Company NameHallam Street Properties Limited
Company StatusDissolved
Company Number02459360
CategoryPrivate Limited Company
Incorporation Date12 January 1990(34 years, 3 months ago)
Dissolution Date13 November 2001 (22 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRuth Angela Woodhead
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1998(7 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 13 November 2001)
RoleTeacher
Correspondence Address93 Sandycroft Road
Little Chalfont
Amersham
Buckinghamshire
HP6 6QR
Director NameKevin James Cooper
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2001)
RoleArchitect
Correspondence Address12 Westholm Green
Wilbury Road
Lethcworth
Herts
SG6 4JB
Director NameLesley Joan Newland
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2001)
RolePersonal Assistant
Correspondence Address10 Market Walk
Saffron Walden
Essex
CB10 1JZ
Secretary NameRuth Angela Woodhead
NationalityBritish
StatusClosed
Appointed24 August 1998(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (closed 13 November 2001)
RoleTeacher
Correspondence Address93 Sandycroft Road
Little Chalfont
Amersham
Buckinghamshire
HP6 6QR
Director NameMr Richard John Coles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration9 months (resigned 15 October 1992)
RoleFinance Broker
Correspondence Address5 Dairy Mews
84 Holywell Road
Watford
Hertfordshire
WD1 8HF
Director NameMr Keith Bruce Park
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 December 1995)
RoleFinance Broker
Correspondence Address148 Clarence Road
Wimbledon
London
SW19 8QD
Secretary NameMr Maurice Escow
NationalityBritish
StatusResigned
Appointed12 January 1992(2 years after company formation)
Appointment Duration9 months (resigned 15 October 1992)
RoleCompany Director
Correspondence Address137 Finchley Road
London
NW3 6TG
Director NameMr Philip David Coles
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Secretary NameMr Philip David Coles
NationalityBritish
StatusResigned
Appointed15 October 1992(2 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressTesco House
Delamare Road
Cheshunt
Hertfordshire
EN8 9SL
Director NameMr Richard John Coles
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 August 1998)
RoleFinancial Adviser
Correspondence Address5 Dairy Mews
84 Holywell Road
Watford
Hertfordshire
WD1 8HF

Location

Registered AddressCentre Heights
137 Finchley Road
London
NW3 6JG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Financials

Year2014
Net Worth-£577
Cash£925
Current Liabilities£752

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2001First Gazette notice for voluntary strike-off (1 page)
6 June 2001Application for striking-off (1 page)
8 February 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Full accounts made up to 31 March 2000 (8 pages)
14 February 2000Return made up to 12/01/00; full list of members (7 pages)
1 December 1999Full accounts made up to 31 March 1999 (4 pages)
3 February 1999Return made up to 12/01/99; full list of members (6 pages)
13 October 1998Secretary resigned;director resigned (1 page)
17 September 1998Full accounts made up to 31 March 1998 (10 pages)
13 January 1998Return made up to 12/01/98; no change of members (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (11 pages)
13 February 1997Secretary's particulars changed;director's particulars changed (1 page)
13 February 1997Return made up to 12/01/97; full list of members (5 pages)
16 August 1996Full accounts made up to 31 March 1996 (12 pages)
11 January 1996Return made up to 12/01/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 October 1995Accounts for a small company made up to 31 March 1995 (11 pages)