Company NameECO2 Cambrian Limited
Company StatusDissolved
Company Number05504383
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 8 months ago)
Dissolution Date12 October 2021 (2 years, 5 months ago)
Previous NameHallco 1210 Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameBrendan Corcoran
StatusClosed
Appointed01 March 2017(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 12 October 2021)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameDonal Phelan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameJohn Gartland
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2021)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameMr David Patrick Farrell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed06 March 2020(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2021)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Peter Darwell
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTramore
21 Rappax Road
Hale
Cheshire
WA15 0NX
Director NameMr Robin John Fuller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWickeridge House
Folly Lane
Stroud
Gloucestershire
GL6 7JT
Wales
Director NameMr Darren Williams
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address43 Henke Court
Atlantic Wharf
Cardiff
CF10 4EB
Wales
Director NameMr Christopher Arthur Richards
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRoxton
54 Muirton Lane Newton
Swansea
West Glamorgan
SA3 4TR
Wales
Director NameJeffrey Woosnam Morgan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 04 April 2006)
RoleCompany Director
Correspondence Address196 Hoel Yr Eglwys
Gad Eiriol
Cardiff
CF11 9JP
Wales
Director NameMr Ronald John Kirk
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 South Downs Drive
Hale
Altrincham
Cheshire
WA14 3HR
Secretary NameMr Charles Malcolm McInnes
NationalityBritish
StatusResigned
Appointed28 September 2005(2 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 02 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Willoughby Close
Alveston
Bristol
BS35 3RW
Director NameBrian Ryan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2010(4 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 September 2012)
RoleEwngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameMr Andrew Paine
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2010(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 March 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressTricor Suite 7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameSusan McCarthy
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2010(4 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 February 2011)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressTricor Suite 7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Secretary NameMichael O'Brien
NationalityBritish
StatusResigned
Appointed02 June 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2013)
RoleCompany Director
Correspondence AddressTricor Suite 7th Floor 52/54 Gracechurch Street
London
EC3V 0EH
Director NameAnne Marie Kean
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2011(5 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 2012)
RoleAccountant
Country of ResidenceIreland
Correspondence Address28 Rushbrook Avenue
Templeogue
Dublin
6w
Director NameRichard Martin O'Rourke
Date of BirthMay 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RolePhysicist
Country of ResidenceIreland
Correspondence Address27 Collins Square
Dublin
Dublin 7
Director NameKevin Hegarty
Date of BirthMay 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2012(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2013)
RoleDevelopment Manager
Country of ResidenceNorthern Ireland
Correspondence Address213 Ecclesville Road
Dungoran
Fintona
Co Tyrone
BT78 2PE
Northern Ireland
Director NameMark Eldridge
Date of BirthJune 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed26 September 2012(7 years, 2 months after company formation)
Appointment Duration5 months (resigned 27 February 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence Address16 Charleville Square
Butterfield Avenue, Rathfarnham
Dublin
Dublin 14
Director NameClaire Ryan
Date of BirthOctober 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed27 February 2013(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 December 2013)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressSandymount Court
Dublin
Director NameMs Suzanne Ward
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(8 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 July 2014)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressBridge Bungalow
Piltown Road
Bettystown
Co Meath
Ireland
Director NameGarry Kavanagh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 April 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address67 Philipsburg Avenue
Fairview
Dublin
3
Director NameJoseph Scally
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2013(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 May 2015)
RoleEngineer
Country of ResidenceIreland
Correspondence Address24 Brighton Place
Foxrock
Dublin
Dublin 18
