Company NameHallpress Limited
Company StatusDissolved
Company Number03065030
CategoryPrivate Limited Company
Incorporation Date6 June 1995(28 years, 11 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameSavita Saggi
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 June 2003)
RoleCompany Director/Care Home Pro
Correspondence Address61 Stanhope Road North
Darlington
County Durham
DL3 7AP
Director NameMr Surinder Kumar Saggi
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 June 2003)
RoleCompany Director/Care Home Pro
Correspondence Address61 Stanhope Road North
Darlington
County Durham
DL3 7AP
Secretary NameMr Surinder Kumar Saggi
NationalityBritish
StatusClosed
Appointed27 September 1995(3 months, 3 weeks after company formation)
Appointment Duration7 years, 8 months (closed 03 June 2003)
RoleCompany Director/Care Home Pro
Correspondence Address61 Stanhope Road North
Darlington
County Durham
DL3 7AP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 June 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 November 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
4 October 2002Receiver ceasing to act (1 page)
4 October 2002Receiver's abstract of receipts and payments (3 pages)
16 April 2002Receiver's abstract of receipts and payments (3 pages)
24 October 2001Receiver ceasing to act (1 page)
15 October 2001Appointment of receiver/manager (1 page)
26 March 2001Receiver's abstract of receipts and payments (3 pages)
19 April 2000Receiver's abstract of receipts and payments (3 pages)
24 June 1999Statement of affairs (4 pages)
24 June 1999Administrative Receiver's report (8 pages)
7 April 1999Appointment of receiver/manager (1 page)
6 April 1999Registered office changed on 06/04/99 from: 61 stanhope road darlington co durham (1 page)
21 September 1998Full accounts made up to 30 November 1997 (13 pages)
23 June 1998Return made up to 06/06/98; no change of members (4 pages)
5 November 1997Full accounts made up to 30 November 1996 (14 pages)
7 July 1997Return made up to 06/06/97; no change of members (4 pages)
4 July 1996Return made up to 06/06/96; full list of members (6 pages)
29 February 1996Particulars of mortgage/charge (4 pages)
29 February 1996Particulars of mortgage/charge (3 pages)
30 October 1995Accounting reference date notified as 30/11 (1 page)
16 October 1995Memorandum and Articles of Association (26 pages)
11 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
11 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 October 1995Registered office changed on 04/10/95 from: classic house 174-180 old street london EC1V 9BP (1 page)
6 June 1995Incorporation (34 pages)