Company NameHallmark Press UK Limited
Company StatusDissolved
Company Number05743924
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NameEasy Life Domestic Cleaning Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Adam Richard Cadell
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Lambton Court
Peterlee
County Durham
SR8 1NG
Director NameMrs Jacqueline Cadell
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Lambton Court
Peterlee
County Durham
SR8 1NG
Secretary NameMrs Jacqueline Cadell
NationalityBritish
StatusClosed
Appointed15 March 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address34 Lambton Court
Peterlee
County Durham
SR8 1NG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.affordablewebsitedesignuk.com

Location

Registered Address34 Lambton Court
Peterlee
Durham
SR8 1NG
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishPeterlee
WardPassfield
Built Up AreaPeterlee

Shareholders

2 at £1Adam Richard Cadell & Jacqueline Cadell
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,891
Current Liabilities£7,102

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 April 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
27 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (6 pages)
6 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
12 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(5 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 30 September 2015 (6 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
23 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
1 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(5 pages)
21 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
21 October 2013Total exemption small company accounts made up to 30 September 2013 (11 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 October 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 March 2010Director's details changed for Mr Adam Richard Cadell on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Jacqueline Cadell on 1 January 2010 (1 page)
26 March 2010Director's details changed for Jacqueline Cadell on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Jacqueline Cadell on 1 January 2010 (1 page)
26 March 2010Director's details changed for Mr Adam Richard Cadell on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Mr Adam Richard Cadell on 1 January 2010 (2 pages)
26 March 2010Secretary's details changed for Jacqueline Cadell on 1 January 2010 (1 page)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Jacqueline Cadell on 1 January 2010 (2 pages)
26 March 2010Director's details changed for Jacqueline Cadell on 1 January 2010 (2 pages)
18 December 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 15 March 2009 with a full list of shareholders (3 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 November 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
19 November 2009Previous accounting period shortened from 31 March 2010 to 30 September 2009 (3 pages)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
25 March 2008Return made up to 15/03/08; full list of members (3 pages)
21 March 2008Location of register of members (1 page)
21 March 2008Location of register of members (1 page)
21 March 2008Location of debenture register (1 page)
21 March 2008Registered office changed on 21/03/2008 from 34, lambton court peterlee 19 SR8 1NG (1 page)
21 March 2008Registered office changed on 21/03/2008 from 34, lambton court peterlee 19 SR8 1NG (1 page)
21 March 2008Location of debenture register (1 page)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
23 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 May 2007Return made up to 15/03/07; full list of members (7 pages)
21 May 2007Return made up to 15/03/07; full list of members (7 pages)
16 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed;new director appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed;new director appointed (1 page)
16 October 2006Secretary resigned (1 page)
6 October 2006Company name changed easy life domestic cleaning limi ted\certificate issued on 06/10/06 (2 pages)
6 October 2006Company name changed easy life domestic cleaning limi ted\certificate issued on 06/10/06 (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
15 March 2006Incorporation (12 pages)
15 March 2006Incorporation (12 pages)