Rainford
Merseyside
WA11 8GH
Director Name | Mr Robert Neil Macleod |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turbinia Gardens Newcastle Upon Tyne NE7 7LP |
Director Name | Mr Thomas Jules Preston |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 November 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Business And Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
Secretary Name | Mr Robert Neil Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 September 2005(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 27 November 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Turbinia Gardens Newcastle Upon Tyne NE7 7LP |
Director Name | Ms Fiona Mellett |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2009(6 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Brookside Cottages Thewall New Road Warrington Cheshire WA4 2SR |
Director Name | John McAllister Gracie |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 6 Briar Close Knutsford Cheshire WA16 6TL |
Secretary Name | Michelle Louise Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 September 2005) |
Role | Company Director |
Correspondence Address | 298 Ince Green Lane Lower Ince Wigan Lancashire WN3 4QP |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Business And Innovation Centre Wearfield Sunderland Enterprise Park Sunderland Tyne & Wear SR5 2TA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Southwick |
Built Up Area | Sunderland |
4 at £1 | Assessment North East LTD 40.00% Ordinary |
---|---|
4 at £1 | Centre For Assessment LTD 40.00% Ordinary |
1 at £1 | Mr Robert Macleod 10.00% Ordinary |
1 at £1 | Mr Stephen Burrows 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,522 |
Cash | £20,357 |
Current Liabilities | £4,075 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 August 2012 | Application to strike the company off the register (3 pages) |
2 August 2012 | Application to strike the company off the register (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 November 2011 | Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Director's details changed for Mr Thomas Jules Preston on 1 April 2011 (2 pages) |
21 July 2011 | Director's details changed for Mr Thomas Jules Preston on 1 April 2011 (2 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Director's details changed for Mr Thomas Jules Preston on 1 April 2011 (2 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
15 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
27 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (7 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
18 August 2009 | Director appointed ms fiona mellett (2 pages) |
18 August 2009 | Director appointed ms fiona mellett (2 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
21 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
20 July 2009 | Appointment terminated director john mcallister gracie (1 page) |
20 July 2009 | Appointment Terminated Director john mcallister gracie (1 page) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
5 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
29 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from suite b business & innovation centre wearfield sunderland enterprise park, sunderland SR5 2TA (1 page) |
29 July 2008 | Return made up to 15/07/08; full list of members (5 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from suite b business & innovation centre wearfield sunderland enterprise park, sunderland SR5 2TA (1 page) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
17 August 2007 | Return made up to 15/07/07; full list of members (3 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
28 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
2 February 2007 | Registered office changed on 02/02/07 from: unit b sovereign business park kingscroft court wigan lancashire WN1 3AP (1 page) |
2 February 2007 | Registered office changed on 02/02/07 from: unit b sovereign business park kingscroft court wigan lancashire WN1 3AP (1 page) |
29 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
29 August 2006 | Return made up to 15/07/06; full list of members (3 pages) |
28 November 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
28 November 2005 | Amended accounts made up to 30 June 2004 (6 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
17 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
16 August 2005 | Return made up to 15/07/05; full list of members (9 pages) |
16 August 2005 | Return made up to 15/07/05; full list of members (9 pages) |
16 June 2005 | Accounts made up to 30 June 2004 (1 page) |
16 June 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
21 February 2005 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
11 January 2005 | Resolutions
|
11 January 2005 | Resolutions
|
20 August 2004 | Return made up to 15/07/04; full list of members
|
20 August 2004 | Return made up to 15/07/04; full list of members (8 pages) |
4 August 2004 | Ad 14/07/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
4 August 2004 | Ad 14/07/04--------- £ si 10@1=10 £ ic 2/12 (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: wigan investment centre waterside drive wigan lancashire WN3 5BA (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: saint james court brown street manchester greater manchester M2 2JF (1 page) |
6 October 2003 | Company name changed hallco 921 LIMITED\certificate issued on 06/10/03 (2 pages) |
6 October 2003 | Company name changed hallco 921 LIMITED\certificate issued on 06/10/03 (2 pages) |
15 July 2003 | Incorporation (16 pages) |