Company NameRichard J. Hall Limited
Company StatusDissolved
Company Number00376977
CategoryPrivate Limited Company
Incorporation Date2 November 1942(81 years, 6 months ago)

Business Activity

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

Directors

Director NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1992(49 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Dimiter Alexandrov Mirchev
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(54 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleTrader
Country of ResidenceEngland
Correspondence Address14 Willow Way
London
N3 2PL
Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 1996(54 years, 1 month after company formation)
Appointment Duration27 years, 5 months
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Director NameDennis Edwin Simmonds
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 1996(54 years, 2 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressOaklands 17 Dewar Lane
Kesgrave
Suffolk
IP5 2GJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusCurrent
Appointed28 February 1997(54 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameThomas Albert Bushby
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(48 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence AddressKnockrobin
Rookery Way
Haywards Heath
Sussex
RH16 4RE
Director NameAnthony Richard Everett
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(48 years, 8 months after company formation)
Appointment Duration11 months (resigned 27 May 1992)
RoleGeneral Manager
Correspondence AddressOld Stable Beacon Road
Crowborough
East Sussex
TN6 1BB
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1996(54 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameRussell Alexander Smart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1996(54 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestbrook Farm House
Church Street, Micheldever
Winchester
Hampshire
SO21 3DB
Secretary NameCBJ Securities Limited (Corporation)
StatusResigned
Appointed28 June 1991(48 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
Correspondence AddressFirst Floor Russell House
Grove Hill Road
Tunbridge Wells
Kent
TN1 1RZ

Location

Registered AddressFergusson House
124-128 City Road
London
EC1V 2NJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£8,623,692
Gross Profit£1,116,737
Net Worth£80,000

Accounts

Latest Accounts30 September 1999 (24 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

17 March 2004Dissolved (1 page)
17 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
12 December 2003Return of final meeting in a members' voluntary winding up (3 pages)
13 June 2003Liquidators statement of receipts and payments (5 pages)
20 June 2002Resolutions
  • RES13 ‐ R j hall LTD wound up 05/06/02
(1 page)
14 June 2002Registered office changed on 14/06/02 from: broadwall house 21 broadwall london SE1 9PL (1 page)
12 June 2002Appointment of a voluntary liquidator (1 page)
12 June 2002Declaration of solvency (3 pages)
20 August 2001Return made up to 28/06/01; full list of members (7 pages)
21 September 2000Return made up to 28/06/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 September 1999 (12 pages)
2 September 1999Return made up to 28/06/99; full list of members (6 pages)
7 May 1999Full accounts made up to 30 September 1998 (13 pages)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 28/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/08/98
(6 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
21 August 1997Return made up to 28/06/97; no change of members (6 pages)
27 July 1997Full accounts made up to 31 December 1996 (14 pages)
6 July 1997Director resigned (1 page)
1 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(26 pages)
12 June 1997Declaration of assistance for shares acquisition (6 pages)
12 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 June 1997Nc inc already adjusted 06/05/97 (1 page)
12 June 1997Ad 06/05/97--------- £ si 130000@1=130000 £ ic 80000/210000 (2 pages)
12 June 1997Stat dec re sh acq (7 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
9 January 1997New director appointed (1 page)
20 December 1996Registered office changed on 20/12/96 from: first floor russell house grove hill road, tunbridge wells, kent TN1 1RZ (1 page)
12 December 1996Auditor's resignation (1 page)
28 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 28/06/96; full list of members (6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 August 1995Return made up to 28/06/95; no change of members (4 pages)