Secretary NameVictoria O'Brien
StatusResigned
Appointed31 December 2013(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 29 January 2015)
RoleCompany Director
Correspondence AddressStephen Court
18/21 St Stephen's Green, Dublin 2
Dublin 2
Dublin
2
Director NameJacinta Ryan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2014(8 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 2017)
RoleManager
Country of ResidenceIreland
Correspondence Address1 The Nurseries
Avondale Road, Killiney
Co. Dublin
Dublin
Secretary NameJohn Healy
StatusResigned
Appointed29 January 2015(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2017)
RoleCompany Director
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameThomas Daniel Gill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed26 May 2015(9 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2017)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Redmond
Date of BirthNovember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2019)
RoleEsb Secretary
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameJohn Healy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(11 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 March 2020)
RoleRisk Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Adrian Kelly
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2017(11 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 January 2019)
RoleFinancial Controller
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameCaitriona Kinsman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed14 January 2019(13 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 March 2020)
RoleGeneral Manager
Country of ResidenceIreland
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMarie Sinnott
Date of BirthAugust 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2019(14 years after company formation)
Appointment Duration7 months, 1 week (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTricor Suite
4th Floor, 50 Mark Lane
London
EC3R 7QR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitehibernianwindpower.ie

Location

Registered AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

109.3k at £0.01Esb Asset Development Uk LTD
70.00%
Ordinary A
46.9k at £0.01Esb Asset Development Uk LTD
30.00%
Ordinary B

Financials

Year2014
Net Worth£1,562
Current Liabilities£8,321

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
27 July 2021First Gazette notice for voluntary strike-off (1 page)
20 July 2021Application to strike the company off the register (1 page)
22 June 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
20 August 2020Accounts for a small company made up to 31 December 2019 (19 pages)
22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
10 March 2020Termination of appointment of Caitriona Kinsman as a director on 6 March 2020 (1 page)
10 March 2020Appointment of Donal Phelan as a director on 6 March 2020 (2 pages)
10 March 2020Appointment of John Gartland as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of Marie Sinnott as a director on 6 March 2020 (1 page)
10 March 2020Appointment of David Patrick Farrell as a director on 6 March 2020 (2 pages)
10 March 2020Termination of appointment of John Healy as a director on 6 March 2020 (1 page)
9 August 2019Appointment of Marie Sinnott as a director on 1 August 2019 (2 pages)
7 August 2019Termination of appointment of John Redmond as a director on 1 August 2019 (1 page)
23 July 2019Accounts for a small company made up to 31 December 2018 (21 pages)
24 June 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
21 January 2019Appointment of Caitriona Kinsman as a director on 14 January 2019 (2 pages)
21 January 2019Termination of appointment of Adrian Kelly as a director on 14 January 2019 (1 page)
12 July 2018Accounts for a small company made up to 31 December 2017 (21 pages)
22 June 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
9 October 2017Auditor's resignation (1 page)
9 October 2017Auditor's resignation (1 page)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
1 August 2017Full accounts made up to 31 December 2016 (19 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
23 June 2017Confirmation statement made on 22 June 2017 with updates (6 pages)
4 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Thomas Daniel Gill as a director on 1 May 2017 (1 page)
4 May 2017Termination of appointment of Jacinta Ryan as a director on 1 May 2017 (1 page)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Adrian Kelly as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Healy as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of John Redmond as a director on 1 May 2017 (2 pages)
4 May 2017Termination of appointment of Michael Young as a director on 1 May 2017 (1 page)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of John Healy as a secretary on 1 March 2017 (1 page)
13 March 2017Appointment of Brendan Corcoran as a secretary on 1 March 2017 (2 pages)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,561.85
(6 pages)
23 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,561.85
