Winchester
Hampshire
SO22 4HZ
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Laurel Court 9 Saint Marys Avenue London N3 1SW |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2006(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 26 May 2009) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Nigel John Neal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Market Place Crich Derbys DE4 5DD |
Director Name | William Geoffrey Noble |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 August 2005) |
Role | Production Director |
Correspondence Address | 1 North View Crich Matlock Derbyshire DE4 5BN |
Director Name | Philip Howard Slater |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 3 months (resigned 02 March 2006) |
Role | Chairman |
Correspondence Address | 3 Kings Paddock West Winterslow Wiltshire SP5 1RZ |
Director Name | Bruce Wyndham Trevor |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 1997) |
Role | Works Director |
Correspondence Address | 12 Abbey Drive Beeston Nottingham Nottinghamshire NG9 2QG |
Secretary Name | Mr Nigel John Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 27 February 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Market Place Crich Derbys DE4 5DD |
Director Name | Mr Peter Scot Wheeldon |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 1999) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Cedar View Canons Close The Burgage Southwell Notts NG25 0GA |
Director Name | Terence Watson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1999(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 February 2002) |
Role | Management Consultant |
Correspondence Address | 128 Lambley Lane Burton Joyce Nottingham NG14 5BN |
Director Name | Robin Hudson Trotter |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Managing Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Secretary Name | Robin Hudson Trotter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Company Director |
Correspondence Address | Carradale Hob Lane Ripponden West Yorkshire HX6 4LU |
Director Name | Mr Peter James Robert Holt |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(8 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 02 March 2006) |
Role | Sales & Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Lansdowne Drive Worsley Manchester Lancashire M28 7HG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.hallrank.com/ |
---|
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £944,000 |
Current Liabilities | £787,000 |
Latest Accounts | 30 November 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2009 | Application for striking-off (1 page) |
5 November 2008 | Resolutions
|
5 November 2008 | Form 122 - reduction of issued capital for an UNLIMITED company (1 page) |
4 April 2008 | Full accounts made up to 30 November 2007 (10 pages) |
18 December 2007 | Return made up to 01/11/07; full list of members (3 pages) |
5 April 2007 | Full accounts made up to 30 November 2006 (14 pages) |
5 March 2007 | Re-registration of Memorandum and Articles (11 pages) |
5 March 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
5 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
5 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
5 March 2007 | Declaration of assent for reregistration to UNLTD (1 page) |
22 December 2006 | Accounting reference date shortened from 31/12/06 to 30/11/06 (1 page) |
22 December 2006 | Return made up to 01/11/06; full list of members (3 pages) |
13 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
8 September 2006 | Secretary resigned (1 page) |
27 July 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Registered office changed on 27/07/06 from: 5TH floor clements house 14-18 gresham street london EC2V 7JE (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 March 2006 | Director resigned (1 page) |
13 March 2006 | Registered office changed on 13/03/06 from: c/o orama fabrications LTD azalea close clover nook ind est somercotes derbyshire DE55 4RF (1 page) |
13 March 2006 | Secretary resigned;director resigned (1 page) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New director appointed (4 pages) |
13 March 2006 | New secretary appointed (2 pages) |
13 March 2006 | Director resigned (1 page) |
28 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
12 September 2005 | Director resigned (1 page) |
2 December 2004 | Return made up to 01/11/04; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
10 May 2004 | Director's particulars changed (1 page) |
11 November 2003 | Return made up to 01/11/03; full list of members
|
22 July 2003 | Full accounts made up to 31 December 2002 (26 pages) |
25 November 2002 | Return made up to 01/11/02; full list of members
|
16 September 2002 | Group of companies' accounts made up to 31 December 2001 (21 pages) |
5 June 2002 | Auditor's resignation (1 page) |
25 March 2002 | Resolutions
|
19 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
19 March 2002 | Declaration of assistance for shares acquisition (6 pages) |
13 March 2002 | Director resigned (1 page) |
13 March 2002 | Resolutions
|
13 March 2002 | New secretary appointed;new director appointed (2 pages) |
13 March 2002 | Memorandum and Articles of Association (5 pages) |
13 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | New director appointed (2 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
7 March 2002 | Particulars of mortgage/charge (4 pages) |
26 November 2001 | Return made up to 01/11/01; full list of members (9 pages) |
5 June 2001 | Full group accounts made up to 31 December 2000 (21 pages) |
24 November 2000 | Return made up to 01/11/00; full list of members (9 pages) |
15 September 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
2 December 1999 | Return made up to 01/11/99; full list of members (9 pages) |
12 August 1999 | Full group accounts made up to 31 December 1998 (24 pages) |
22 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
24 December 1998 | Return made up to 01/11/98; full list of members (6 pages) |
9 September 1998 | £ ic 605243/603743 27/08/98 £ sr [email protected]=1500 (2 pages) |
9 September 1998 | Resolutions
|
28 May 1998 | Full group accounts made up to 31 December 1997 (24 pages) |
4 December 1997 | Return made up to 01/11/97; full list of members
|
3 July 1997 | Full group accounts made up to 31 December 1996 (24 pages) |
27 April 1997 | Director resigned (1 page) |
4 December 1996 | Return made up to 01/11/96; full list of members
|
11 June 1996 | Full group accounts made up to 31 December 1995 (24 pages) |
23 November 1995 | Return made up to 01/11/95; no change of members
|
19 June 1995 | Full group accounts made up to 31 December 1994 (24 pages) |
7 November 1994 | Resolutions
|
7 November 1994 | Memorandum and Articles of Association (15 pages) |
16 February 1994 | Resolutions
|
10 February 1994 | Particulars of mortgage/charge (3 pages) |
1 November 1993 | Incorporation (12 pages) |