Company NameHall & Letts Limited
Company StatusDissolved
Company Number02070285
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)
Dissolution Date17 January 2017 (7 years, 3 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 Kevin Quinn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2005(19 years, 1 month after company formation)
Appointment Duration11 years, 1 month (closed 17 January 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Secretary NameMr David Andrew Lawler
StatusClosed
Appointed22 December 2016(30 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (closed 17 January 2017)
RoleCompany Director
Correspondence Address4 Grosvenor Place
London
SW1X 7DL
Director NameMr Michael Thomas Gardiner
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(5 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Park Farm Road
Blackburn
Lancashire
BB2 5HW
Director NameMr Dennis Alexander Letts
Date of BirthAugust 1956 (Born 67 years ago)
NationalityJamaican
StatusResigned
Appointed27 May 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 April 2005)
RoleSales Director
Correspondence Address49 Windermere Drive
Rishton
Blackburn
Lancashire
BB1 4EG
Director NameMr Anthony Peter Watson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 April 2005)
RoleSales Director
Correspondence AddressSherbourne
Bog Height Road
Darwen
Lancashire
BB3 0LF
Secretary NameMr Michael Thomas Gardiner
NationalityBritish
StatusResigned
Appointed27 May 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 22 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Park Farm Road
Blackburn
Lancashire
BB2 5HW
Director NamePaul William Ashworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 April 2005)
RoleWorks Director
Correspondence Address44 Belmont Road
Great Harwood
Lancashire
BB6 7HL
Director NameMrs Antonietta Campbell
Date of BirthApril 1954 (Born 70 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2002(15 years, 5 months after company formation)
Appointment Duration3 years (resigned 22 April 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address77 Old Gates Drive
Blackburn
Lancashire
BB2 5BY
Director NameDenis Michael Embleton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(18 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 27 February 2015)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address9 Leydene Park
Hyden Farm Lane East Meon
Petersfield
Hampshire
GU32 1HF
Director NameMr Steven Richard Finch
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2005(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Regency Court
Langley Road
Watford
Hertfordshire
WD17 4RG
Secretary NameNigel James Hiorns
NationalityBritish
StatusResigned
Appointed22 April 2005(18 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Church Road
Croydon
Surrey
CR0 1SB

Contact

Websitemitrelinen.com
Telephone01685 353419
Telephone regionMerthyr Tydfil

Location

Registered Address4 Grosvenor Place
London
SW1X 7DL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

1 at £1Berendsen Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

18 September 1990Delivered on: 27 September 1990
Satisfied on: 19 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Excelsior works delph road, great harwood blackburn, lancashire. Title no LA650977.
Fully Satisfied

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Nigel James Hiorns as a secretary on 22 December 2016 (1 page)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
22 December 2016Appointment of Mr David Andrew Lawler as a secretary on 22 December 2016 (2 pages)
22 December 2016Termination of appointment of Steven Richard Finch as a director on 22 December 2016 (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
27 October 2016Resolutions
  • RES13 ‐ Application to be dissolved 30/09/2016
(1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
14 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(5 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
17 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(6 pages)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
9 March 2015Termination of appointment of Denis Michael Embleton as a director on 27 February 2015 (1 page)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
28 November 2014Director's details changed for Kevin Quinn on 17 November 2014 (2 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 August 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(7 pages)
12 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
(7 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
1 July 2013Full accounts made up to 31 December 2012 (11 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
13 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1
(4 pages)
12 November 2012Solvency statement dated 26/10/12 (1 page)
12 November 2012Statement of capital on 12 November 2012
  • GBP 1
(4 pages)
12 November 2012Statement by directors (1 page)
12 November 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
13 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Register inspection address has been changed (1 page)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
18 June 2010Register(s) moved to registered inspection location (1 page)
18 June 2009Return made up to 27/05/09; full list of members (4 pages)
18 June 2009Return made up to 27/05/09; full list of members (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
15 June 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
17 June 2008Return made up to 27/05/08; full list of members (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
10 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
31 October 2007Full accounts made up to 31 December 2006 (15 pages)
29 June 2007Return made up to 27/05/07; no change of members (7 pages)
29 June 2007Return made up to 27/05/07; no change of members (7 pages)
10 January 2007Auditor's resignation (1 page)
10 January 2007Auditor's resignation (1 page)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
12 June 2006Return made up to 27/05/06; full list of members (8 pages)
12 June 2006Return made up to 27/05/06; full list of members (8 pages)
16 December 2005New director appointed (2 pages)
16 December 2005New director appointed (2 pages)
13 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
13 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005New director appointed (3 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: st ives business park st ives road blackburn lancashire BB1 2BX (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (3 pages)
29 April 2005Registered office changed on 29/04/05 from: st ives business park st ives road blackburn lancashire BB1 2BX (1 page)
29 April 2005Director resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Director resigned (1 page)
28 April 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
28 April 2005Accounts for a medium company made up to 31 December 2004 (15 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
21 June 2004Accounts for a medium company made up to 31 December 2003 (15 pages)
25 May 2004Return made up to 27/05/04; full list of members (10 pages)
25 May 2004Return made up to 27/05/04; full list of members (10 pages)
30 May 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 May 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 April 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
22 April 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
29 June 2002Return made up to 27/05/02; full list of members (8 pages)
29 June 2002New director appointed (1 page)
29 June 2002Return made up to 27/05/02; full list of members (8 pages)
29 June 2002New director appointed (1 page)
29 June 2002New director appointed (1 page)
29 June 2002New director appointed (1 page)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
5 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
10 August 2001Return made up to 27/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 August 2001Return made up to 27/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
2 May 2001Full accounts made up to 31 December 2000 (14 pages)
2 June 2000Return made up to 27/05/00; full list of members (8 pages)
2 June 2000Return made up to 27/05/00; full list of members (8 pages)
13 March 2000Full accounts made up to 31 December 1999 (14 pages)
13 March 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 1999Return made up to 27/05/99; full list of members (6 pages)
9 August 1999Return made up to 27/05/99; full list of members (6 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
8 April 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 June 1997Return made up to 27/05/97; no change of members (4 pages)
11 June 1997Return made up to 27/05/97; no change of members (4 pages)
18 November 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
18 November 1996Accounting reference date extended from 30/09 to 31/12 (1 page)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (6 pages)
24 May 1996Return made up to 27/05/96; full list of members (6 pages)
24 May 1996Return made up to 27/05/96; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 July 1995Return made up to 27/05/95; full list of members (6 pages)
13 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
13 July 1995Return made up to 27/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
27 September 1990Particulars of mortgage/charge (3 pages)
27 September 1990Particulars of mortgage/charge (3 pages)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Certificate of Incorporation (1 page)