Company NameFRED Hall & Sons,Limited
Company StatusDissolved
Company Number00271479
CategoryPrivate Limited Company
Incorporation Date22 December 1932(91 years, 4 months ago)
Dissolution Date15 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMichael John Oddy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(62 years, 3 months after company formation)
Appointment Duration24 years (closed 15 April 2019)
RoleCompany Director
Correspondence Address2 Hilda Place
Saltburn By The Sea
Cleveland
TS12 1BP
Secretary NameMichael John Oddy
NationalityBritish
StatusClosed
Appointed12 December 2007(75 years after company formation)
Appointment Duration11 years, 4 months (closed 15 April 2019)
RoleCompany Director
Correspondence Address2 Hilda Place
Saltburn By The Sea
Cleveland
TS12 1BP
Director NameMr Ian David Bryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 March 1998)
RoleCompany Director
Correspondence Address15 Bywell Grove
Ormesby
Middlesbrough
Cleveland
TS7 9LL
Director NameMr Barry Dean
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years, 5 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 October 2004)
RoleSalesman
Correspondence Address7 North Wood
Acklam
Middlesbrough
Cleveland
TS5 7LL
Director NameMr Peter James Hayton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address14 Picton Close
Norton
Stockton
Cleveland
TS17 0EZ
Director NameMrs Anne Oddy
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years, 5 months after company formation)
Appointment Duration20 years (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForge Cottage
Egton
Whitby
North Yorkshire
YO21 1TZ
Director NameMr Alan Taylor
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1992)
RoleFruit Salesman
Correspondence Address27 Ridley Avenue
Acklam
Middlesbrough
Cleveland
TS5 7AR
Secretary NameMr Arthur Edward Shaw
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 12 December 2007)
RoleCompany Director
Correspondence Address39 Barker Road
Middlesbrough
Cleveland
TS5 5EW
Director NameStephen James Oddy
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(62 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address29 Linden Close
Briggswath
Whitby
North Yorkshire
YO21 1TA

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2011
Net Worth£80,412
Cash£6,207
Current Liabilities£320,924

