Company NameHallco 1434 Limited
Company StatusDissolved
Company Number06092581
CategoryPrivate Limited Company
Incorporation Date9 February 2007(17 years, 2 months ago)
Dissolution Date23 September 2009 (14 years, 7 months ago)

Directors

Director NameRobert Peters
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 23 September 2009)
RoleCompany Director
Correspondence AddressFairfield House Cockpit Lane
Off Church Street
Penistone
South Yorkshire
S36 6AR
Director NameNicholas Storton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2007(1 month, 2 weeks after company formation)
Appointment Duration2 years, 6 months (closed 23 September 2009)
RoleCompany Director
Correspondence Address1 The Boulevard Grange Rath
Drogheda
Co Meath
Irish
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence AddressSt James'S
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressMeridian House 62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

23 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
23 July 2008Statement of affairs with form 4.19 (7 pages)
23 July 2008Appointment of a voluntary liquidator (1 page)
23 July 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2008Registered office changed on 17/06/2008 from deva centre trinity way manchester M3 7BG (1 page)
3 May 2007Particulars of mortgage/charge (6 pages)
30 April 2007Registered office changed on 30/04/07 from: 250 thornton road bradford BD1 2LB (1 page)
30 April 2007Ad 20/04/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
30 April 2007Nc inc already adjusted 20/04/07 (1 page)
30 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
3 April 2007New director appointed (2 pages)
3 April 2007Director resigned (1 page)
3 April 2007Registered office changed on 03/04/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New director appointed (2 pages)
9 February 2007Incorporation (20 pages)