Company NameSesame Mortgages Limited
Company StatusDissolved
Company Number03143648
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date5 October 2017 (6 years, 6 months ago)
Previous NamesHallco 62 Limited and Sesame Desktop Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Cowan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2015(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 05 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Montagu Square
Westminster
London
W1H 2LW
Secretary NameFriends Life Secretarial Services Limited (Corporation)
StatusClosed
Appointed27 April 2012(16 years, 3 months after company formation)
Appointment Duration5 years, 5 months (closed 05 October 2017)
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameDavid Hargreaves
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 May 1996)
RoleCompany Director
Correspondence Address33 Fords Lane
Bramhall
Stockport
SK7 1DQ
Secretary NameMr Timothy Sandiford Greenwood
NationalityBritish
StatusResigned
Appointed21 February 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons Brook
Chelford Road Prestbury
Macclesfield
Cheshire
SK10 4AW
Director NameNigel Parry Barnard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 08 June 1998)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address19 Roehampton Court
Queens Ride Barnes
London
SW13 0HU
Director NameAlan Steven Wilkinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(4 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 1998)
RoleSolicitor
Correspondence Address11 Copthall Drive
London
NW7 2ND
Secretary NameMr Jeffrey Pinnick
NationalityBritish
StatusResigned
Appointed20 May 1996(4 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 24 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Barnet Gate Lane
Barnet
Hertfordshire
EN5 2AB
Secretary NameAlan Steven Wilkinson
NationalityBritish
StatusResigned
Appointed24 February 1998(2 years, 1 month after company formation)
Appointment Duration8 months (resigned 28 October 1998)
RoleSolicitor
Correspondence Address11 Copthall Drive
London
NW7 2ND
Director NameMr Antony Peter Drain
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglington Road
London
E4 7AN
Director NameRupert Hugo Wynne Robson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(2 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1999)
RoleCompany Director
Correspondence Address2 Carlyle Mansions
Cheyne Walk
London
SW3 5LS
Secretary NameMr Antony Peter Drain
NationalityBritish
StatusResigned
Appointed28 October 1998(2 years, 9 months after company formation)
Appointment Duration10 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Eglington Road
London
E4 7AN
Secretary NameKim Michelle Rennie
NationalityBritish
StatusResigned
Appointed31 August 1999(3 years, 7 months after company formation)
Appointment Duration1 week, 6 days (resigned 13 September 1999)
RoleAccountant
Correspondence Address58 Oxhey Avenue
Watford
Hertfordshire
WD1 4HA
Director NameMr Paul Roland Trueman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Road
Brentwood
Essex
CM14 4TU
Secretary NameMr Paul Roland Trueman
NationalityBritish
StatusResigned
Appointed13 September 1999(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 30 May 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Road
Brentwood
Essex
CM14 4TU
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1999(3 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Ivan Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address90 Ranelagh Road
Ealing
London
W5 5RP
Director NameMr Mark Thomas Wadelin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2000(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kings Coughton Lane
Kings Coughton
Alcester
Warwickshire
B49 5QE
Secretary NamePaul Christopher Waters
NationalityBritish
StatusResigned
Appointed30 May 2000(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Old Vicarage
High Street
Bidford On Avon
Warwickshire
B50 4BQ
Secretary NameMr Richard Laurence Ham
NationalityBritish
StatusResigned
Appointed30 November 2002(6 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvon House High Street
Welford-On-Avon
Stratford-Upon-Avon
Warwickshire
CV37 8EA
Secretary NameElizabeth Andrea Gray
NationalityBritish
StatusResigned
Appointed01 June 2004(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 08 June 2007)
RoleCompany Director
Correspondence Address16 Broad Street
Warwick
Warwickshire
CV34 4LT
Director NameDiana Monger
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(11 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 27 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Robert Gordon Ellis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Secretary NameMr Robert Gordon Ellis
NationalityBritish
StatusResigned
Appointed08 June 2007(11 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeverals
Oakwood
Chichester
West Sussex
PO18 9AL
Director NameMr Mark Thomas Wadelin
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(11 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Kings Coughton Lane
Kings Coughton
Alcester
Warwickshire
B49 5QE
Director NameMrs Evelyn Brigid Bourke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed31 December 2009(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleActuary
Country of ResidenceEngland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Secretary NameMrs Diana Monger
StatusResigned
Appointed31 December 2009(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2012)
RoleCompany Director
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Paul Hooper
