Windlestone
Rushyford
Durham
DL17 0NF
Director Name | Mr Robert John Hall |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(13 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
Director Name | Mr James William Crossley |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Mining Consultant |
Country of Residence | England |
Correspondence Address | 7 Highgate Lane Dronfield Derbyshire S18 1UB |
Director Name | David Christopher Hart |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Mining Consultant |
Correspondence Address | The Post Office Higham Alfreton Derbyshire DE55 6EF |
Secretary Name | Mr James William Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Highgate Lane Dronfield Derbyshire S18 1UB |
Director Name | Mr Neville John Hall |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 28 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ropemoor House Windlestone Park Windlestone Rushyford County Durham DL17 0NG |
Secretary Name | Jan Hall-Egerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 23 January 2014) |
Role | Company Director |
Correspondence Address | Boulders Lodge 8 Old Eldon Old Eldon Village Durham DL4 2QT |
Website | hallconstruction.uk.com |
---|---|
Email address | [email protected] |
Telephone | 01325 311013 |
Telephone region | Darlington |
Registered Address | Stotforth Hill House Windlestone Rushyford Co Durham DL17 0NF |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Windlestone |
Ward | Chilton |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | Hall Construction Services LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
10 July 2009 | Delivered on: 18 July 2009 Satisfied on: 13 March 2013 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
26 March 2024 | Total exemption full accounts made up to 28 February 2023 (6 pages) |
---|---|
30 January 2024 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
13 September 2022 | Confirmation statement made on 3 September 2022 with no updates (3 pages) |
12 October 2021 | Total exemption full accounts made up to 28 February 2021 (6 pages) |
16 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
16 February 2021 | Appointment of Mr Robert Hall as a director on 1 February 2021 (2 pages) |
9 February 2021 | Termination of appointment of Neville John Hall as a director on 28 December 2020 (1 page) |
27 January 2021 | Total exemption full accounts made up to 28 February 2020 (6 pages) |
1 October 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 28 February 2019 (6 pages) |
13 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
26 October 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
27 October 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
27 October 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
8 July 2016 | Accounts for a dormant company made up to 28 February 2016 (5 pages) |
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
17 July 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
17 July 2015 | Accounts for a dormant company made up to 28 February 2015 (5 pages) |
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
22 July 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
22 July 2014 | Accounts for a dormant company made up to 28 February 2014 (4 pages) |
14 April 2014 | Termination of appointment of Jan Hall-Egerton as a secretary (1 page) |
14 April 2014 | Termination of appointment of Jan Hall-Egerton as a secretary (1 page) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
30 October 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 October 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
16 October 2012 | Accounts for a dormant company made up to 28 February 2012 (4 pages) |
12 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
1 November 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
5 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
5 October 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
12 August 2009 | Full accounts made up to 28 February 2009 (11 pages) |
12 August 2009 | Full accounts made up to 28 February 2009 (11 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
17 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from littlemoor eckington sheffield south yorkshire S21 4EF (1 page) |
17 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of debenture register (1 page) |
17 September 2008 | Location of register of members (1 page) |
17 September 2008 | Registered office changed on 17/09/2008 from littlemoor eckington sheffield south yorkshire S21 4EF (1 page) |
11 June 2008 | Director appointed neville hall (2 pages) |
11 June 2008 | Director appointed neville hall (2 pages) |
11 June 2008 | Secretary appointed jan hall-egerton logged form (2 pages) |
11 June 2008 | Secretary appointed jan hall-egerton logged form (2 pages) |
11 June 2008 | Director appointed stephen hall (2 pages) |
11 June 2008 | Director appointed stephen hall (2 pages) |
4 June 2008 | Secretary appointed jan hall-egerton (1 page) |
4 June 2008 | Appointment terminated director david hart (1 page) |
4 June 2008 | Appointment terminated director and secretary james crossley (1 page) |
4 June 2008 | Secretary appointed jan hall-egerton (1 page) |
4 June 2008 | Appointment terminated director david hart (1 page) |
4 June 2008 | Appointment terminated director and secretary james crossley (1 page) |
15 April 2008 | Ad 28/01/08\gbp si 1499@1=1499\gbp ic 1/1500\ (2 pages) |
15 April 2008 | Statement of affairs (19 pages) |
15 April 2008 | Statement of affairs (19 pages) |
15 April 2008 | Ad 28/01/08\gbp si 1499@1=1499\gbp ic 1/1500\ (2 pages) |
25 January 2008 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
25 January 2008 | Accounting reference date extended from 30/09/08 to 28/02/09 (1 page) |
3 September 2007 | Incorporation (22 pages) |
3 September 2007 | Incorporation (22 pages) |