Company NameEnzacta Limited
Company StatusDissolved
Company Number03218247
CategoryPrivate Limited Company
Incorporation Date28 June 1996(27 years, 10 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesHallco 91 Limited and Prodrug Pharma Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rolf Kristian Berndtson Soderstrom
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2007(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months (closed 30 July 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Director NameDame Pamela Louise Makin
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2008(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 30 July 2013)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Secretary NameLygia Jane Jones
StatusClosed
Appointed15 February 2012(15 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2013)
RoleCompany Director
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMr Howard Thomas
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWooton Court St Neots Road
St Neots Road
Abbotsley
Cambridgeshire
PE19 4UU
Director NameMr Anthony Ian Newman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed14 August 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 17 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Abberley Hall
Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMr Joseph Victor Arend
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 17 July 1997)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressLuggs Farm
Membury
Axminster
Devon
EX13 7TZ
Secretary NameMr Ian Alexander Craig
NationalityBritish
StatusResigned
Appointed14 August 1996(1 month, 2 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameProf Kenneth Dawson Bagshawe
Date of BirthAugust 1925 (Born 98 years ago)
NationalityEnglish
StatusResigned
Appointed18 September 1996(2 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 George Street
London
W1H 5TA
Director NameDr William Dawson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1996(3 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheviot South Town Road
Medstead
Alton
Hampshire
GU34 5PP
Director NameJon Dickens
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(1 year, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 July 2003)
RoleCompany Director
Correspondence Address7 Berkley Street
Eynesbury, St. Neots
Huntingdon
Cambridgeshire
PE19 2NA
Director NameStephen Antony Stamp
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(2 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2002)
RoleCompany Director
Correspondence AddressMinto Cottage Rectory Lane
Bentley
Farnham
Surrey
GU10 5JS
Director NameMr James Campbell Christie
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2010)
RoleOprerations Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameDr Andrew John William Heath
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years after company formation)
Appointment Duration5 years, 5 months (resigned 04 December 2008)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
24 Sloane Gardens
London
SW1W 8DJ
Director NameMr Barrington Marshall Riley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Secretary NameMr Barrington Marshall Riley
NationalityBritish
StatusResigned
Appointed01 July 2003(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 23 February 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree House 35 Oldfield Way
Heswall
Wirral
Merseyside
CH60 6RH
Wales
Director NameProf Anthony Atkinson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2003(7 years after company formation)
Appointment Duration1 year (resigned 29 July 2004)
RoleScientist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Apartments
The Portway, Winterbourne Gunner
Salisbury
Wiltshire
SP4 6JL
Secretary NameJulie Alison Vickers
NationalityBritish
StatusResigned
Appointed23 February 2006(9 years, 8 months after company formation)
Appointment Duration3 years (resigned 16 March 2009)
RoleChartered Secretary
Correspondence Address57 White Park Close
Middlewich
Cheshire
CW10 9GB
Director NameChristine Helen Soden
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(12 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 31 March 2009)
RoleAccountant
Correspondence AddressBtg Plc 5 Fleet Place
London
EC4M 7RD
Secretary NamePeter Geoffrey Maddox
NationalityBritish
StatusResigned
Appointed16 March 2009(12 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2002(6 years after company formation)
Appointment Duration1 year (resigned 24 July 2003)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

30 July 2013Final Gazette dissolved following liquidation (1 page)
30 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2013Final Gazette dissolved following liquidation (1 page)
30 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
30 April 2013Return of final meeting in a members' voluntary winding up (6 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 November 2012Appointment of a voluntary liquidator (2 pages)
22 November 2012Appointment of a voluntary liquidator (2 pages)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Declaration of solvency (3 pages)
22 November 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-11-19
(1 page)
22 February 2012Appointment of Lygia Jane Jones as a secretary (1 page)
22 February 2012Appointment of Lygia Jane Jones as a secretary on 15 February 2012 (1 page)
22 February 2012Termination of appointment of Peter Geoffrey Maddox as a secretary on 15 February 2012 (1 page)
22 February 2012Termination of appointment of Peter Maddox as a secretary (1 page)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 397,552.58
(5 pages)
16 January 2012Annual return made up to 12 January 2012 with a full list of shareholders
Statement of capital on 2012-01-16
  • GBP 397,552.58
