Newcastle Upon Tyne
NE13 9AA
Secretary Name | Mr Mark Parry |
---|---|
Status | Closed |
Appointed | 31 July 2014(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 07 June 2016) |
Role | Company Director |
Correspondence Address | The Sage Group Plc North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Mark Parry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2015(8 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 07 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Sage Group Plc North Park Newcastle Upon Tyne NE13 9AA |
Director Name | Mr Richard L'Estrange Beaton |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prestbury Hall The Village Prestbury Cheshire SK10 4BN |
Director Name | Mrs Jane Mercer |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Corner Brook Lostock Bolton Lancashire BL6 4GX |
Secretary Name | Mrs Jane Mercer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2006(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 March 2008) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 2 Corner Brook Lostock Bolton Lancashire BL6 4GX |
Director Name | Mr Gavin Disney May |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle-Upon-Tyne Tyne & Wear NE13 9AA |
Director Name | Mr Paul Lancelot Stobart |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle-Upon-Tyne Tyne & Wear NE13 9AA |
Director Name | Mr Alastair John Mitchell |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Park Newcastle-Upon-Tyne Tyne & Wear NE13 9AA |
Secretary Name | Mrs Louise Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2008(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2014) |
Role | Secretary |
Correspondence Address | Beechgrove Acklington Morpeth Northumberland NE65 9BY |
Director Name | Ms Adrienne Ann McFarland |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2011(4 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 January 2012) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | North Park Newcastle-Upon-Tyne Tyne & Wear NE13 9AA |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | The Sage Group Plc North Park Newcastle Upon Tyne NE13 9AA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Castle |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | Final Gazette dissolved following liquidation (1 page) |
7 March 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
7 March 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
18 November 2015 | Registered office address changed from 8 Princes Parade Liverpool Merseyside L3 1QH to C/O Claire Smith the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA on 18 November 2015 (1 page) |
18 November 2015 | Registered office address changed from 8 Princes Parade Liverpool Merseyside L3 1QH to C/O Claire Smith the Sage Group Plc North Park Newcastle upon Tyne NE13 9AA on 18 November 2015 (1 page) |
30 July 2015 | Registered office address changed from North Park Newcastle-upon-Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 30 July 2015 (2 pages) |
30 July 2015 | Registered office address changed from North Park Newcastle-upon-Tyne Tyne & Wear NE13 9AA to 8 Princes Parade Liverpool Merseyside L3 1QH on 30 July 2015 (2 pages) |
28 July 2015 | Appointment of a voluntary liquidator (2 pages) |
28 July 2015 | Resolutions
|
28 July 2015 | Declaration of solvency (5 pages) |
28 July 2015 | Declaration of solvency (5 pages) |
28 July 2015 | Appointment of a voluntary liquidator (2 pages) |
24 June 2015 | Solvency Statement dated 22/06/15 (1 page) |
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Resolutions
|
24 June 2015 | Statement of capital on 24 June 2015
|
24 June 2015 | Statement of capital on 24 June 2015
|
24 June 2015 | Statement by Directors (1 page) |
24 June 2015 | Solvency Statement dated 22/06/15 (1 page) |
18 June 2015 | Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages) |
18 June 2015 | Appointment of Mr Mark Parry as a director on 18 June 2015 (2 pages) |
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Alastair John Mitchell as a director on 18 June 2015 (1 page) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
7 April 2015 | Accounts for a dormant company made up to 30 September 2014 (6 pages) |
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
29 August 2014 | Appointment of Mr Mark Parry as a secretary on 31 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
28 August 2014 | Termination of appointment of Louise Hall as a secretary on 31 July 2014 (1 page) |
5 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
5 January 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Company name changed hallco 1389 LIMITED\certificate issued on 09/05/13
|
9 May 2013 | Change of name notice (2 pages) |
9 May 2013 | Company name changed hallco 1389 LIMITED\certificate issued on 09/05/13
|
2 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
2 January 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
10 April 2012 | Appointment of Brendan Peter Flattery as a director (2 pages) |
10 April 2012 | Termination of appointment of Adrienne Mcfarland as a director (1 page) |