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr Michael Alastair Couzens
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(16 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr George Higginson
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2013(17 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 January 2014)
RoleChief Operating Officer
Country of ResidenceNorthern Ireland
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameMr James Allen Newman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPixham End
Dorking
Surrey
RH4 1QA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Director NameMisys Corporate Director Limited (Corporation)
StatusResigned
Appointed31 May 2002(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 09 June 2007)
Correspondence AddressBurleigh House
Chapel Oak Salford Priors
Evesham
WR11 8SP

Contact

Websitesesame.co.uk
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Sesame Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 December 1997Delivered on: 16 January 1998
Satisfied on: 26 May 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2017Final Gazette dissolved following liquidation (1 page)
5 October 2017Final Gazette dissolved following liquidation (1 page)
5 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
5 July 2017Return of final meeting in a members' voluntary winding up (9 pages)
2 May 2017Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages)
2 May 2017Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2 May 2017 (2 pages)
3 January 2017Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017 (2 pages)
3 January 2017Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 3 January 2017 (2 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
30 December 2016Declaration of solvency (3 pages)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
30 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-12
(1 page)
30 December 2016Declaration of solvency (3 pages)
30 December 2016Appointment of a voluntary liquidator (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
20 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR (1 page)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
3 July 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
30 June 2015Termination of appointment of James Allen Newman as a director on 30 June 2015 (1 page)
24 June 2015Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages)
24 June 2015Appointment of Mr John Cowan as a director on 23 June 2015 (2 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
18 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(4 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
30 July 2014Director's details changed for Mr James Allen Newman on 13 May 2014 (2 pages)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of George Higginson as a director (1 page)
29 January 2014Appointment of Mr James Allen Newman as a director (2 pages)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
29 January 2014Termination of appointment of Paul Hooper as a director (1 page)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Statement of company's objects (2 pages)
11 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Amend articles 10/10/2013
(10 pages)
11 November 2013Statement of company's objects (2 pages)
17 September 2013Company name changed sesame desktop solutions LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
17 September 2013Company name changed sesame desktop solutions LIMITED\certificate issued on 17/09/13
  • RES15 ‐ Change company name resolution on 2013-09-16
(2 pages)
17 September 2013Change of name notice (2 pages)
17 September 2013Change of name notice (2 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
29 April 2013Appointment of Mr George Higginson as a director (2 pages)
29 April 2013Appointment of Mr George Higginson as a director (2 pages)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
22 April 2013Termination of appointment of Ivan Martin as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
5 April 2013Termination of appointment of Michael Couzens as a director (1 page)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
28 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (7 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
7 August 2012Full accounts made up to 31 December 2011 (14 pages)
24 July 2012Register(s) moved to registered inspection location (1 page)
24 July 2012Register(s) moved to registered inspection location (1 page)
23 July 2012Register inspection address has been changed (1 page)
23 July 2012Register inspection address has been changed (1 page)
15 May 2012Termination of appointment of Evelyn Bourke as a director (1 page)
15 May 2012Appointment of Mr Ivan Martin as a director (2 pages)
15 May 2012Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
15 May 2012Appointment of Mr. Michael Alastair Couzens as a director (2 pages)
15 May 2012Appointment of Mr Ivan Martin as a director (2 pages)
15 May 2012Termination of appointment of Evelyn Bourke as a director (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
14 May 2012Termination of appointment of Diana Monger as a secretary (1 page)
9 May 2012Termination of appointment of Diana Monger as a director (1 page)
9 May 2012Termination of appointment of Diana Monger as a director (1 page)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
3 May 2012Appointment of Friends Life Secretarial Services Limited as a secretary (2 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
