Company NameHall's General Dealers Limited
Company StatusDissolved
Company Number05482053
CategoryPrivate Limited Company
Incorporation Date15 June 2005(18 years, 10 months ago)
Dissolution Date22 February 2011 (13 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Secretary NameSarah Elizabeth Hall
NationalityBritish
StatusClosed
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKuriakon House
North Farm
Warenford
Northumberland
NE70 7HY
Director NameDarren James Hall
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressKuriakon House
North Farm
Warenford
Northumberland
NE70 7HY
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed15 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressKuriakon House
North Farm
Warenford
NE70 7HY
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishAdderstone with Lucker
WardBamburgh

Financials

Year2014
Net Worth-£144,910
Current Liabilities£60,068

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
13 August 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 October 2009Termination of appointment of Darren Hall as a director (2 pages)
30 October 2009Registered office address changed from 30 Percy Road Suilbottle Alnwick WE66 2HF on 30 October 2009 (2 pages)
30 October 2009Termination of appointment of Darren Hall as a director (2 pages)
30 October 2009Registered office address changed from 30 Percy Road Suilbottle Alnwick WE66 2HF on 30 October 2009 (2 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 May 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Registered office changed on 08/12/2008 from kuriakon house north farm warenford northumberland NE70 7HY (1 page)
8 December 2008Registered office changed on 08/12/2008 from kuriakon house north farm warenford northumberland NE70 7HY (1 page)
20 March 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
20 March 2008Total exemption full accounts made up to 31 March 2007 (16 pages)
22 October 2007Return made up to 15/06/07; full list of members (2 pages)
22 October 2007Return made up to 15/06/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
28 August 2007Registered office changed on 28/08/07 from: rosslee, west thirston morpeth northumberland NE659EG (1 page)
28 August 2007Registered office changed on 28/08/07 from: rosslee, west thirston morpeth northumberland NE659EG (1 page)
1 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
1 February 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
8 January 2007Ad 09/09/05--------- £ si 2@1 (2 pages)
8 January 2007Ad 09/09/05--------- £ si 2@1 (2 pages)
14 July 2006Return made up to 15/06/06; full list of members (6 pages)
14 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
14 July 2006Return made up to 15/06/06; full list of members (6 pages)
14 July 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
21 April 2006Particulars of mortgage/charge (4 pages)
21 April 2006Particulars of mortgage/charge (4 pages)
7 February 2006Particulars of mortgage/charge (4 pages)
7 February 2006Particulars of mortgage/charge (4 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
18 November 2005Particulars of mortgage/charge (3 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005Secretary resigned (1 page)
25 July 2005Secretary resigned (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005New director appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
15 June 2005Incorporation (13 pages)
15 June 2005Incorporation (13 pages)