Accounts

Latest Accounts27 October 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 April 2019Final Gazette dissolved following liquidation (1 page)
15 January 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
7 February 2018Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 7 February 2018 (2 pages)
5 January 2018Liquidators' statement of receipts and payments to 30 October 2017 (13 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Removal of liquidator by court order (15 pages)
20 July 2017Appointment of a voluntary liquidator (1 page)
22 December 2016Liquidators' statement of receipts and payments to 30 October 2016 (11 pages)
22 December 2016Liquidators' statement of receipts and payments to 30 October 2016 (11 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
21 August 2016Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages)
17 December 2015Liquidators' statement of receipts and payments to 30 October 2015 (24 pages)
17 December 2015Liquidators' statement of receipts and payments to 30 October 2015 (24 pages)
17 December 2015Liquidators statement of receipts and payments to 30 October 2015 (24 pages)
12 December 2014Liquidators statement of receipts and payments to 30 October 2014 (24 pages)
12 December 2014Liquidators' statement of receipts and payments to 30 October 2014 (24 pages)
12 December 2014Liquidators' statement of receipts and payments to 30 October 2014 (24 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
24 June 2014Court order insolvency:court order - replacement of liquidator (14 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (1 page)
18 November 2013Liquidators statement of receipts and payments to 30 October 2013 (23 pages)
18 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (23 pages)
18 November 2013Liquidators' statement of receipts and payments to 30 October 2013 (23 pages)
10 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
10 January 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 November 2012Statement of affairs with form 4.19 (7 pages)
7 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 November 2012Appointment of a voluntary liquidator (1 page)
7 November 2012Statement of affairs with form 4.19 (7 pages)
7 November 2012Appointment of a voluntary liquidator (1 page)
7 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 October 2012Registered office address changed from Units 5 & 6 Vanguard Court Preston Farm Stockton on Tees TS18 3TR on 18 October 2012 (1 page)
18 October 2012Registered office address changed from Units 5 & 6 Vanguard Court Preston Farm Stockton on Tees TS18 3TR on 18 October 2012 (1 page)
30 July 2012Total exemption small company accounts made up to 27 October 2011 (8 pages)
30 July 2012Total exemption small company accounts made up to 27 October 2011 (8 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 20,000
(6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 20,000
(6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-21
  • GBP 20,000
(6 pages)
28 July 2011Total exemption small company accounts made up to 28 October 2010 (7 pages)
28 July 2011Total exemption small company accounts made up to 28 October 2010 (7 pages)
4 July 2011Termination of appointment of Anne Oddy as a director (1 page)
4 July 2011Termination of appointment of Anne Oddy as a director (1 page)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
25 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 June 2010Accounts for a small company made up to 29 October 2009 (7 pages)
11 June 2010Accounts for a small company made up to 29 October 2009 (7 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
19 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (7 pages)
10 June 2009Accounts for a small company made up to 30 October 2008 (7 pages)
10 June 2009Accounts for a small company made up to 30 October 2008 (7 pages)
5 June 2009Return made up to 09/05/09; full list of members (6 pages)
5 June 2009Return made up to 09/05/09; full list of members (6 pages)
1 August 2008Return made up to 09/05/08; full list of members (6 pages)
1 August 2008Return made up to 09/05/08; full list of members (6 pages)
10 July 2008Accounts for a small company made up to 1 November 2007 (7 pages)
10 July 2008Accounts for a small company made up to 1 November 2007 (7 pages)
10 July 2008Accounts for a small company made up to 1 November 2007 (7 pages)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (1 page)
8 January 2008Secretary resigned (1 page)
27 June 2007Accounts for a small company made up to 2 November 2006 (8 pages)
27 June 2007Accounts for a small company made up to 2 November 2006 (8 pages)
27 June 2007Accounts for a small company made up to 2 November 2006 (8 pages)
1 June 2007Return made up to 09/05/07; full list of members (8 pages)
1 June 2007Return made up to 09/05/07; full list of members (8 pages)
31 May 2006Accounts for a small company made up to 27 October 2005 (7 pages)
31 May 2006Accounts for a small company made up to 27 October 2005 (7 pages)
25 May 2006Return made up to 09/05/06; full list of members (8 pages)
25 May 2006Return made up to 09/05/06; full list of members (8 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
10 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
10 June 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 May 2005Return made up to 09/05/05; full list of members (8 pages)
23 May 2005Return made up to 09/05/05; full list of members (8 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
9 November 2004Registered office changed on 09/11/04 from: cleveland wholesale horticultural market cannon street, middlesbrough cleveland TS1 5JJ (1 page)
9 November 2004Registered office changed on 09/11/04 from: cleveland wholesale horticultural market cannon street, middlesbrough cleveland TS1 5JJ (1 page)
14 May 2004Return made up to 09/05/04; full list of members (9 pages)
14 May 2004Return made up to 09/05/04; full list of members (9 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
16 March 2004Director's particulars changed (1 page)
16 March 2004Director's particulars changed (1 page)
27 May 2003Return made up to 09/05/03; full list of members (9 pages)
27 May 2003Return made up to 09/05/03; full list of members (9 pages)
19 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
19 May 2003Accounts for a small company made up to 31 October 2002 (8 pages)
27 May 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
27 May 2002Return made up to 09/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
13 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
13 May 2002Accounts for a small company made up to 31 October 2001 (8 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
5 June 2001Accounts for a small company made up to 31 October 2000 (8 pages)
21 May 2001Return made up to 09/05/01; full list of members (8 pages)
21 May 2001Return made up to 09/05/01; full list of members (8 pages)
31 May 2000Return made up to 09/05/00; full list of members (8 pages)
31 May 2000Return made up to 09/05/00; full list of members (8 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 May 1999Return made up to 09/05/99; full list of members (6 pages)
26 May 1999Return made up to 09/05/99; full list of members (6 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (8 pages)
10 December 1998Director's particulars changed (1 page)
10 December 1998Director's particulars changed (1 page)
24 May 1998Return made up to 09/05/98; full list of members (6 pages)
24 May 1998Return made up to 09/05/98; full list of members (6 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
1 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
25 March 1998Director resigned (1 page)
25 March 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
24 October 1997Director's particulars changed (1 page)
24 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
2 October 1997Director's particulars changed (1 page)
20 May 1997Return made up to 09/05/97; full list of members (8 pages)
20 May 1997Return made up to 09/05/97; full list of members (8 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
12 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
6 June 1996Director's particulars changed (1 page)
6 June 1996Director's particulars changed (1 page)
17 May 1996Return made up to 09/05/96; full list of members (8 pages)
17 May 1996Return made up to 09/05/96; full list of members (8 pages)
31 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
31 March 1996Accounts for a small company made up to 31 October 1995 (9 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
24 January 1996Director's particulars changed (2 pages)
17 May 1995Return made up to 09/05/95; full list of members (8 pages)
17 May 1995Return made up to 09/05/95; full list of members (8 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
25 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
11 April 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
21 May 1990Return made up to 09/05/90; full list of members (4 pages)
21 May 1990Return made up to 09/05/90; full list of members (4 pages)