Company NameHallams French Polishing Contractors Limited
Company StatusDissolved
Company Number02424003
CategoryPrivate Limited Company
Incorporation Date19 September 1989(34 years, 6 months ago)
Dissolution Date13 March 2007 (17 years ago)

Business Activity

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

Directors

Director NameJennifer Teresa Hallam
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration15 years, 5 months (closed 13 March 2007)
RoleSecretary
Correspondence Address5 Sonia Gardens
London
NW10 1AG
Director NameKevin Hallam
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration15 years, 5 months (closed 13 March 2007)
RoleFrench Polisher
Correspondence AddressTrenton
The Chase
Pinner
Middlesex
HA5 5QP
Secretary NameJennifer Teresa Hallam
NationalityBritish
StatusClosed
Appointed19 September 1991(2 years after company formation)
Appointment Duration15 years, 5 months (closed 13 March 2007)
RoleCompany Director
Correspondence Address5 Sonia Gardens
London
NW10 1AG

Location

Registered AddressC/O Alan K Jackson
63 Church Hill Road
East Barnet
Hertfordshire
EN4 8SY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth-£87
Current Liabilities£87

Accounts

Latest Accounts10 November 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End10 November

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
16 October 2006Application for striking-off (1 page)
15 June 2006Accounts for a dormant company made up to 10 November 2005 (5 pages)
29 September 2005Return made up to 19/09/05; full list of members (7 pages)
2 July 2005Accounts for a dormant company made up to 10 November 2004 (5 pages)
24 September 2004Return made up to 19/09/04; full list of members (7 pages)
13 August 2004Total exemption full accounts made up to 10 November 2003 (5 pages)
10 October 2003Return made up to 19/09/03; full list of members (7 pages)
27 June 2003Accounts for a dormant company made up to 10 November 2002 (5 pages)
7 October 2002Return made up to 19/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 2002Accounts for a dormant company made up to 10 November 2001 (5 pages)
27 September 2001Return made up to 19/09/01; full list of members (6 pages)
25 May 2001Full accounts made up to 10 November 2000 (5 pages)
27 September 2000Return made up to 19/09/00; full list of members (6 pages)
22 May 2000Full accounts made up to 10 November 1999 (5 pages)
23 September 1999Return made up to 19/09/99; full list of members (6 pages)
13 July 1999Full accounts made up to 10 November 1998 (5 pages)
24 September 1998Return made up to 19/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 July 1998Full accounts made up to 10 November 1997 (5 pages)
6 October 1997Return made up to 19/09/97; no change of members
  • 363(287) ‐ Registered office changed on 06/10/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 July 1997Full accounts made up to 10 November 1996 (7 pages)
30 September 1996Return made up to 19/09/96; full list of members (6 pages)
16 May 1996Full accounts made up to 10 November 1995 (7 pages)
3 October 1995Return made up to 19/09/95; no change of members (4 pages)
23 May 1995Accounts for a small company made up to 10 November 1994 (6 pages)
10 April 1995Registered office changed on 10/04/95 from: 5, rutland studios cumberland park scrubs lane london NW10 6RE (1 page)