Company NameHalls, Harwood & Co. Limited
DirectorsCoral Gwendoline Halls and Frederick James Halls
Company StatusDissolved
Company Number01484761
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameCoral Gwendoline Halls
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleSecretary
Correspondence Address34 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Director NameFrederick James Halls
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleInsurance Broker
Correspondence Address34 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG
Secretary NameCoral Gwendoline Halls
NationalityBritish
StatusCurrent
Appointed31 May 1991(11 years, 2 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address34 Maldon Road
Goldhanger
Maldon
Essex
CM9 8BG

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

10 April 2002Dissolved (1 page)
10 January 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2002Liquidators statement of receipts and payments (5 pages)
21 September 2001Liquidators statement of receipts and payments (5 pages)
3 August 2001Sec/state rel/liq (1 page)
5 July 2001Notice of ceasing to act as a voluntary liquidator (1 page)
5 July 2001Appointment of a voluntary liquidator (1 page)
5 July 2001O/C 09/05/01 rem/appt liqs (5 pages)
12 June 2001Registered office changed on 12/06/01 from: 2 nelson street southend-on-sea esex SS1 1EF (1 page)
23 March 2001Liquidators statement of receipts and payments (5 pages)
12 October 2000Liquidators statement of receipts and payments (5 pages)
10 March 2000Liquidators statement of receipts and payments (5 pages)
24 September 1999Liquidators statement of receipts and payments (5 pages)
19 April 1999Liquidators statement of receipts and payments (5 pages)
18 September 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Sec/state release of liquidator (1 page)
20 May 1998Appointment of a voluntary liquidator (1 page)
20 May 1998O/C replacement of liquiator (43 pages)
20 May 1998Notice of ceasing to act as a voluntary liquidator (1 page)
31 March 1998Liquidators statement of receipts and payments (5 pages)
11 September 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
2 April 1996Liquidators statement of receipts and payments (5 pages)
18 September 1995Liquidators statement of receipts and payments (6 pages)
3 April 1995Liquidators statement of receipts and payments (6 pages)