London
W1U 7EU
Secretary Name | Cosec 2000 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 September 2018(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 October 2020) |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Colin Mackenzie Dallas |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 10 months (resigned 13 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farleigh House Hampswaite Harrogate North Yorkshire HG3 2EG |
Director Name | Mr John Derek Butterworth |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 18 July 2014) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Wingfield 52 Grove Road Ilkley West Yorkshire LS29 9QF |
Secretary Name | Mr Christopher Mark Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 13 years (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Mr Christopher Mark Hudson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ivy Road Shipley West Yorkshire BD18 4JY |
Director Name | Peter Hall |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Rosemount Drive Normanton West Yorkshire WF6 1WG |
Director Name | Shayne Paul Rhodes |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2006(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (resigned 08 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 47 Thornleigh Drive Liversedge West Yorkshire WF15 6HP |
Director Name | Mr Stephen Farrow |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 April 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 5 Flixborough Road Burton-Upon-Stather Scunthorpe South Humberside DN15 9HB |
Director Name | Mr Joseph Edgar Henderson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 February 2019) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Trueman House Capitol Park Leeds LS27 0TS |
Director Name | Mrs Sarah Shaw |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 08 April 2019) |
Role | Compliance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Rooms Lane Morley Leeds LS27 9PA |
Secretary Name | Mrs Rebecca Mary Henderson |
---|---|
Status | Resigned |
Appointed | 22 July 2015(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Trueman House Capitol Park Leeds LS27 0TS |
Director Name | Mr Christopher Lee Asher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2017(17 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 21 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Mrs Jane Elizabeth Kielty-O'Gara |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(17 years after company formation) |
Appointment Duration | 2 years (resigned 18 December 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | The Aon Centre The Leadenhall Building 122 Leadenhall Street London EC3V 4AN |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2000(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Website | tldallas.com |
---|---|
Email address | [email protected] |
Telephone | 01274 465500 |
Telephone region | Bradford |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Hall Rhodes Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £201,274 |
Cash | £134,348 |
Current Liabilities | £93,803 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2014 | Delivered on: 21 July 2014 Persons entitled: Henderson Insurance Brokers Limited Classification: A registered charge Particulars: All of the company's land is subject to an equitable mortgage. All the company's intellectual property is subject to a fixed charge. Outstanding |
---|
22 October 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 July 2020 | Return of final meeting in a members' voluntary winding up (16 pages) |
22 July 2020 | Liquidators' statement of receipts and payments to 10 July 2020 (16 pages) |
3 January 2020 | Registered office address changed from Trueman House Capitol Park Leeds LS27 0TS to 55 Baker Street London W1U 7EU on 3 January 2020 (2 pages) |
2 January 2020 | Declaration of solvency (5 pages) |
2 January 2020 | Resolutions
|
2 January 2020 | Appointment of a voluntary liquidator (3 pages) |
18 December 2019 | Termination of appointment of Jane Elizabeth Kielty-O'gara as a director on 18 December 2019 (1 page) |
11 December 2019 | Resolutions
|
11 December 2019 | Solvency Statement dated 10/12/19 (1 page) |
11 December 2019 | Statement by Directors (1 page) |
11 December 2019 | Statement of capital on 11 December 2019
|
20 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
9 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
6 June 2019 | Appointment of Alexander Michael Vickers as a director on 5 June 2019 (2 pages) |
29 May 2019 | Termination of appointment of Stephen Farrow as a director on 30 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Sarah Shaw as a director on 8 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Shayne Paul Rhodes as a director on 8 April 2019 (1 page) |
11 April 2019 | Termination of appointment of Peter Hall as a director on 8 April 2019 (1 page) |
10 April 2019 | Accounts for a dormant company made up to 30 April 2018 (4 pages) |
26 February 2019 | Termination of appointment of Joseph Edgar Henderson as a director on 25 February 2019 (1 page) |
15 February 2019 | Register(s) moved to registered inspection location The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
14 February 2019 | Register inspection address has been changed from Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to The Aon Centre the Leadenhall Building 122 Leadenhall Street London EC3V 4AN (1 page) |
30 January 2019 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
11 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
12 November 2018 | Cessation of Henderson Insurance Brokers Limited as a person with significant control on 9 November 2018 (1 page) |
12 November 2018 | Notification of Hall Rhodes Holdings Limited as a person with significant control on 9 November 2018 (2 pages) |
17 October 2018 | Appointment of Cosec 2000 Limited as a secretary on 11 September 2018 (2 pages) |
17 October 2018 | Termination of appointment of Rebecca Mary Henderson as a secretary on 1 December 2017 (1 page) |
15 October 2018 | Termination of appointment of Christopher Lee Asher as a director on 21 September 2018 (1 page) |
7 February 2018 | Appointment of Christopher Lee Asher as a director on 1 December 2017 (2 pages) |
2 February 2018 | Appointment of Jane Elizabeth Kielty-O'gara as a director on 1 December 2017 (2 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
20 October 2017 | Full accounts made up to 30 April 2017 (8 pages) |
20 October 2017 | Full accounts made up to 30 April 2017 (8 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (12 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
17 November 2016 | Confirmation statement made on 15 November 2016 with updates (5 pages) |
26 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
26 July 2016 | Previous accounting period shortened from 30 June 2016 to 30 April 2016 (1 page) |
28 June 2016 | Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register inspection address has been changed from Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register inspection address has been changed to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register inspection address has been changed from Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB England to Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
28 June 2016 | Register(s) moved to registered inspection location Schiphol Way Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
8 April 2016 | Accounts for a small company made up to 30 June 2015 (7 pages) |
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 15 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