(5 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
14 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
12 January 2011Termination of appointment of James Christie as a director (2 pages)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
12 January 2011Termination of appointment of James Christie as a director (1 page)
12 January 2011Termination of appointment of James Christie as a director (2 pages)
12 January 2011Termination of appointment of James Christie as a director (1 page)
12 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
2 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
13 January 2010Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page)
13 January 2010Secretary's details changed for Peter Geoffrey Maddox on 12 January 2010 (1 page)
13 January 2010Director's details changed for James Campbell Christie on 12 January 2010 (2 pages)
13 January 2010Director's details changed for James Campbell Christie on 12 January 2010 (2 pages)
31 July 2009Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page)
31 July 2009Registered office changed on 31/07/2009 from btg PLC 5 fleet place london EC4M 7RD (1 page)
8 April 2009Appointment Terminated Director christine soden (1 page)
8 April 2009Appointment terminated director christine soden (1 page)
31 March 2009Director's change of particulars / rolf soderstrom / 16/03/2009 (1 page)
31 March 2009Director's Change of Particulars / pamela makin / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet street, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page)
31 March 2009Director's change of particulars / pamela makin / 16/03/2009 (1 page)
31 March 2009Director's Change of Particulars / rolf soderstrom / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: c/o protherics PLC, now: 5 fleet place; Area was: 3 creed court, 5 ludgate hill, now: ; Post Code was: EC4M 7AA, now: EC4M 7RD (1 page)
31 March 2009Director's change of particulars / christine soden / 16/03/2009 (1 page)
31 March 2009Director's Change of Particulars / christine soden / 16/03/2009 / HouseName/Number was: , now: btg PLC; Street was: btg PLC 10 fleet place, now: 5 fleet place; Area was: limeburner lane, now: ; Post Code was: EC4M 7SB, now: EC4M 7RD (1 page)
25 March 2009Appointment Terminated Secretary julie vickers (1 page)
25 March 2009Appointment terminated secretary julie vickers (1 page)
25 March 2009Secretary appointed peter geoffrey maddox (2 pages)
25 March 2009Secretary appointed peter geoffrey maddox (2 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
23 January 2009Return made up to 12/01/09; full list of members (4 pages)
15 January 2009Director appointed dr pamela louise makin (2 pages)
15 January 2009Director appointed christine helen soden (2 pages)
15 January 2009Director appointed dr pamela louise makin (2 pages)
15 January 2009Director appointed christine helen soden (2 pages)
19 December 2008Appointment terminated director andrew heath (1 page)
19 December 2008Appointment Terminated Director andrew heath (1 page)
17 September 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
17 September 2008Accounts made up to 31 March 2008 (7 pages)
7 February 2008Director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
7 February 2008Return made up to 12/01/08; full list of members (3 pages)
29 December 2007Accounts made up to 31 March 2007 (6 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
16 November 2007Registered office changed on 16/11/07 from: n/a the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
16 November 2007Registered office changed on 16/11/07 from: n/a the heath business & technical park, runcorn cheshire WA7 4QX (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Director resigned (1 page)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
12 January 2007Return made up to 12/01/07; full list of members (3 pages)
18 July 2006Accounts made up to 31 March 2006 (6 pages)
18 July 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
25 April 2006Registered office changed on 25/04/06 from: c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QF (1 page)
25 April 2006Registered office changed on 25/04/06 from: c/o protherics PLC the heath business & technical park, runcorn cheshire WA7 4QF (1 page)
28 February 2006Secretary resigned (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006New secretary appointed (1 page)
28 February 2006Secretary resigned (1 page)
17 January 2006Return made up to 12/01/06; full list of members (3 pages)
17 January 2006Return made up to 12/01/06; full list of members (3 pages)
5 August 2005Accounts made up to 31 March 2005 (6 pages)
5 August 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
27 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 August 2004Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 August 2004Director resigned (1 page)
17 August 2004Director resigned (1 page)
17 August 2004Accounts made up to 31 March 2004 (6 pages)
11 February 2004Return made up to 12/01/04; full list of members (8 pages)
11 February 2004Return made up to 12/01/04; full list of members (8 pages)
16 September 2003Secretary resigned (1 page)
16 September 2003Secretary resigned (1 page)
22 August 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
22 August 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
6 August 2003Director resigned (1 page)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Registered office changed on 06/08/03 from: 5 college mews st ann`s hill london SW18 2SJ (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Registered office changed on 06/08/03 from: 5 college mews st ann`s hill london SW18 2SJ (1 page)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New secretary appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
1 August 2003Return made up to 28/06/03; full list of members (6 pages)
