Company NameJohn Hall Castings Limited
Company StatusDissolved
Company Number00633518
CategoryPrivate Limited Company
Incorporation Date24 July 1959(64 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 12 months ago)

Business Activity

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

Directors

Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(33 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 03 May 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWealden Lodge Oakleigh Road
Hatch End
Middlesex
HA5 4HB
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed12 January 1993(33 years, 6 months after company formation)
Appointment Duration12 years, 3 months (closed 03 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2000(40 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 03 May 2005)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Robin Simon Johnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(33 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1994)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameTimothy Moody Belcher
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(34 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1997)
RoleOperations Director
Correspondence AddressBonchurch Street
Leicester
LE3 5EP
Director NameAlan Christopher Binmore
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(34 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBleak House
Robinsons Hill
Melbourne
Derbyshire
DE73 8DJ
Director NameJon Vincent Evans
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(34 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address42 Sharpley Avenue
Coalville
Leicestershire
LE67 4DT
Director NameMichael Andre Thompson
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(34 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 August 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnut House
Church Road West Hanningfield
Chelmsford
Essex
CM2 8UJ
Director NameMr Malcolm Albert Turner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(34 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 May 1995)
RoleCompany Director
Correspondence Address7 Leafenden Close
Darley Abbey
Derby
DE22 1JP
Director NameBrian Richard Hallam
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(35 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2001)
RoleTechnical Director
Correspondence Address20 Hillside
Findern
Derby
DE65 6AZ
Director NameMichael Ian Johnson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(36 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2001)
RoleSales Director
Correspondence Address1 The Spinney
Main Street Little Stretton
Leicester
Leicestershire
LE2 2FS
Director NameJames Christopher Sharpe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(37 years after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2000)
RoleDivisional Chairman
Correspondence Address76 Latimer Road
Cropston
Leicestershire
LE7 7GN

Location

Registered AddressBoden House
114-120 Victoria Road
London
NW10 6NY
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£172

Accounts

Latest Accounts30 March 2003 (21 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

3 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2005First Gazette notice for voluntary strike-off (1 page)
23 November 2004Application for striking-off (1 page)
12 February 2004Registered office changed on 12/02/04 from: elliott house victoria road london NW10 6NY (1 page)
9 February 2004Return made up to 12/01/04; full list of members (5 pages)
20 January 2004Accounts for a dormant company made up to 30 March 2003 (3 pages)
28 January 2003Return made up to 12/01/03; full list of members (5 pages)
5 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
22 January 2002Return made up to 12/01/02; full list of members (5 pages)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
7 August 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
23 February 2001Return made up to 12/01/01; full list of members (8 pages)
23 February 2001Director's particulars changed (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Accounts for a dormant company made up to 31 March 2000 (3 pages)
21 February 2000New director appointed (2 pages)
21 February 2000Director resigned (1 page)
6 February 2000Return made up to 12/01/00; full list of members (7 pages)
31 January 2000Accounts for a dormant company made up to 2 April 1999 (2 pages)
1 February 1999Accounts for a dormant company made up to 3 April 1998 (2 pages)
31 January 1999Return made up to 12/01/99; full list of members (7 pages)
10 February 1998Return made up to 12/01/98; full list of members (7 pages)
31 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
5 February 1997Director resigned (1 page)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
29 January 1997Return made up to 12/01/97; full list of members (10 pages)
29 January 1997Declaration of satisfaction of mortgage/charge (2 pages)
2 January 1997Director resigned (1 page)
21 August 1996New director appointed (2 pages)
30 April 1996Director's particulars changed (1 page)
12 March 1996Return made up to 12/01/96; full list of members (9 pages)
30 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
20 December 1995New director appointed (4 pages)
8 September 1995New director appointed (4 pages)
8 August 1995Director resigned (4 pages)