Company NameHallmark Projects Limited
Company StatusDissolved
Company Number05094845
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameBroomco (3424) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNeil Addison
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2009(5 years, 7 months after company formation)
Appointment Duration10 months, 1 week (closed 07 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameLeif Mahon Daly
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2010(6 years after company formation)
Appointment Duration5 months (closed 07 September 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameNeil Addison
NationalityBritish
StatusClosed
Appointed06 April 2010(6 years after company formation)
Appointment Duration5 months (closed 07 September 2010)
RoleCompany Director
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Director NameNeil Anderson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 18 September 2006)
RoleCompany Director
Correspondence Address64 Toronto Terrace
Brighton
BN2 9UW
Director NameMr Bernard Charles Hewitt
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Botmead Road
Northampton
Northamptonshire
NN3 5JF
Director NameSimon D'Urso
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years (resigned 14 June 2006)
RoleCompany Director
Correspondence Address16 Manhattan Court
Tongdean Lane
Brighton
East Sussex
BN1 6XZ
Secretary NameNeil Anderson
NationalityBritish
StatusResigned
Appointed28 May 2004(1 month, 3 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2004)
RoleCompany Director
Correspondence Address64 Toronto Terrace
Brighton
BN2 9UW
Director NameMr David Harry Garratt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farndens
Compton
Chichester
West Sussex
PO18 9HD
Director NameRichard Shamsi
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Director NameThe Fourth Viscount Rothermere
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address41 St Jamess Place
London
SW1A 1NS
Director NameAndrew Michael Hart
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2008)
RoleCompany Director
Correspondence Address2 Shirland Mews
London
W9 3DY
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighgate House Merton Lane
London
N6 6NA
Director NameMr Kevin Joseph Beatty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 04 March 2008)
RoleNewspaper Management
Country of ResidenceEngland
Correspondence AddressOrchard House
Cleveland Road
Worcester Park
Surrey
KT4 7JQ
Secretary NameRichard Shamsi
NationalityBritish
StatusResigned
Appointed09 November 2004(7 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Porters Lane
Easton On The Hill
Stamford
Lincolnshire
PE9 3NF
Director NameNicholas Peter Hubble
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address127 Annandale Road
Greenwich
London
SE10 0JY
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered AddressNorthcliffe House
2 Derry Street
Kensington
London
W8 5TT
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
12 May 2010Application to strike the company off the register (3 pages)
12 May 2010Application to strike the company off the register (3 pages)
26 April 2010Appointment of Leif Mahon Daly as a director (3 pages)
26 April 2010Appointment of Leif Mahon Daly as a director (3 pages)
26 April 2010Appointment of Neil Addison as a secretary (3 pages)
26 April 2010Termination of appointment of Richard Shamsi as a secretary (2 pages)
26 April 2010Termination of appointment of Richard Shamsi as a secretary (2 pages)
26 April 2010Termination of appointment of Richard Shamsi as a director (2 pages)
26 April 2010Termination of appointment of Richard Shamsi as a director (2 pages)
26 April 2010Appointment of Neil Addison as a secretary (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
10 March 2010Appointment of Neil Addison as a director (3 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
16 February 2010Termination of appointment of Nicholas Hubble as a director (2 pages)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
21 January 2010Accounts for a dormant company made up to 30 September 2008 (8 pages)
21 January 2010Accounts for a dormant company made up to 30 September 2008 (8 pages)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
9 April 2009Return made up to 05/04/09; full list of members (4 pages)
2 July 2008Full accounts made up to 30 September 2007 (15 pages)
2 July 2008Full accounts made up to 30 September 2007 (15 pages)
9 June 2008Return made up to 05/04/08; full list of members (6 pages)
9 June 2008Return made up to 05/04/08; full list of members (6 pages)
12 March 2008Appointment Terminated Director david garratt (1 page)
12 March 2008Appointment terminated director bernard hewitt (1 page)
12 March 2008Appointment terminated director the rothermere (1 page)
12 March 2008Appointment Terminated Director bernard hewitt (1 page)
12 March 2008Appointment Terminated Director kevin beatty (1 page)
12 March 2008Appointment terminated director kevin beatty (1 page)
12 March 2008Appointment Terminated Director andrew hart (1 page)
12 March 2008Appointment terminated director andrew hart (1 page)
12 March 2008Appointment terminated director david garratt (1 page)
12 March 2008Appointment Terminated Director david dutton (1 page)
12 March 2008Director appointed nicholas peter hubble (2 pages)
12 March 2008Appointment terminated director david dutton (1 page)
12 March 2008Director appointed nicholas peter hubble (2 pages)
12 March 2008Appointment Terminated Director the rothermere (1 page)
24 May 2007Return made up to 05/04/07; full list of members (9 pages)
24 May 2007Return made up to 05/04/07; full list of members (9 pages)
15 January 2007Full accounts made up to 30 September 2006 (15 pages)
15 January 2007Full accounts made up to 30 September 2006 (15 pages)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
9 June 2006Return made up to 05/04/06; full list of members (10 pages)
9 June 2006Director's particulars changed (1 page)
9 June 2006Return made up to 05/04/06; full list of members (10 pages)
9 June 2006Director's particulars changed (1 page)
10 February 2006Full accounts made up to 30 September 2005 (13 pages)
10 February 2006Full accounts made up to 30 September 2005 (13 pages)
10 May 2005Return made up to 05/04/05; full list of members (11 pages)
10 May 2005Return made up to 05/04/05; full list of members (11 pages)
9 December 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
9 December 2004Accounting reference date extended from 31/05/05 to 30/09/05 (1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2004New director appointed (5 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004Secretary resigned (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (5 pages)
30 November 2004New director appointed (2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 November 2004Registered office changed on 30/11/04 from: bank house, southwick square, southwick, east sussex BN42 4FN (1 page)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Ad 09/11/04--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New secretary appointed;new director appointed (2 pages)
30 November 2004Registered office changed on 30/11/04 from: bank house, southwick square, southwick, east sussex BN42 4FN (1 page)
30 November 2004Ad 09/11/04--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
28 September 2004Ad 16/09/04--------- £ si 80@1=80 £ ic 900/980 (2 pages)
28 September 2004Ad 16/09/04--------- £ si 80@1=80 £ ic 900/980 (2 pages)
28 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
28 September 2004New director appointed (2 pages)
28 September 2004New director appointed (2 pages)
28 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
16 June 2004Accounting reference date extended from 30/04/05 to 31/05/05 (1 page)
16 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(52 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004Ad 28/05/04--------- £ si 899@1=899 £ ic 1/900 (2 pages)
9 June 2004New director appointed (2 pages)
9 June 2004Registered office changed on 09/06/04 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Secretary resigned;director resigned (1 page)
9 June 2004New secretary appointed;new director appointed (2 pages)
9 June 2004Director resigned (1 page)
9 June 2004New director appointed (2 pages)
9 June 2004New director appointed (3 pages)
9 June 2004Director resigned (1 page)
4 June 2004Company name changed broomco (3424) LIMITED\certificate issued on 04/06/04 (3 pages)
4 June 2004Company name changed broomco (3424) LIMITED\certificate issued on 04/06/04 (3 pages)
5 April 2004Incorporation (19 pages)