Beckenham
Kent
BR3 3HY
Secretary Name | Mr Timothy David Jackson-Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 May 2008(2 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 09 May 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | White Lee Barrowford Road Higham Burnley Lancashire BB12 9ER |
Director Name | Mr Michael Damian Fox |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2008(3 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 10 months (closed 09 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
Director Name | Mr Alexander James Dickinson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (closed 09 May 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tawny Barn Tye Lane, Bramford Ipswich Suffolk IP8 4JZ |
Director Name | John Frederick Harmer |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 September 2011) |
Role | Energy Consultant |
Country of Residence | England |
Correspondence Address | 42 North Place Teddington Middlesex TW11 0HN |
Director Name | Jonathan Raymond Turnbull |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 July 2009(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 71a High Street Yarm Cleveland TS15 9BG |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinnngfields Manchester M3 3EB |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£284,769 |
Cash | £338 |
Current Liabilities | £307,974 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved following liquidation (1 page) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 February 2017 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 November 2016 | Liquidators' statement of receipts and payments to 9 September 2016 (8 pages) |
10 November 2016 | Liquidators' statement of receipts and payments to 9 September 2016 (8 pages) |
29 September 2015 | Statement of affairs with form 4.19 (6 pages) |
29 September 2015 | Statement of affairs with form 4.19 (6 pages) |
22 September 2015 | Registered office address changed from 71a High Street Yarm Cleveland TS15 9BG to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 September 2015 (2 pages) |
22 September 2015 | Registered office address changed from 71a High Street Yarm Cleveland TS15 9BG to 2nd Floor 110 Cannon Street London EC4N 6EU on 22 September 2015 (2 pages) |
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
21 September 2015 | Resolutions
|
21 September 2015 | Appointment of a voluntary liquidator (1 page) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
18 October 2011 | Termination of appointment of Jonathan Turnbull as a director (1 page) |
18 October 2011 | Termination of appointment of John Harmer as a director (1 page) |
18 October 2011 | Termination of appointment of Jonathan Turnbull as a director (1 page) |
18 October 2011 | Termination of appointment of John Harmer as a director (1 page) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 April 2011 | Director's details changed for Michael Damian Fox on 20 March 2010 (2 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (9 pages) |
14 April 2011 | Director's details changed for Michael Damian Fox on 20 March 2010 (2 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (9 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 24 September 2010 (2 pages) |
1 April 2010 | Director's details changed for Michael Damian Fox on 1 October 2009 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
1 April 2010 | Director's details changed for Michael Damian Fox on 1 October 2009 (2 pages) |
1 April 2010 | Director's details changed for Michael Damian Fox on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Alexander James Dickinson on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter James Conway on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter James Conway on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Alexander James Dickinson on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Alexander James Dickinson on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Mr Peter James Conway on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jonathan Raymond Turnbull on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jonathan Raymond Turnbull on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Jonathan Raymond Turnbull on 1 October 2009 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
13 July 2009 | Director appointed jonathan raymond turnbull (2 pages) |
13 July 2009 | Director appointed jonathan raymond turnbull (2 pages) |
1 June 2009 | Return made up to 19/03/09; full list of members (5 pages) |
1 June 2009 | Return made up to 19/03/09; full list of members (5 pages) |
2 April 2009 | Director appointed john frederick harmer (2 pages) |
2 April 2009 | Director appointed john frederick harmer (2 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Conve (1 page) |
2 February 2009 | Nc inc already adjusted 15/01/09 (1 page) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Conve (1 page) |
2 February 2009 | Nc inc already adjusted 15/01/09 (1 page) |
2 February 2009 | Ad 15/01/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
2 February 2009 | Resolutions
|
2 February 2009 | Resolutions
|
2 February 2009 | Ad 15/01/09\gbp si 998@1=998\gbp ic 2/1000\ (2 pages) |
2 February 2009 | Resolutions
|
12 November 2008 | Director appointed alexander james dickinson (2 pages) |
12 November 2008 | Director appointed alexander james dickinson (2 pages) |
16 July 2008 | Director appointed michael damian fox (2 pages) |
16 July 2008 | Director appointed michael damian fox (2 pages) |
28 May 2008 | Appointment terminated director halliwells directors LTD (1 page) |
28 May 2008 | Director appointed peter james conway (2 pages) |
28 May 2008 | Appointment terminated secretary halliwells secretaries LTD (1 page) |
28 May 2008 | Director appointed peter james conway (2 pages) |
28 May 2008 | Appointment terminated director halliwells directors LTD (1 page) |
28 May 2008 | Appointment terminated secretary halliwells secretaries LTD (1 page) |
28 May 2008 | Secretary appointed tim jackson-smith (2 pages) |
28 May 2008 | Secretary appointed tim jackson-smith (2 pages) |
2 May 2008 | Company name changed hallco 1602 LIMITED\certificate issued on 08/05/08 (2 pages) |
2 May 2008 | Company name changed hallco 1602 LIMITED\certificate issued on 08/05/08 (2 pages) |
19 March 2008 | Incorporation (14 pages) |
19 March 2008 | Incorporation (14 pages) |