14 December 2011Director's details changed for Diana Monger on 16 October 2011 (2 pages)
14 December 2011Director's details changed for Diana Monger on 16 October 2011 (2 pages)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
14 December 2011Secretary's details changed for Mrs Diana Monger on 16 October 2011 (1 page)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
9 September 2011Director's details changed for Mr Paul Hooper on 24 August 2011 (2 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
22 June 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 4 January 2011 with a full list of shareholders (5 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
12 July 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
8 July 2010Termination of appointment of Mark Wadelin as a director (1 page)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
7 July 2010Appointment of Mr Paul Hooper as a director (2 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of a secretary (1 page)
11 January 2010Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
11 January 2010Termination of appointment of a director (1 page)
11 January 2010Appointment of Mrs Diana Monger as a secretary (1 page)
11 January 2010Termination of appointment of a director (1 page)
11 January 2010Appointment of Ms Evelyn Brigid Bourke as a director (2 pages)
11 January 2010Termination of appointment of a secretary (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
6 January 2009Return made up to 04/01/09; full list of members (4 pages)
9 June 2008Auditor's resignation (1 page)
9 June 2008Section 519 (1 page)
9 June 2008Auditor's resignation (1 page)
9 June 2008Section 519 (1 page)
24 April 2008Full accounts made up to 31 December 2007 (11 pages)
24 April 2008Full accounts made up to 31 December 2007 (11 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
7 December 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
16 October 2007Full accounts made up to 31 May 2007 (10 pages)
16 October 2007Full accounts made up to 31 May 2007 (10 pages)
28 September 2007New secretary appointed;new director appointed (2 pages)
28 September 2007New secretary appointed;new director appointed (2 pages)
7 September 2007Location of register of members (1 page)
7 September 2007Location of register of members (1 page)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak, salford priors, evesham, WR11 8SP (1 page)
26 July 2007Director resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007New director appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: burleigh house, chapel oak, salford priors, evesham, WR11 8SP (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Director resigned (1 page)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
20 March 2007Accounts for a dormant company made up to 31 May 2006 (7 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
5 January 2007Return made up to 04/01/07; full list of members (2 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
16 March 2006Accounts for a dormant company made up to 31 May 2005 (7 pages)
17 January 2006Return made up to 04/01/06; full list of members (2 pages)
17 January 2006Return made up to 04/01/06; full list of members (2 pages)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
26 May 2005Declaration of satisfaction of mortgage/charge (1 page)
5 April 2005Full accounts made up to 31 May 2004 (8 pages)
5 April 2005Full accounts made up to 31 May 2004 (8 pages)
7 January 2005Return made up to 04/01/05; full list of members (2 pages)
7 January 2005Return made up to 04/01/05; full list of members (2 pages)
30 June 2004New secretary appointed (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New secretary appointed (1 page)
2 February 2004Return made up to 04/01/04; full list of members (2 pages)
2 February 2004Return made up to 04/01/04; full list of members (2 pages)
30 October 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
30 October 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
24 July 2003Company name changed hallco 62 LIMITED\certificate issued on 24/07/03 (2 pages)
24 July 2003Company name changed hallco 62 LIMITED\certificate issued on 24/07/03 (2 pages)
6 February 2003Return made up to 04/01/03; full list of members (3 pages)
6 February 2003Return made up to 04/01/03; full list of members (3 pages)
24 December 2002Secretary resigned (1 page)
24 December 2002Secretary resigned (1 page)
23 December 2002New secretary appointed (1 page)
23 December 2002New secretary appointed (1 page)
16 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
16 September 2002Accounts for a dormant company made up to 31 May 2002 (4 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
18 June 2002New director appointed (2 pages)
18 June 2002New director appointed (2 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
7 January 2002Return made up to 04/01/02; full list of members (2 pages)
7 January 2002Return made up to 04/01/02; full list of members (2 pages)
31 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
31 October 2001Accounts for a dormant company made up to 31 May 2001 (3 pages)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak, salford priors, evesham, worcestershire WR11 8SH (1 page)
8 August 2001Registered office changed on 08/08/01 from: burleigh house, chapel oak, salford priors, evesham, worcestershire WR11 8SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house, irons cross, salford priors, evesham, worcestershire WR11 5SH (1 page)
