Company NameHalls Northern Limited
Company StatusDissolved
Company Number05956091
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 7 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr John Charles Glendinning
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2008(1 year, 9 months after company formation)
Appointment Duration5 years, 2 months (closed 24 September 2013)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address310 City Quadrant
Waterloo Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4DP
Director NameStephen Hall
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressPark Farm Cottage
Willow Tree Avenue, Shincliffe
Durham
DH1 2PA
Director NameSimon Heseltine
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Featherstone Grove
Melbury Park, Gosforth
Newcastle
Newcastle Upon Tyne
NE3 5RF
Secretary NameSimon Heseltine
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address25 Featherstone Grove
Melbury Park, Gosforth
Newcastle
Newcastle Upon Tyne
NE3 5RF
Director NameMr Paul Edward Hands
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2009(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 21 August 2009)
RoleCompany Director
Correspondence Address18 Staith Lane
Stella Park Blaydon
Blaydon On Tyne
NE21 4LF
Director NameMr Stephen Hands
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(2 years, 10 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 16 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Longrigg
Leam Lane Estate Gateshead
Gateshead
Tyne And Wear
NE10 8PH

Location

Registered Address310 City Quadrant
Waterloo Square
Newcastle Upon Tyne
NE1 4DP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at 1John Glendinning
100.00%
Ordinary

Financials

Year2014
Turnover£124,843
Gross Profit£61,387
Net Worth£11,564
Cash£704
Current Liabilities£43,440

Accounts

Latest Accounts30 November 2008 (15 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2012Registered office address changed from C/O Burns Financial Solutions Oak House, Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW on 23 January 2012 (1 page)
23 January 2012Registered office address changed from C/O Burns Financial Solutions Oak House, Newtown Industrial Estate Birtley Chester Le Street County Durham DH3 2QW on 23 January 2012 (1 page)
31 August 2011Compulsory strike-off action has been suspended (1 page)
31 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Registered office address changed from Unit 9 Stadium Industrial Estate Gateshead Tyne and Wear NE10 0XF on 26 May 2011 (2 pages)
26 May 2011Registered office address changed from Unit 9 Stadium Industrial Estate Gateshead Tyne and Wear NE10 0XF on 26 May 2011 (2 pages)
7 January 2010Director's details changed for John Glendinning on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
7 January 2010Director's details changed for John Glendinning on 7 January 2010 (2 pages)
7 January 2010Director's details changed for John Glendinning on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
Statement of capital on 2010-01-07
  • GBP 100
(4 pages)
18 December 2009Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 18 December 2009 (1 page)
18 December 2009Registered office address changed from 29 Howard Street North Shields Tyne and Wear NE30 1AR England on 18 December 2009 (1 page)
18 September 2009Appointment Terminated Director stephen hands (1 page)
18 September 2009Appointment terminated director stephen hands (1 page)
4 September 2009Appointment Terminated Director paul hands (1 page)
4 September 2009Appointment terminated director paul hands (1 page)
27 August 2009Director appointed stephen hands (2 pages)
27 August 2009Director appointed stephen hands (2 pages)
22 April 2009Director appointed paul edward hands (1 page)
22 April 2009Director appointed paul edward hands (1 page)
19 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
19 March 2009Total exemption full accounts made up to 30 November 2008 (9 pages)
20 January 2009Registered office changed on 20/01/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
20 January 2009Return made up to 04/10/08; full list of members (3 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Registered office changed on 20/01/2009 from 29 howard street north shields tyne and wear NE30 1AR (1 page)
20 January 2009Location of debenture register (1 page)
20 January 2009Return made up to 04/10/08; full list of members (3 pages)
31 July 2008Appointment Terminate, Director And Secretary Simon Heseltine Logged Form (1 page)
31 July 2008Appointment terminate, director and secretary simon heseltine logged form (1 page)
30 July 2008Registered office changed on 30/07/2008 from 11A oakway court meadowfield industrial estate meadowfield durham DH7 8XD (1 page)
30 July 2008Registered office changed on 30/07/2008 from 11A oakway court meadowfield industrial estate meadowfield durham DH7 8XD (1 page)
30 July 2008Appointment Terminated Director stephen hall (1 page)
30 July 2008Director appointed john glendinning (2 pages)
30 July 2008Appointment terminated director stephen hall (1 page)
30 July 2008Director appointed john glendinning (2 pages)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 March 2008Prev ext from 31/10/2007 to 30/11/2007 (1 page)
31 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
31 March 2008Prev ext from 31/10/2007 to 30/11/2007 (1 page)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
10 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 October 2006Incorporation (14 pages)
4 October 2006Incorporation (14 pages)