(6 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
25 August 2015Full accounts made up to 31 December 2014 (13 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,561.85
(6 pages)
14 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,561.85
(6 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
1 July 2015Appointment of Thomas Daniel Gill as a director on 26 May 2015 (2 pages)
29 May 2015Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page)
29 May 2015Termination of appointment of Joseph Scally as a director on 26 May 2015 (1 page)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
23 April 2015Appointment of Michael Young as a director on 22 April 2015 (2 pages)
23 April 2015Termination of appointment of Garry Kavanagh as a director on 22 April 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
30 January 2015Appointment of John Healy as a secretary on 29 January 2015 (2 pages)
30 January 2015Termination of appointment of Victoria O'brien as a secretary on 29 January 2015 (1 page)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
20 August 2014Appointment of Jacinta Ryan as a director on 1 July 2014 (2 pages)
20 August 2014Appointment of Jacinta Ryan as a director on 1 July 2014 (2 pages)
20 August 2014Appointment of Jacinta Ryan as a director on 1 July 2014 (2 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,561.85
(7 pages)
16 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1,561.85
(7 pages)
1 July 2014Termination of appointment of Suzanne Ward as a director (1 page)
1 July 2014Termination of appointment of Suzanne Ward as a director (1 page)
31 March 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
31 March 2014Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH on 31 March 2014 (2 pages)
9 January 2014Termination of appointment of Richard O'rourke as a director (1 page)
9 January 2014Termination of appointment of Richard O'rourke as a director (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Claire Ryan as a director (1 page)
8 January 2014Termination of appointment of Claire Ryan as a director (1 page)
8 January 2014Termination of appointment of Kevin Hegarty as a director (1 page)
8 January 2014Termination of appointment of Kevin Hegarty as a director (1 page)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
8 January 2014Appointment of Victoria O'brien as a secretary (2 pages)
8 January 2014Termination of appointment of Michael O'brien as a secretary (1 page)
19 December 2013Appointment of Suzanne Ward as a director (2 pages)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
19 December 2013Appointment of Joseph Scally as a director (2 pages)
19 December 2013Appointment of Suzanne Ward as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
18 December 2013Appointment of Garry Kavanagh as a director (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
20 August 2013Full accounts made up to 31 December 2012 (13 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(7 pages)
12 April 2013Appointment of Claire Ryan as a director (2 pages)
12 April 2013Appointment of Claire Ryan as a director (2 pages)
12 April 2013Termination of appointment of Mark Eldridge as a director (1 page)
12 April 2013Termination of appointment of Mark Eldridge as a director (1 page)
9 October 2012Appointment of Richard Martin O'rourke as a director (2 pages)
9 October 2012Appointment of Richard Martin O'rourke as a director (2 pages)
9 October 2012Appointment of Mark Eldridge as a director (2 pages)
9 October 2012Appointment of Mark Eldridge as a director (2 pages)
8 October 2012Termination of appointment of Anne Kean as a director (1 page)
8 October 2012Termination of appointment of Brian Ryan as a director (1 page)
8 October 2012Termination of appointment of Brian Ryan as a director (1 page)
8 October 2012Appointment of Kevin Hegarty as a director (2 pages)
8 October 2012Termination of appointment of Anne Kean as a director (1 page)
8 October 2012Appointment of Kevin Hegarty as a director (2 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
6 September 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
9 May 2012Termination of appointment of Andrew Paine as a director (1 page)
9 May 2012Termination of appointment of Andrew Paine as a director (1 page)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 August 2011Full accounts made up to 31 December 2010 (13 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (7 pages)
25 February 2011Appointment of Anne Marie Kean as a director (2 pages)
25 February 2011Appointment of Anne Marie Kean as a director (2 pages)
24 February 2011Termination of appointment of Susan Mccarthy as a director (1 page)
24 February 2011Termination of appointment of Susan Mccarthy as a director (1 page)
24 February 2011Termination of appointment of Adrian Kelly as a director (1 page)
24 February 2011Termination of appointment of Adrian Kelly as a director (1 page)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
20 September 2010Full accounts made up to 31 December 2009 (11 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
14 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
