Company NameHalliman Painting & Decorating Contractors Limited
Company StatusDissolved
Company Number02541237
CategoryPrivate Limited Company
Incorporation Date19 September 1990(33 years, 7 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameCraftmead Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr Leslie Halliman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(2 years after company formation)
Appointment Duration18 years, 11 months (closed 06 September 2011)
RoleCompany Director
Correspondence Address5 The Springs
Portobello Road
Birtley
County Durham
DH3 2ND
Director NameMrs Sheila Halliman
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed19 September 1992(2 years after company formation)
Appointment Duration18 years, 11 months (closed 06 September 2011)
RoleSecretary
Correspondence Address5 The Springs
Birtley
Chester Le Street
County Durham
DH3 2NB
Secretary NameMrs Sheila Halliman
NationalityBritish
StatusClosed
Appointed19 September 1992(2 years after company formation)
Appointment Duration18 years, 11 months (closed 06 September 2011)
RoleCompany Director
Correspondence Address5 The Springs
Birtley
Chester Le Street
County Durham
DH3 2NB

Location

Registered AddressUnit 1, Penshaw Way
Portobello Ind. Estate
Birtley
Couty Durham
DH3 2SA
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2010Restoration by order of the court (3 pages)
28 January 2010Restoration by order of the court (3 pages)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
7 March 2000Final Gazette dissolved via voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
16 November 1999First Gazette notice for voluntary strike-off (1 page)
21 September 1999Application for striking-off (1 page)
21 September 1999Application for striking-off (1 page)
14 September 1999Return made up to 17/09/99; no change of members (4 pages)
14 September 1999Return made up to 17/09/99; no change of members (4 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 September 1998Return made up to 17/09/98; full list of members (6 pages)
25 September 1998Return made up to 17/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 1998Full accounts made up to 31 October 1997 (9 pages)
9 February 1998Full accounts made up to 31 October 1997 (9 pages)
6 March 1997Full accounts made up to 31 October 1996 (9 pages)
6 March 1997Full accounts made up to 31 October 1996 (9 pages)
25 September 1996Return made up to 17/09/96; no change of members (4 pages)
25 September 1996Return made up to 17/09/96; no change of members (4 pages)
11 April 1996Full accounts made up to 31 October 1995 (9 pages)
11 April 1996Full accounts made up to 31 October 1995 (9 pages)
12 September 1995Return made up to 17/09/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
11 April 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
23 September 1992Full accounts made up to 30 September 1991 (13 pages)
23 September 1992Full accounts made up to 30 September 1991 (13 pages)
19 September 1990Incorporation (15 pages)
19 September 1990Incorporation (15 pages)