Company NameHall Batson And Co. Limited
DirectorGordon Philip Hall
Company StatusDissolved
Company Number03057039
CategoryPrivate Limited Company
Incorporation Date16 May 1995(28 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Gordon Philip Hall
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1995(same day as company formation)
RoleWine Merchant
Country of ResidenceEngland
Correspondence AddressBarn Cottage The Mead
Coltishall
Norwich
NR12 7DN
Secretary NameStephen Edward Palmer
NationalityBritish
StatusCurrent
Appointed31 October 2001(6 years, 5 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence AddressMeadow Springs
Decoy Road Ormesby Saint Margaret
Great Yarmouth
Norfolk
NR29 3LG
Director NameMichael John Batson
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleWine Merchant
Correspondence Address34 South Avenue
Norwich
NR7 0EZ
Secretary NameElizabeth Louise Hall
NationalityBritish
StatusResigned
Appointed16 May 1995(same day as company formation)
RoleCompany Director
Correspondence AddressStreatham House 57 North Road
Ormesby
Great Yarmouth
Norfolk
NR29 3LD
Secretary NameSarah Jane Hellewell
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 5 months after company formation)
Appointment Duration12 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address20 High Street
Cawston
Norfolk
NR10 4AA
Director NameAndrew James Morton
Date of BirthMay 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(6 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleCompany Director
Correspondence AddressIncleborough House Lower Common
East Runton
Cromer
Norfolk
NR27 9PG
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressChiltern House
24-30 King Street
Watford
Hertfordshire
WD18 0BY
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

4 October 2006Dissolved (1 page)
4 July 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2006Liquidators statement of receipts and payments (5 pages)
4 May 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
29 April 2004Liquidators statement of receipts and payments (5 pages)
29 March 2004Registered office changed on 29/03/04 from: smith aston the royal 25 bank plain norwich norfolk NR2 4SF (1 page)
1 October 2003Liquidators statement of receipts and payments (5 pages)
18 October 2002Notice of Constitution of Liquidation Committee (2 pages)
3 October 2002Registered office changed on 03/10/02 from: 28 whiffler road norwich norfolk NR7 8DE (1 page)
1 October 2002Statement of affairs (9 pages)
1 October 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 October 2002Appointment of a voluntary liquidator (1 page)
4 July 2002New secretary appointed (2 pages)
8 February 2002Particulars of mortgage/charge (7 pages)
22 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: 168 wroxham road norwich NR7 8DE (1 page)
13 November 2001Secretary resigned (1 page)
10 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Return made up to 16/05/01; full list of members (6 pages)
3 July 2001New director appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
15 December 2000Accounting reference date extended from 31/05/01 to 30/06/01 (1 page)
30 August 2000Secretary resigned (1 page)
8 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
8 August 2000Accounting reference date extended from 30/04/01 to 31/05/01 (1 page)
8 July 2000Particulars of mortgage/charge (7 pages)
10 June 2000Particulars of mortgage/charge (11 pages)
8 June 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/06/00
(2 pages)
8 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
8 June 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 June 2000Ad 05/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 June 2000Return made up to 16/05/00; full list of members (6 pages)
8 February 2000Accounts for a dormant company made up to 30 April 1999 (2 pages)
16 May 1999Return made up to 16/05/99; no change of members (4 pages)
23 February 1999Accounts for a dormant company made up to 30 April 1998 (2 pages)
24 May 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
17 July 1997Return made up to 16/05/97; full list of members (6 pages)
4 April 1997Accounts for a dormant company made up to 30 April 1996 (1 page)
4 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 June 1996Return made up to 16/05/96; full list of members (6 pages)
21 February 1996Accounting reference date notified as 30/04 (1 page)
19 May 1995Secretary resigned (2 pages)
16 May 1995Incorporation (30 pages)