Company NameAllman-Hall Computer Systems Limited
DirectorsAudrey Hall and Neil Richard Hall
Company StatusDissolved
Company Number02638284
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Audrey Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(1 month after company formation)
Appointment Duration32 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Holly Haven East Rainton
Houghton-Le-Spring
Co Durham
DH5 9SB
Director NameNeil Richard Hall
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1991(1 month after company formation)
Appointment Duration32 years, 6 months
RoleManager
Correspondence Address6 Dunholm Close
Houghton Le Spring
Tyne & Wear
DH5 8NX
Director NameMr Graham Leslie Hall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleSecretary
Correspondence AddressAshbury Longlands Drive
Houghton Park
Houghton Le Spring
County Durham
DH5 8LR
Director NameMr Leslie Richard Hall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 December 1995)
RoleManager
Correspondence Address5 Hollyhaven
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9SB
Secretary NameMr Graham Leslie Hall
NationalityBritish
StatusResigned
Appointed18 September 1991(1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1996)
RoleCompany Director
Correspondence AddressAshbury Longlands Drive
Houghton Park
Houghton Le Spring
County Durham
DH5 8LR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressNewstrans House
Southwick Industrial Estate
Sunderland
Tyne & Wear
SR5 3TX
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 August 1997Dissolved (1 page)
30 May 1997Completion of winding up (1 page)
15 October 1996First Gazette notice for compulsory strike-off (1 page)
11 October 1996Notice of order of court to wind up. (1 page)
10 July 1996Secretary resigned;director resigned (1 page)
2 May 1996Director resigned (1 page)
13 November 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 13/11/95
(6 pages)
15 March 1995Accounts for a small company made up to 30 April 1994 (5 pages)