Rhos On Sea
Colwyn Bay
Clwyd
LL28 4NR
Wales
Director Name | Mr Marc Evans |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(8 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 04 March 2016) |
Role | Geotechnical Enineer |
Country of Residence | England |
Correspondence Address | Scarville Irwell Spring Weir Bacup Lancashire OL13 8QX |
Director Name | Mr Kenneth James White |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 August 2005(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Oakbournes Bishopdown Farm Salisbury Wiltshire SP1 3FZ |
Secretary Name | Mr Kenneth James White |
---|---|
Nationality | English |
Status | Closed |
Appointed | 09 August 2005(11 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 04 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 The Oakbournes Bishopdown Farm Salisbury Wiltshire SP1 3FZ |
Director Name | Gary Whittaker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 February 2006(12 years, 2 months after company formation) |
Appointment Duration | 10 years (closed 04 March 2016) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 24 Finch Mill Avenue Appley Bridge Wigan Lancashire WN6 9DF |
Director Name | Mr Tony Dixon |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2011(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 04 March 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tower Bridge House St. Katharines Way London E1W 1DD |
Director Name | Mr David Mitchell |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Parrock Forge Todmorden Road Bacup Lancashire OL13 9UT |
Director Name | Mr Andrew Russell |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Ground Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moseley Wood Lane Cookridge Leeds West Yorkshire LS16 7ER |
Secretary Name | Mr Andrew Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(same day as company formation) |
Role | Ground Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Moseley Wood Lane Cookridge Leeds West Yorkshire LS16 7ER |
Director Name | Michael John McKeown |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(2 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 05 December 2008) |
Role | Operations Director |
Correspondence Address | 194 Haslingdon Old Road Rawtenstall Lancashire BB4 8RS |
Director Name | Mr Graham Edward Wren |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 January 2011) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 3 Winterbrook Wallingford Oxfordshire OX10 9DX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 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 | 07 December 1993(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Hallco 1173 LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 March 2016 | Final Gazette dissolved following liquidation (1 page) |
4 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 December 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
4 December 2015 | Return of final meeting in a members' voluntary winding up (5 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
8 October 2015 | Liquidators' statement of receipts and payments to 28 July 2015 (5 pages) |
8 October 2015 | Liquidators statement of receipts and payments to 28 July 2015 (5 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (4 pages) |
9 October 2013 | Liquidators' statement of receipts and payments to 28 July 2013 (4 pages) |
9 October 2013 | Liquidators statement of receipts and payments to 28 July 2013 (4 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (4 pages) |
3 August 2012 | Liquidators statement of receipts and payments to 28 July 2012 (4 pages) |
3 August 2012 | Liquidators' statement of receipts and payments to 28 July 2012 (4 pages) |
16 August 2011 | Registered office address changed from Pavilion C2 Ashwood Park, Ashwood Way Basingstoke RG23 8BG on 16 August 2011 (2 pages) |
16 August 2011 | Registered office address changed from Pavilion C2 Ashwood Park, Ashwood Way Basingstoke RG23 8BG on 16 August 2011 (2 pages) |
12 August 2011 | Declaration of solvency (5 pages) |
12 August 2011 | Resolutions
|
12 August 2011 | Declaration of solvency (5 pages) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
12 August 2011 | Appointment of a voluntary liquidator (1 page) |
8 June 2011 | Termination of appointment of Graham Wren as a director (1 page) |
8 June 2011 | Termination of appointment of Graham Wren as a director (1 page) |
27 May 2011 | Appointment of Mr Tony Dixon as a director (2 pages) |
27 May 2011 | Appointment of Mr Tony Dixon as a director (2 pages) |
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
16 November 2010 | Annual return made up to 2 November 2010 with a full list of shareholders Statement of capital on 2010-11-16
|
9 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
9 July 2010 | Accounts made up to 31 December 2009 (15 pages) |
22 January 2010 | Director's details changed for Kenneth James White on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Arwel Williams on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Kenneth James White on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Arwel Williams on 2 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Dr Marc Evans on 2 November 2009 (2 pages) |
22 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Arwel Williams on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Gary Whittaker on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Gary Whittaker on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Gary Whittaker on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Dr Marc Evans on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Dr Marc Evans on 2 November 2009 (2 pages) |
