Company NameHallco 1326 Limited
Company StatusDissolved
Company Number05816709
CategoryPrivate Limited Company
Incorporation Date15 May 2006(17 years, 11 months ago)
Dissolution Date28 April 2009 (14 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Lyon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2006(1 month, 4 weeks after company formation)
Appointment Duration2 years, 9 months (closed 28 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshover House
High Street
Whitwell
Derbyshire
S80 4QZ
Secretary NameTrefor Rosser James
NationalityBritish
StatusResigned
Appointed26 July 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 09 November 2007)
RoleWine Merchant
Correspondence Address215 Jersey Road
Osterley
Middlesex
TW7 4RE
Director NameTrfor Rosser James
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 November 2007)
RoleWine Merchant
Correspondence Address215 Jersey Road
Osterley
Middlesex
TW7 4RE
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed15 May 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address6g Hewlett House
Havelock Terrace
London
SW8 4AS
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

23 December 2008First Gazette notice for compulsory strike-off (1 page)
7 November 2007Secretary resigned;director resigned (1 page)
30 July 2007Return made up to 15/05/07; full list of members (10 pages)
27 November 2006New director appointed (1 page)
25 October 2006Particulars of contract relating to shares (2 pages)
25 October 2006Ad 13/09/06--------- £ si [email protected]=100 £ ic 1100/1200 (2 pages)
25 October 2006Ad 12/09/06--------- £ si [email protected] (4 pages)
13 October 2006Ad 13/09/06--------- £ si [email protected]=80 £ ic 1070/1150 (2 pages)
13 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
13 October 2006£ nc 1000/1200 12/09/06 (1 page)
13 October 2006Ad 12/09/06--------- £ si [email protected]=300 £ ic 2/302 (4 pages)
13 October 2006S-div conve 12/09/06 (1 page)
13 October 2006Ad 13/09/06--------- £ si [email protected]=768 £ ic 302/1070 (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
3 October 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
3 October 2006Secretary resigned (1 page)
21 September 2006Particulars of mortgage/charge (7 pages)
4 August 2006New secretary appointed (1 page)
21 July 2006New director appointed (2 pages)
20 June 2006Director's particulars changed (1 page)
20 June 2006Secretary's particulars changed (1 page)