Company NameA. Hall & Co. Limited
DirectorRobert Cull
Company StatusDissolved
Company Number03743648
CategoryPrivate Limited Company
Incorporation Date30 March 1999(25 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameRobert Cull
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2001(2 years, 2 months after company formation)
Appointment Duration22 years, 11 months
RoleManager
Correspondence Address21 Penhryn Avenue
Walthamstow
London
E17 5DA
Secretary NameRobert Matthew Ruffell
NationalityBritish
StatusCurrent
Appointed21 March 2002(2 years, 11 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Correspondence Address85 Penrhyn Avenue
Walthamstow
London
E17 5BJ
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed30 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameGillian Frances Hall
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2000)
RoleCompany Director
Correspondence Address58 Larkshall Crescent
London
E4 6NS
Secretary NamePatrick Keen
NationalityBritish
StatusResigned
Appointed15 June 1999(2 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 29 January 2000)
RoleCompany Director
Correspondence Address124 Chingford Avenue
London
E4 6RF
Secretary NameRobert Cull
NationalityBritish
StatusResigned
Appointed29 January 2000(10 months after company formation)
Appointment Duration1 year, 4 months (resigned 29 May 2001)
RoleCompany Director
Correspondence Address21 Penhryn Avenue
Walthamstow
London
E17 5DA
Secretary NameRoss Quinn
NationalityBritish
StatusResigned
Appointed14 December 2001(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 March 2002)
RoleAdministrator
Correspondence Address30 Colebrooke Drive
Wanstead
London
E11 2LY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed30 March 1999(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 & 2 Raymond Buildings
Grays Inn
London
WC1R 5NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£33,404
Cash£4,319
Current Liabilities£27,446

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

28 October 2004Dissolved (1 page)
28 July 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
28 July 2004Liquidators statement of receipts and payments (5 pages)
1 March 2004Liquidators statement of receipts and payments (5 pages)
14 February 2003Statement of affairs (7 pages)
14 February 2003Appointment of a voluntary liquidator (1 page)
14 February 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 January 2003Registered office changed on 22/01/03 from: 21A perth road ilford essex IG2 6BX (1 page)
17 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
26 April 2002Return made up to 30/03/01; full list of members
  • 363(287) ‐ Registered office changed on 26/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
22 June 2001New director appointed (2 pages)
7 June 2001Secretary resigned (1 page)
29 March 2001Amended accounts made up to 31 July 2000 (2 pages)
20 January 2001Accounts for a small company made up to 31 July 2000 (2 pages)
16 October 2000Director resigned (1 page)
25 April 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2000Secretary resigned (1 page)
28 February 2000New secretary appointed (2 pages)
2 October 1999Particulars of mortgage/charge (3 pages)
15 July 1999New secretary appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 July 1999Registered office changed on 08/07/99 from: 47/49 green lane northwood HA6 3AE (1 page)
8 July 1999Accounting reference date extended from 31/03/00 to 31/07/00 (1 page)
10 April 1999Secretary resigned (1 page)
10 April 1999Director resigned (1 page)
30 March 1999Incorporation (16 pages)