Company NameCustomer Service Hallmark Limited
Company StatusDissolved
Company Number04272774
CategoryPrivate Limited Company
Incorporation Date17 August 2001(22 years, 8 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameMetfast Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart McKechnie
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2001(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 30 April 2008)
RoleCompany Director
Correspondence Address1 Prudhoe Terrace
Tynemouth
Tyne & Wear
NE30 4EZ
Secretary NameMr David D'Arcy
NationalityBritish
StatusClosed
Appointed06 September 2001(2 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMrs Denise Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2001(2 months, 2 weeks after company formation)
Appointment Duration6 years, 6 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bath Terrace
North Shields
Tyne & Wear
NE30 4BL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 August 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address7 & 8a Union Quay, Fish Quay
North Shields
Tyne & Wear
NE30 1HJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2008First Gazette notice for voluntary strike-off (1 page)
28 November 2007Application for striking-off (1 page)
4 September 2007Return made up to 17/08/07; full list of members (2 pages)
5 February 2007Return made up to 17/08/06; full list of members (2 pages)
25 August 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
19 May 2006Registered office changed on 19/05/06 from: torridon house 1 prudhoe terrace tynemouth tyne & wear NE30 4EZ (1 page)
19 August 2005Return made up to 17/08/05; full list of members (2 pages)
19 August 2005Director's particulars changed (1 page)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
31 August 2004Return made up to 17/08/04; full list of members (7 pages)
31 August 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
16 October 2003Return made up to 17/08/03; full list of members (7 pages)
21 July 2003Director's particulars changed (1 page)
22 May 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
20 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 December 2001Nc inc already adjusted 05/09/01 (1 page)
20 December 2001Ad 06/09/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
5 December 2001Accounting reference date extended from 31/08/02 to 31/01/03 (1 page)
15 November 2001New director appointed (2 pages)
26 September 2001New director appointed (2 pages)
19 September 2001Registered office changed on 19/09/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
19 September 2001Director resigned (1 page)
19 September 2001Secretary resigned (1 page)
19 September 2001New secretary appointed (2 pages)