31 July 2001Registered office changed on 31/07/01 from: burleigh house, irons cross, salford priors, evesham, worcestershire WR11 5SH (1 page)
29 January 2001Return made up to 04/01/01; full list of members (2 pages)
29 January 2001Return made up to 04/01/01; full list of members (2 pages)
13 December 2000Location - directors service contracts and memoranda (1 page)
13 December 2000Location - directors service contracts and memoranda (1 page)
8 November 2000Full accounts made up to 31 May 2000 (10 pages)
8 November 2000Full accounts made up to 31 May 2000 (10 pages)
25 July 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
25 July 2000Accounting reference date shortened from 30/09/00 to 31/05/00 (1 page)
20 June 2000Registered office changed on 20/06/00 from: 1 heathcock court, 415 the strand, london WC2R 0PA (1 page)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000Secretary resigned;director resigned (1 page)
20 June 2000New secretary appointed (2 pages)
20 June 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New secretary appointed (2 pages)
20 June 2000Registered office changed on 20/06/00 from: 1 heathcock court, 415 the strand, london WC2R 0PA (1 page)
20 June 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 September 1999 (10 pages)
10 April 2000Full accounts made up to 30 September 1999 (10 pages)
11 January 2000New director appointed (3 pages)
11 January 2000New director appointed (3 pages)
7 January 2000Return made up to 04/01/00; full list of members (6 pages)
7 January 2000Return made up to 04/01/00; full list of members (6 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
12 November 1999Registered office changed on 12/11/99 from: 250 hendon way, london, NW4 3NL (1 page)
12 November 1999Registered office changed on 12/11/99 from: 250 hendon way, london, NW4 3NL (1 page)
29 September 1999Location - directors service contracts and memoranda (1 page)
29 September 1999Location - directors service contracts and memoranda (1 page)
28 September 1999Secretary resigned (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
28 September 1999New secretary appointed;new director appointed (2 pages)
28 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999Secretary resigned (1 page)
2 September 1999New secretary appointed (2 pages)
2 September 1999New secretary appointed (2 pages)
27 May 1999Full accounts made up to 30 September 1998 (11 pages)
27 May 1999Full accounts made up to 30 September 1998 (11 pages)
14 January 1999Return made up to 04/01/99; full list of members (6 pages)
14 January 1999Return made up to 04/01/99; full list of members (6 pages)
8 December 1998Secretary resigned;director resigned (1 page)
8 December 1998New secretary appointed (3 pages)
8 December 1998New secretary appointed (3 pages)
8 December 1998Secretary resigned;director resigned (1 page)
29 October 1998New director appointed (2 pages)
29 October 1998New director appointed (2 pages)
1 October 1998Director's particulars changed (1 page)
1 October 1998Director's particulars changed (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
17 July 1998Full accounts made up to 30 September 1997 (12 pages)
17 July 1998Full accounts made up to 30 September 1997 (12 pages)
30 June 1998Director resigned (1 page)
30 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
24 June 1998Director resigned (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998Secretary resigned (1 page)
9 March 1998Secretary resigned (1 page)
9 March 1998New secretary appointed (2 pages)
5 February 1998Return made up to 04/01/98; full list of members (6 pages)
5 February 1998Return made up to 04/01/98; full list of members (6 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
16 January 1998Particulars of mortgage/charge (3 pages)
21 October 1997Auditor's resignation (1 page)
21 October 1997Auditor's resignation (1 page)
13 February 1997Full accounts made up to 30 September 1996 (11 pages)
13 February 1997Full accounts made up to 30 September 1996 (11 pages)
30 January 1997Return made up to 04/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 January 1997Return made up to 04/01/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 33 fords lane, bramhall, manchester, SK7 1DQ (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996New director appointed (3 pages)
6 June 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
6 June 1996New secretary appointed (2 pages)
6 June 1996New director appointed (3 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Registered office changed on 06/06/96 from: 33 fords lane, bramhall, manchester, SK7 1DQ (1 page)
6 June 1996Accounting reference date shortened from 31/12 to 30/09 (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996Director resigned (1 page)
1 June 1996Auditor's resignation (1 page)
1 June 1996Secretary resigned (1 page)
1 June 1996Auditor's resignation (1 page)
14 April 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1996Accounting reference date notified as 31/12 (2 pages)
14 April 1996Ad 22/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1996Accounting reference date notified as 31/12 (2 pages)
29 February 1996Registered office changed on 29/02/96 from: st james's court, brown street, manchester, M2 2JF. (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
29 February 1996Registered office changed on 29/02/96 from: st james's court, brown street, manchester, M2 2JF. (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Secretary resigned;new secretary appointed (2 pages)
4 January 1996Incorporation (16 pages)
4 January 1996Incorporation (16 pages)