22 January 2010 | Director's details changed for Kenneth James White on 2 November 2009 (2 pages) |
15 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
15 October 2009 | Accounts made up to 31 December 2008 (17 pages) |
19 December 2008 | Appointment terminated director michael mckeown (1 page) |
19 December 2008 | Appointment terminated director michael mckeown (1 page) |
21 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
21 November 2008 | Return made up to 02/11/08; full list of members (5 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (25 pages) |
3 November 2008 | Accounts made up to 31 December 2007 (25 pages) |
12 December 2007 | Return made up to 02/11/07; full list of members (9 pages) |
12 December 2007 | Return made up to 02/11/07; full list of members (9 pages) |
28 August 2007 | Accounts made up to 31 December 2006 (25 pages) |
28 August 2007 | Accounts made up to 31 December 2006 (25 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
14 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
14 November 2006 | Return made up to 02/11/06; full list of members (9 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (23 pages) |
6 November 2006 | Accounts made up to 31 December 2005 (23 pages) |
24 February 2006 | New director appointed (2 pages) |
24 February 2006 | New director appointed (2 pages) |
9 February 2006 | Director's particulars changed (1 page) |
9 February 2006 | Director's particulars changed (1 page) |
13 December 2005 | Return made up to 02/11/05; full list of members (8 pages) |
13 December 2005 | Return made up to 02/11/05; full list of members (8 pages) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Secretary resigned;director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Registered office changed on 30/08/05 from: newline house newline bacup lancashire OL13 9RW (1 page) |
30 August 2005 | Registered office changed on 30/08/05 from: newline house newline bacup lancashire OL13 9RW (1 page) |
30 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 August 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
8 August 2005 | Accounts for a medium company made up to 31 March 2005 (20 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
11 November 2004 | Return made up to 02/11/04; full list of members (8 pages) |
2 November 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
2 November 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
7 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
7 November 2003 | Return made up to 02/11/03; full list of members (8 pages) |
3 October 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
3 October 2003 | Accounts for a medium company made up to 31 March 2003 (23 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
13 November 2002 | Return made up to 02/11/02; full list of members (8 pages) |
25 September 2002 | New director appointed (2 pages) |
25 September 2002 | New director appointed (2 pages) |
3 August 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
3 August 2002 | Accounts for a medium company made up to 31 March 2002 (21 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
7 November 2001 | Return made up to 02/11/01; full list of members (7 pages) |
20 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
20 August 2001 | Accounts for a medium company made up to 31 March 2001 (18 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
8 November 2000 | Return made up to 02/11/00; full list of members (7 pages) |
18 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
18 September 2000 | Accounts for a medium company made up to 31 March 2000 (18 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
5 November 1999 | Return made up to 02/11/99; full list of members (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (8 pages) |
10 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
10 November 1998 | Return made up to 02/11/98; full list of members (6 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
1 September 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
2 January 1998 | Return made up to 02/11/97; full list of members (6 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 October 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
4 March 1997 | Registered office changed on 04/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
4 March 1997 | Registered office changed on 04/03/97 from: dte house hollins mount bury lancashire BL9 8AT (1 page) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
18 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
18 November 1996 | Return made up to 02/11/96; full list of members (6 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
20 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
20 November 1995 | Return made up to 02/11/95; full list of members (6 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
2 December 1994 | Return made up to 21/11/94; full list of members (6 pages) |
2 December 1994 | Return made up to 21/11/94; full list of members (6 pages) |
26 August 1994 | Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
26 August 1994 | Ad 01/06/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 June 1994 | Particulars of mortgage/charge (3 pages) |
29 June 1994 | Particulars of mortgage/charge (3 pages) |
26 April 1994 | Accounting reference date notified as 31/03 (1 page) |
26 April 1994 | Accounting reference date notified as 31/03 (1 page) |
7 December 1993 | Incorporation (13 pages) |
7 December 1993 | Incorporation (13 pages) |