Company NameHallmark Facilities Management Limited
Company StatusDissolved
Company Number02728139
CategoryPrivate Limited Company
Incorporation Date2 July 1992(31 years, 10 months ago)
Dissolution Date10 January 2006 (18 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 NamePaul John Braithwaite
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(8 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 10 January 2006)
RoleChartered Quantity Surveyor
Correspondence Address231 Stanstead Road
London
SE23 1HU
Director NameMr Dean Leslie Webster
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1993(8 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months (closed 10 January 2006)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Banks
Widmore Lane
Sonning Common
South Oxfordshire
RG4 9RR
Director NameMr Francis Robert Ives
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed11 January 1994(1 year, 6 months after company formation)
Appointment Duration12 years (closed 10 January 2006)
RoleChartered Quantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLeighs Lodge
Great Leighs
Chelmsford
Essex
CM3 1QJ
Director NameMichael David Gibbons
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(5 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 10 January 2006)
RoleChartered Quantity Surveyor
Country of ResidenceEngland
Correspondence Address9 First Avenue
Mortlake
London
SW14 8SP
Director NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1998(5 years, 12 months after company formation)
Appointment Duration7 years, 6 months (closed 10 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameJames Patrick Murray
NationalityBritish
StatusClosed
Appointed29 September 2003(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 10 January 2006)
RoleCompany Director
Correspondence Address39 Raeburn Avenue
Surbiton
Surrey
KT5 9BN
Secretary NameMichael John Haynes
NationalityBritish
StatusResigned
Appointed08 July 1992(6 days after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 March 1993)
RoleCompany Director
Correspondence Address43 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AB
Director NameMr Raymond John Evans
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(3 weeks, 5 days after company formation)
Appointment Duration5 years, 10 months (resigned 16 June 1998)
RoleConsulting Engineer
Correspondence Address11 Middlefields
Ealing
London
W13 8BB
Director NameMr Ronald Newton
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1993(8 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 12 April 1994)
RoleChartered Mechanical Engineer
Correspondence AddressWeaverbank Cottage
Minshall Vernon
Middlewich
Cheshire
CW10 0LR
Secretary NameMr William Frederick Cecil Swann
NationalityBritish
StatusResigned
Appointed19 March 1993(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 1993)
RoleCompany Director
Correspondence Address143 Woodcote Valley Road
Purley
Surrey
CR8 3BN
Secretary NameMr Michael Kemsley
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 1994)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Secretary NameMr Michael Kemsley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1993(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 14 December 1994)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Heathfield South
Twickenham
Middlesex
TW2 7SS
Director NameChristopher John Overland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1994(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 16 June 1998)
RoleConsulting Engineer
Correspondence Address22 Sandsend Road
Davyhulme
Manchester
Greater Manchester
M41 7AW
Secretary NameDonald Angus Palmer
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address9 Summerhouse Close
Godalming
Surrey
GU7 1PZ
Secretary NameMr William Alexander Heaney
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClematis Cottage
14 Deanway
Chalfont St Giles
Buckinghamshire
HP8 4JH
Secretary NameSally Elizabeth Anne Mitchell
NationalityBritish
StatusResigned
Appointed01 July 1996(4 years after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 1998)
RoleCompany Director
Correspondence AddressFlat 1 155 Auckland Road
London
SE19 2RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 July 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cyril Sweett Limited
60 Grays Inn Road
London
WC1X 8AQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth£9,749

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2005Director's particulars changed (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
12 August 2005Application for striking-off (1 page)
18 February 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
2 November 2004Return made up to 01/10/04; full list of members (8 pages)
30 April 2004Director's particulars changed (1 page)
4 February 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
30 October 2003Return made up to 01/10/03; full list of members (8 pages)
10 October 2003Secretary resigned (2 pages)
10 October 2003New secretary appointed (1 page)
31 October 2002Return made up to 01/10/02; full list of members (8 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2002Full accounts made up to 30 June 2001 (8 pages)
15 March 2002Registered office changed on 15/03/02 from: 60 gray's inn road london WC1X 8AQ (1 page)
6 February 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
26 November 2001Return made up to 01/10/01; full list of members (7 pages)
20 April 2001Full accounts made up to 30 June 2000 (8 pages)
22 November 2000Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 22/11/00
(7 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
29 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 1999Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
26 November 1998Full accounts made up to 31 May 1998 (8 pages)
12 November 1998Return made up to 06/11/98; full list of members (12 pages)
9 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed;new director appointed (2 pages)
8 July 1998Registered office changed on 08/07/98 from: 54 brook street london W1A 2BU (1 page)
8 July 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
22 June 1998Director resigned (1 page)
2 November 1997Return made up to 01/10/97; full list of members (10 pages)
21 August 1997Full accounts made up to 31 May 1997 (8 pages)
25 July 1997Return made up to 01/10/96; full list of members (9 pages)
25 July 1997Director's particulars changed (1 page)
10 July 1997Full accounts made up to 31 May 1996 (9 pages)
26 July 1996New secretary appointed (1 page)
26 July 1996Secretary resigned (1 page)
1 July 1996Full accounts made up to 31 May 1995 (12 pages)
15 June 1996Full accounts made up to 31 May 1994 (12 pages)
9 November 1995Return made up to 01/10/95; full list of members (20 pages)
9 November 1995Return made up to 06/11/95; full list of members (20 pages)
24 July 1995Return made up to 02/07/95; no change of members (16 pages)
9 February 1994Full accounts made up to 31 March 1993 (7 pages)