London
N7 8LD
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Director Name | Bernard Robert Fisher |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 September 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Yew Tree Cottage Milestone Avenue Charvil On Thames Reading Berkshire RG10 9TN |
Director Name | Mr Stephen Anderson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clive Place Esher Surrey KT10 9LH |
Director Name | Mr Paul Niall Jenkinson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 June 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23a Claremont Square London N1 9LX |
Director Name | Mr William Samuel Clive Richards |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Hope Ullingswick Hereford Herefordshire HR1 3JF Wales |
Director Name | Michael Lawrence Woodley |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1999(6 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 July 2000) |
Role | Businessman |
Correspondence Address | Church Barn Ravensdale Landbeach Cambridge CB4 8BD |
Director Name | Peter Trowell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 14 March 2001) |
Role | Company Director |
Correspondence Address | 43 Bonham Road London SW2 5HN |
Director Name | Carolyn Jane Eames |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(2 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 26 June 2001) |
Role | Company Director |
Correspondence Address | Ivy Cottage Longwater Lane, Finchampstead Wokingham Berkshire RG40 4NX |
Director Name | Matt Morgan |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 30 April 2002) |
Role | Sales Director |
Correspondence Address | 2 Glycena Road London SW11 5TR |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | 2nd Floor, Station House 150 Waterloo Road London SE1 8SB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £61,633 |
Net Worth | £2,030,526 |
Cash | £2,221,921 |
Current Liabilities | £235,928 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 January |
4 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 July 2003 | Strike-off action suspended (1 page) |
6 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
28 November 2001 | New secretary appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 August 2001 | Return made up to 08/04/01; bulk list available separately (7 pages) |
2 July 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
18 September 2000 | Full group accounts made up to 31 January 2000 (31 pages) |
9 August 2000 | Director resigned (1 page) |
26 June 2000 | Return made up to 08/04/00; full list of members
|
17 May 2000 | Resolutions
|
20 April 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
1 February 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Location of register of members (non legible) (1 page) |
17 January 2000 | Ad 03/12/99--------- £ si [email protected]=46782 £ ic 6032/52814 (16 pages) |
11 November 1999 | Prospectus (45 pages) |
2 November 1999 | New director appointed (3 pages) |
1 November 1999 | Ad 26/10/99--------- £ si [email protected]=3530 £ ic 2502/6032 (2 pages) |
21 October 1999 | Accounting reference date shortened from 30/04/00 to 31/01/00 (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: st james's court brown street manchester M2 2JF (1 page) |
20 October 1999 | Ad 15/10/99--------- £ si [email protected]=2500 £ ic 2/2502 (2 pages) |
18 October 1999 | S-div 11/10/99 (1 page) |
18 October 1999 | Nc inc already adjusted 11/10/99 (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Balance Sheet (2 pages) |
14 October 1999 | Declaration on reregistration from private to PLC (1 page) |
14 October 1999 | New director appointed (2 pages) |
14 October 1999 | Re-registration of Memorandum and Articles (66 pages) |
14 October 1999 | Application for reregistration from private to PLC (1 page) |
14 October 1999 | Certificate of re-registration from Private to Public Limited Company (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Auditor's statement (1 page) |
14 October 1999 | Auditor's report (1 page) |
8 June 1999 | Company name changed hallco 297 LIMITED\certificate issued on 09/06/99 (2 pages) |
8 April 1999 | Incorporation (16 pages) |