Company NameHall,Triggle,Rosner & Parker Limited
Company StatusDissolved
Company Number04019408
CategoryPrivate Limited Company
Incorporation Date22 June 2000(23 years, 10 months ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)
Previous NameAspencharm Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameRichard Martin Hall
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2000(1 day after company formation)
Appointment Duration6 years, 7 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Director NameJohn Michael Triggle
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2000(3 months, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 06 February 2007)
RoleManagement Consultant
Correspondence AddressSuite 2
70 Masonic Street
Northampton
Ma 01060
United States
Secretary NameRichard Martin Hall
NationalityBritish
StatusClosed
Appointed12 October 2001(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 06 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Crescent
Brighton
East Sussex
BN1 3JF
Director NameIan David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2000(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2001)
RoleConsultant
Correspondence Address8 The Green
Marlborough
Wiltshire
SN8 1AL
Secretary NameIan David Parker
NationalityBritish
StatusResigned
Appointed23 June 2000(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 12 October 2001)
RoleConsultant
Correspondence Address8 The Green
Marlborough
Wiltshire
SN8 1AL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 June 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address3rd Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2006First Gazette notice for voluntary strike-off (1 page)
7 September 2006Application for striking-off (1 page)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 July 2005Return made up to 22/06/05; full list of members (8 pages)
25 June 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 March 2005Return made up to 22/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 February 2005Registered office changed on 10/02/05 from: 3 bedford row london WC1R 4BU (1 page)
29 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 August 2003Return made up to 22/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 April 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
26 February 2002Secretary resigned;director resigned (1 page)
13 February 2002New secretary appointed (2 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 November 2001Director resigned (1 page)
26 September 2001Return made up to 22/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 September 2001Ad 08/05/01--------- £ si 199@1=199 £ ic 1/200 (2 pages)
24 January 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
6 November 2000Registered office changed on 06/11/00 from: 6TH floor windsor house 50 victoria street london SW1H 0NW (1 page)
23 October 2000New director appointed (2 pages)
9 August 2000Director resigned (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Secretary resigned (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
28 June 2000Registered office changed on 28/06/00 from: 120 east road london N1 6AA (1 page)