12 July 2010Appointment of Michael O'brien as a secretary (3 pages)
12 July 2010Appointment of Michael O'brien as a secretary (3 pages)
1 July 2010Termination of appointment of Ronald Kirk as a director (2 pages)
1 July 2010Appointment of Andrew Malcolm Paine as a director (3 pages)
1 July 2010Termination of appointment of David Williams as a director (2 pages)
1 July 2010Appointment of Adrian Kelly as a director (3 pages)
1 July 2010Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages)
1 July 2010Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Darren Williams as a director (2 pages)
1 July 2010Termination of appointment of Christopher Richards as a director (2 pages)
1 July 2010Termination of appointment of Peter Darwell as a director (2 pages)
1 July 2010Termination of appointment of Robin Fuller as a director (2 pages)
1 July 2010Appointment of Susan Mccarthy as a director (3 pages)
1 July 2010Termination of appointment of Robin Fuller as a director (2 pages)
1 July 2010Termination of appointment of David Williams as a director (2 pages)
1 July 2010Termination of appointment of Darren Williams as a director (2 pages)
1 July 2010Appointment of Susan Mccarthy as a director (3 pages)
1 July 2010Termination of appointment of Charles Mcinnes as a secretary (2 pages)
1 July 2010Termination of appointment of Charles Mcinnes as a secretary (2 pages)
1 July 2010Appointment of Brian Ryan as a director (3 pages)
1 July 2010Appointment of Brian Ryan as a director (3 pages)
1 July 2010Appointment of Andrew Malcolm Paine as a director (3 pages)
1 July 2010Termination of appointment of Christopher Richards as a director (2 pages)
1 July 2010Termination of appointment of Peter Darwell as a director (2 pages)
1 July 2010Appointment of Adrian Kelly as a director (3 pages)
1 July 2010Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 1 July 2010 (2 pages)
1 July 2010Termination of appointment of Ronald Kirk as a director (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
3 February 2010Director's details changed for Darren Williams on 1 October 2009 (2 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
4 November 2009Accounts for a small company made up to 31 December 2008 (11 pages)
18 August 2009Return made up to 11/07/09; full list of members (7 pages)
18 August 2009Return made up to 11/07/09; full list of members (7 pages)
5 May 2009Director's change of particulars / ronald kirk / 01/03/2009 (1 page)
5 May 2009Director's change of particulars / ronald kirk / 01/03/2009 (1 page)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 October 2008Return made up to 11/07/08; full list of members (7 pages)
6 October 2008Return made up to 11/07/08; full list of members (7 pages)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page)
5 September 2008Registered office changed on 05/09/2008 from 8TH floor brunel house 2 fitzalan road cardiff CF24 0EB (1 page)
30 August 2007Return made up to 11/07/07; full list of members (5 pages)
30 August 2007Return made up to 11/07/07; full list of members (5 pages)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
16 May 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 December 2006Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page)
4 December 2006Registered office changed on 04/12/06 from: grant thornton 11-13 penhill road cardiff CF11 9UP (1 page)
13 September 2006Return made up to 11/07/06; full list of members (10 pages)
13 September 2006Return made up to 11/07/06; full list of members (10 pages)
9 May 2006Ad 30/09/05--------- £ si [email protected]=1559 £ ic 2/1561 (3 pages)
9 May 2006Ad 30/09/05--------- £ si [email protected]=1559 £ ic 2/1561 (3 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
17 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
17 March 2006Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
1 February 2006Nc inc already adjusted 30/09/05 (1 page)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 February 2006Nc inc already adjusted 30/09/05 (1 page)
1 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 February 2006Resolutions
  • RES13 ‐ Agreement re shares 30/09/05
(1 page)
17 November 2005Director's particulars changed (1 page)
17 November 2005Director's particulars changed (1 page)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (3 pages)
3 November 2005New director appointed (4 pages)
3 November 2005New director appointed (4 pages)
27 October 2005New director appointed (3 pages)
27 October 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
24 October 2005Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Registered office changed on 24/10/05 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
24 October 2005New secretary appointed (2 pages)
24 October 2005New director appointed (3 pages)
24 October 2005New director appointed (3 pages)
24 October 2005Secretary resigned (1 page)
8 September 2005Company name changed hallco 1210 LIMITED\certificate issued on 08/09/05 (2 pages)
8 September 2005Company name changed hallco 1210 LIMITED\certificate issued on 08/09/05 (2 pages)
11 July 2005Incorporation (17 pages)
11 July 2005Incorporation (17 pages)