Company NameWilson & Hall Ltd
DirectorsArnold Elwin Hall and John Philip Hall
Company StatusDissolved
Company Number03727777
CategoryPrivate Limited Company
Incorporation Date5 March 1999(25 years, 1 month ago)
Previous NameAdddata Limited

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameArnold Elwin Hall
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressPrimrose Cottage Main Street
Slipton
Kettering
Northamptonshire
NN14 3AT
Director NameMr John Philip Hall
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleSecretary
Correspondence Address11 Wentworth Road
Sherwood
Nottingham
Nottinghamshire
NG5 2LL
Secretary NameMargaret Geraldine Hall
NationalityIrish
StatusCurrent
Appointed26 March 1999(3 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Correspondence AddressPrimrose Cottage
Main Street, Slipton
Kettering
Northamptonshire
NN14 3AS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 March 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Offices Of Valentine & Co
4 Dancastle Ct
Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

10 September 2002Dissolved (1 page)
10 June 2002Return of final meeting in a creditors' voluntary winding up (5 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
11 January 2001Registered office changed on 11/01/01 from: primrose cottage main street, slipton kettering northamptonshire NN14 3AS (1 page)
28 December 2000Statement of affairs (6 pages)
28 December 2000Appointment of a voluntary liquidator (1 page)
28 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 March 2000Return made up to 05/03/00; full list of members (6 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
22 July 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
18 June 1999Company name changed adddata LIMITED\certificate issued on 21/06/99 (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Secretary resigned (1 page)
15 April 1999New secretary appointed (2 pages)
15 April 1999New director appointed (2 pages)
15 April 1999Director resigned (1 page)
13 April 1999Registered office changed on 13/04/99 from: 1 mitchell lane bristol BS1 6BU (1 page)