22 July 2015 | Appointment of Mr Stephen Farrow as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Joseph Edgar Henderson as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Sarah Shaw as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Stephen Farrow as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Rebecca Mary Henderson as a secretary on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mr Joseph Edgar Henderson as a director on 22 July 2015 (2 pages) |
22 July 2015 | Appointment of Mrs Sarah Shaw as a director on 22 July 2015 (2 pages) |
22 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
22 July 2015 | Appointment of Mrs Rebecca Mary Henderson as a secretary on 22 July 2015 (2 pages) |
22 July 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
9 January 2015 | Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
9 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Register inspection address has been changed to Henderson Insurance Brokers Limited Schiphol Way, Humberside International Airport Kirmington Ulceby South Humberside DN39 6HB (1 page) |
9 January 2015 | Annual return made up to 15 November 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
20 August 2014 | Resolutions
|
20 August 2014 | Resolutions
|
11 August 2014 | Termination of appointment of John Derek Butterworth as a director on 18 July 2014 (1 page) |
11 August 2014 | Registered office address changed from Dallas House 146 Cleckheaton Road Low Moor Bradford West Yorkshire BD12 0HF to Trueman House Capitol Park Leeds LS27 0TS on 11 August 2014 (1 page) |
11 August 2014 | Termination of appointment of Christopher Mark Hudson as a director on 18 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Christopher Mark Hudson as a director on 18 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Christopher Mark Hudson as a secretary on 18 July 2014 (1 page) |
11 August 2014 | Termination of appointment of Christopher Mark Hudson as a secretary on 18 July 2014 (1 page) |
11 August 2014 | Termination of appointment of John Derek Butterworth as a director on 18 July 2014 (1 page) |
11 August 2014 | Registered office address changed from Dallas House 146 Cleckheaton Road Low Moor Bradford West Yorkshire BD12 0HF to Trueman House Capitol Park Leeds LS27 0TS on 11 August 2014 (1 page) |
31 July 2014 | Resolutions
|
31 July 2014 | Section 519 (1 page) |
31 July 2014 | Resolutions
|
31 July 2014 | Section 519 (1 page) |
25 July 2014 | Company name changed dallas hall rhodes LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Change of name notice (2 pages) |
25 July 2014 | Company name changed dallas hall rhodes LIMITED\certificate issued on 25/07/14
|
25 July 2014 | Change of name notice (2 pages) |
21 July 2014 | Registration of charge 041081040001 (18 pages) |
21 July 2014 | Registration of charge 041081040001 (18 pages) |
19 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
19 May 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 15 November 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
30 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
30 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
15 November 2012 | Annual return made up to 15 November 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
24 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 May 2012 | Termination of appointment of Colin Mackenzie Dallas as a director on 13 May 2012 (1 page) |
16 May 2012 | Termination of appointment of Colin Mackenzie Dallas as a director on 13 May 2012 (1 page) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
21 November 2011 | Annual return made up to 15 November 2011 with a full list of shareholders (8 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (16 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
15 November 2010 | Annual return made up to 15 November 2010 with a full list of shareholders (8 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
27 April 2010 | Full accounts made up to 31 December 2009 (14 pages) |
16 November 2009 | Director's details changed for Mr John Derek Butterworth on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Mr John Derek Butterworth on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Dallas on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Shayne Paul Rhodes on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Colin Dallas on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Peter Hall on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (7 pages) |
16 November 2009 | Director's details changed for Shayne Paul Rhodes on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Peter Hall on 16 November 2009 (2 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
1 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 15/11/08; full list of members (5 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (14 pages) |
23 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
23 November 2007 | Return made up to 15/11/07; full list of members (3 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
3 January 2007 | New director appointed (1 page) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | Ad 28/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 2006 | New director appointed (1 page) |
28 December 2006 | Ad 28/12/06--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
5 December 2006 | Return made up to 15/11/06; full list of members (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 November 2005 | Memorandum and Articles of Association (9 pages) |
29 November 2005 | Memorandum and Articles of Association (9 pages) |
25 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
25 November 2005 | Return made up to 15/11/05; full list of members (2 pages) |
22 November 2005 | Company name changed dpi safety & training LIMITED\certificate issued on 22/11/05 (2 pages) |
22 November 2005 | Company name changed dpi safety & training LIMITED\certificate issued on 22/11/05 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
13 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
26 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
26 November 2004 | Return made up to 15/11/04; full list of members (7 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
25 November 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
2 December 2003 | Return made up to 15/11/03; full list of members (7 pages) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
14 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
20 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
20 November 2002 | Return made up to 15/11/02; full list of members (7 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
8 October 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
3 January 2002 | Return made up to 15/11/01; full list of members (6 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New secretary appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Secretary resigned (1 page) |
27 November 2001 | Secretary resigned (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
23 July 2001 | Registered office changed on 23/07/01 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
18 July 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
18 July 2001 | Accounting reference date extended from 30/11/01 to 31/12/01 (1 page) |
18 June 2001 | Company name changed gweco 144 LIMITED\certificate issued on 18/06/01 (2 pages) |
18 June 2001 | Company name changed gweco 144 LIMITED\certificate issued on 18/06/01 (2 pages) |
15 November 2000 | Incorporation (16 pages) |
15 November 2000 | Incorporation (16 pages) |