1 August 2003Return made up to 28/06/03; full list of members (6 pages)
10 April 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
10 April 2003Total exemption full accounts made up to 30 September 2002 (4 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
30 July 2002Return made up to 28/06/02; full list of members (8 pages)
30 July 2002Total exemption full accounts made up to 30 September 2001 (4 pages)
30 July 2002Return made up to 28/06/02; full list of members (8 pages)
19 July 2002Secretary resigned (1 page)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002Secretary resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
24 July 2001Return made up to 28/06/01; full list of members (7 pages)
24 July 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2001Full accounts made up to 30 September 2000 (11 pages)
10 May 2001Full accounts made up to 30 September 2000 (11 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
5 May 2000Full accounts made up to 30 September 1999 (12 pages)
5 May 2000Full accounts made up to 30 September 1999 (12 pages)
14 February 2000Director resigned (1 page)
14 February 2000Director resigned (1 page)
1 December 1999Full group accounts made up to 30 September 1998 (18 pages)
1 December 1999Full group accounts made up to 30 September 1998 (18 pages)
8 October 1999Return made up to 28/06/99; full list of members (8 pages)
8 October 1999Return made up to 28/06/99; full list of members (8 pages)
20 May 1999Ad 01/03/99--------- £ si [email protected]=102592 £ ic 139620/242212 (4 pages)
20 May 1999Ad 01/03/99--------- £ si [email protected]=102592 £ ic 139620/242212 (4 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999£ nc 500000/750000 05/02/99 (1 page)
12 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 February 1999£ nc 500000/750000 05/02/99 (1 page)
11 August 1998Return made up to 28/06/98; full list of members (8 pages)
11 August 1998Return made up to 28/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
18 June 1998Ad 18/03/98--------- £ si [email protected]=65087 £ ic 74533/139620 (4 pages)
18 June 1998Ad 18/03/98--------- £ si [email protected]=65087 £ ic 74533/139620 (4 pages)
9 June 1998Company name changed prodrug pharma LIMITED\certificate issued on 09/06/98 (2 pages)
9 June 1998Company name changed prodrug pharma LIMITED\certificate issued on 09/06/98 (2 pages)
25 March 1998Secretary's particulars changed (1 page)
25 March 1998Secretary's particulars changed (1 page)
16 March 1998Return made up to 28/06/97; full list of members; amend (8 pages)
16 March 1998Return made up to 28/06/97; full list of members; amend (8 pages)
19 February 1998£ nc 200000/500000 17/02/98 (1 page)
19 February 1998£ nc 200000/500000 17/02/98 (1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 January 1998New director appointed (2 pages)
28 January 1998New director appointed (2 pages)
5 December 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
5 December 1997Accounting reference date extended from 30/06/97 to 30/09/97 (1 page)
25 November 1997Ad 31/10/97--------- £ si [email protected]=4385 £ ic 70148/74533 (2 pages)
25 November 1997Ad 31/10/97--------- £ si [email protected]=4385 £ ic 70148/74533 (2 pages)
24 October 1997Ad 12/08/97--------- £ si [email protected]=3482 £ ic 66666/70148 (2 pages)
24 October 1997Ad 17/06/97--------- £ si [email protected] (2 pages)
24 October 1997Ad 17/06/97--------- £ si [email protected] (2 pages)
24 October 1997Ad 12/08/97--------- £ si [email protected]=3482 £ ic 66666/70148 (2 pages)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
3 September 1997Director resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: martin house howard road eaton socon st neots cambridgeshire PE19 3ET (1 page)
14 July 1997Registered office changed on 14/07/97 from: martin house howard road eaton socon st neots cambridgeshire PE19 3ET (1 page)
8 July 1997Director resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
8 July 1997Return made up to 28/06/97; full list of members (9 pages)
8 July 1997Return made up to 28/06/97; full list of members (9 pages)
8 July 1997Director resigned (1 page)
13 November 1996New director appointed (2 pages)
13 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 November 1996Ad 18/10/96--------- £ si [email protected]=46664 £ ic 2/46666 (4 pages)
13 November 1996Ad 24/10/96--------- £ si [email protected]=20000 £ ic 46666/66666 (2 pages)
13 November 1996£ nc 1000/200000 18/10/96 (1 page)
13 November 1996Ad 24/10/96--------- £ si [email protected]=20000 £ ic 46666/66666 (2 pages)
13 November 1996Ad 18/10/96--------- £ si [email protected]=46664 £ ic 2/46666 (4 pages)
13 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
13 November 1996New director appointed (2 pages)
13 November 1996£ nc 1000/200000 18/10/96 (1 page)
13 November 1996S-div 18/10/96 (1 page)
13 November 1996S-div 18/10/96 (1 page)
7 November 1996New director appointed (1 page)
7 November 1996New director appointed (1 page)
3 November 1996Memorandum and Articles of Association (5 pages)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 November 1996Memorandum and Articles of Association (5 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
18 September 1996Company name changed hallco 91 LIMITED\certificate issued on 18/09/96 (2 pages)
18 September 1996Company name changed hallco 91 LIMITED\certificate issued on 18/09/96 (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: st james's court brown street manchester M2 2JF (1 page)
13 September 1996New secretary appointed (2 pages)
13 September 1996Registered office changed on 13/09/96 from: st james's court brown street manchester M2 2JF (1 page)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
13 September 1996New director appointed (2 pages)
28 June 1996Incorporation (16 pages)
28 June 1996Incorporation (16 pages)