Company NameR.T.Hall Textiles Limited
DirectorDavid Jan Marcel
Company StatusDissolved
Company Number00481146
CategoryPrivate Limited Company
Incorporation Date18 April 1950(74 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr David Jan Marcel
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 1992(41 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleTextile Importer
Country of ResidenceEngland
Correspondence AddressFlat 2 26 Redcliffe Gardens
London
SW10 9HA
Secretary NameArun Kanapathipillai
NationalityBritish
StatusCurrent
Appointed05 September 1993(43 years, 5 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence Address65 Coolgrade Avenue
Chigwell
Essex
IG7 5AX
Director NameLeon Luiz Aelion
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 September 1992)
RoleCompany Director
Correspondence Address29 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameMr Martin Peter Bolsom Morris
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1994)
RoleCompany Director
Correspondence Address3 St Marks Crescent
Camden Town
London
Nw1
Director NameMr Dennis Charles Doyne
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(41 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 April 1994)
RoleSales Executive
Correspondence Address40 Stodart Road
London
SE20 8ET
Director NameIrma Frances
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(41 years, 5 months after company formation)
Appointment Duration6 days (resigned 11 September 1991)
RoleCompany Director
Correspondence Address11 Primrose Court
London
NW8 7LA
Director NameMr Montague Lew
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 September 1992)
RoleSales Executive
Correspondence Address107 High Mount
London
NW4 3ST
Director NameKeith Brian Wilden
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(41 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 September 1993)
RoleSales Executive
Correspondence Address46 Pemberton Avenue
Gidea Park
Romford
Essex
RM2 6HA
Secretary NameMr Edward Thomas Jackson
NationalityBritish
StatusResigned
Appointed05 September 1992(42 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 September 1992)
RoleCompany Director
Correspondence Address31 Chester Road
Forest Gate
London
E7 8QT
Secretary NameMr Edward Thomas Jackson
NationalityBritish
StatusResigned
Appointed05 September 1992(42 years, 5 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 30 September 1992)
RoleCompany Director
Correspondence Address31 Chester Road
Forest Gate
London
E7 8QT
Secretary NameArun Kanapathipillai
NationalityBritish
StatusResigned
Appointed19 May 1993(43 years, 1 month after company formation)
Appointment Duration-1 years, 3 months (resigned 05 September 1992)
RoleCompany Director
Correspondence Address65 Coolgrade Avenue
Chigwell
Essex
IG7 5AX

Location

Registered Address22 Melton Street
London
NW1 2BW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1992 (31 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

9 April 1997Dissolved (1 page)
9 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 1996Liquidators statement of receipts and payments (5 pages)
1 July 1996Liquidators statement of receipts and payments (5 pages)
28 December 1995Liquidators statement of receipts and payments (6 pages)