Company NameJohn Hall (Low Fell) Limited
Company StatusDissolved
Company Number00389082
CategoryPrivate Limited Company
Incorporation Date4 August 1944(79 years, 9 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr David Walker
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1993(49 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameMr Peter Frankland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(55 years, 8 months after company formation)
Appointment Duration7 years, 1 month (closed 15 May 2007)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence Address39 Collingwood Crescent
Darrass Hall
Ponteland
Northumberland
NE20 9DZ
Director NameMr David Martin Pearson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(58 years, 9 months after company formation)
Appointment Duration4 years (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Links Drive
Consett
County Durham
DH8 5XD
Secretary NameMr David Walker
NationalityBritish
StatusClosed
Appointed12 May 2003(58 years, 9 months after company formation)
Appointment Duration4 years (closed 15 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Fairfield
West Kyo
Stanley
County Durham
DH9 8TR
Director NameMrs Jennifer Tindale
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(46 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 October 1995)
RoleCompany Director
Correspondence AddressSilvergarth
St Aidans
Seahouses
Northumberland
NE68 7SR
Director NameWilliam Tindale
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(46 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence AddressSilver Garth St Aidans
Seahouses
Northumberland
NE68 7SR
Secretary NameMrs Joan Cullen
NationalityBritish
StatusResigned
Appointed29 January 1991(46 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address7 The Grange
Tanfield Lea
Stanley
County Durham
DH9 9UN

Location

Registered AddressSite 9
Hobson Industrial Estate
Burnopfield
Newcastle Upon Tyne
NE16 6EA
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardBurnopfield and Dipton
Built Up AreaHobson

Financials

Year2014
Net Worth£414,414
Current Liabilities£1,952

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
30 January 2007First Gazette notice for voluntary strike-off (1 page)
25 July 2006Voluntary strike-off action has been suspended (1 page)
27 June 2006Application for striking-off (1 page)
8 June 2005Full accounts made up to 31 December 2004 (11 pages)
1 March 2005Return made up to 06/01/05; full list of members (7 pages)
26 April 2004Full accounts made up to 31 December 2003 (11 pages)
11 January 2004Return made up to 06/01/04; full list of members (7 pages)
6 June 2003Declaration of assistance for shares acquisition (7 pages)
4 June 2003Full accounts made up to 31 December 2002 (12 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003New director appointed (2 pages)
17 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Particulars of mortgage/charge (4 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 January 2003Return made up to 06/01/03; full list of members (7 pages)
30 April 2002Full accounts made up to 31 December 2001 (13 pages)
15 January 2002Return made up to 20/01/02; full list of members (7 pages)
17 May 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001Return made up to 20/01/01; full list of members (7 pages)
9 May 2000Full accounts made up to 31 December 1999 (13 pages)
26 April 2000New director appointed (2 pages)
27 January 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 1999Full accounts made up to 31 December 1998 (12 pages)
12 February 1999Return made up to 29/01/99; no change of members (4 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
3 February 1998Return made up to 29/01/98; no change of members (4 pages)
15 July 1997Full accounts made up to 31 December 1996 (11 pages)
28 January 1997Return made up to 29/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Accounting reference date extended from 31/10/96 to 31/12/96 (1 page)
9 April 1996Return made up to 29/01/96; no change of members (4 pages)
20 March 1996Full accounts made up to 31 October 1995 (12 pages)
14 November 1995Conve 23/10/95 (1 page)
14 November 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 November 1995Director resigned (2 pages)