10 April 2012 | Termination of appointment of Adrienne Mcfarland as a director (1 page) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
5 December 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
5 December 2011 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
11 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mrs Adrienne Ann Mcfarland on 6 July 2011 (2 pages) |
28 June 2011 | Termination of appointment of Gavin May as a director (1 page) |
28 June 2011 | Appointment of Mrs Adrienne Ann Mcfarland as a director (2 pages) |
28 June 2011 | Appointment of Mrs Adrienne Ann Mcfarland as a director (2 pages) |
28 June 2011 | Termination of appointment of Gavin May as a director (1 page) |
3 June 2011 | Termination of appointment of Paul Stobart as a director (2 pages) |
3 June 2011 | Termination of appointment of Paul Stobart as a director (2 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
2 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
3 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (15 pages) |
23 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
23 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
7 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
7 December 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (15 pages) |
10 November 2009 | Director's details changed for Gavin Disney May on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Paul Lancelot Stobart on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Gavin Disney May on 1 October 2009 (3 pages) |
10 November 2009 | Director's details changed for Gavin Disney May on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
5 November 2009 | Director's details changed for Alastair John Mitchell on 1 October 2009 (3 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
7 April 2009 | Full accounts made up to 30 September 2008 (14 pages) |
1 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
1 December 2008 | Return made up to 25/10/08; full list of members (6 pages) |
28 November 2008 | Appointment terminated director richard beaton (1 page) |
28 November 2008 | Appointment terminated director richard beaton (1 page) |
20 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
20 June 2008 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 May 2008 | Secretary appointed louise hall (2 pages) |
1 May 2008 | Director appointed alastair john mitchell (4 pages) |
1 May 2008 | Appointment terminated director and secretary jane mercer (1 page) |
1 May 2008 | Secretary appointed louise hall (2 pages) |
1 May 2008 | Appointment terminated director and secretary jane mercer (1 page) |
1 May 2008 | Appointment terminate, director richard beaton logged form (1 page) |
1 May 2008 | Registered office changed on 01/05/2008 from freetrade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
1 May 2008 | Director appointed gavin disney may (3 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from freetrade exchange 37 peter street manchester greater manchester M2 5GB (1 page) |
1 May 2008 | Director appointed paul lancelot stobart (3 pages) |
1 May 2008 | Director appointed alastair john mitchell (4 pages) |
1 May 2008 | Director appointed paul lancelot stobart (3 pages) |
1 May 2008 | Appointment terminate, director richard beaton logged form (1 page) |
1 May 2008 | Director appointed gavin disney may (3 pages) |
15 April 2008 | Auditor's resignation (2 pages) |
15 April 2008 | Auditor's resignation (2 pages) |
11 April 2008 | Auditor's resignation (1 page) |
11 April 2008 | Auditor's resignation (1 page) |
20 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
20 November 2007 | Full accounts made up to 30 June 2007 (19 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 25/10/07; full list of members (2 pages) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New secretary appointed;new director appointed (1 page) |
7 February 2007 | New director appointed (1 page) |
7 February 2007 | New secretary appointed;new director appointed (1 page) |
30 January 2007 | Resolutions
|
30 January 2007 | Resolutions
|
24 January 2007 | Registered office changed on 24/01/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Registered office changed on 24/01/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 January 2007 | Director resigned (1 page) |
24 January 2007 | Accounting reference date shortened from 31/10/07 to 30/06/07 (1 page) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
10 January 2007 | Particulars of mortgage/charge (8 pages) |
9 January 2007 | Resolutions
|
9 January 2007 | Resolutions
|
6 January 2007 | Particulars of mortgage/charge (15 pages) |
6 January 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Particulars of mortgage/charge (15 pages) |
6 January 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Particulars of mortgage/charge (15 pages) |
6 January 2007 | Particulars of mortgage/charge (7 pages) |
6 January 2007 | Particulars of mortgage/charge (15 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
25 October 2006 | Incorporation (19 pages) |
25 October 2006 | Incorporation (19 pages) |