no change of members (4 pages)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
22 June 1998Return made up to 29/05/98; full list of members (6 pages)
18 December 1997Secretary resigned;director resigned (1 page)
18 December 1997New secretary appointed;new director appointed (2 pages)
24 September 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
10 June 1997Return made up to 29/05/97; no change of members (4 pages)
9 June 1996Return made up to 29/05/96; no change of members (4 pages)
13 April 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
28 September 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
12 June 1995Return made up to 29/05/95; full list of members (6 pages)
18 May 1983Accounts made up to 31 December 1982 (3 pages)
18 May 1983Accounts made up to 31 December 1982 (3 pages)
20 May 1982Accounts made up to 31 December 1981 (3 pages)