Company NameHall & Small Limited
Company StatusDissolved
Company Number06942917
CategoryPrivate Limited Company
Incorporation Date24 June 2009(14 years, 10 months ago)
Dissolution Date11 October 2011 (12 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameJanet Hall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Newlands Avenue
Melton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5PY
Director NameStuart Hall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Newlands Avenue Melton Park
Gosforth
Newcastle
Tyne And Wear
NE3 5PY
Secretary NameStuart Hall
NationalityBritish
StatusClosed
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Newlands Avenue Melton Park
Gosforth
Newcastle
Tyne And Wear
NE3 5PY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Grainger Suite
Dobson House Gosforth
Newcastle Upon Tyne
NE3 3PF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011First Gazette notice for compulsory strike-off (1 page)
6 September 2010Director's details changed for Stuart Hall on 24 June 2010 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 20
(5 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders
Statement of capital on 2010-09-06
  • GBP 20
(5 pages)
6 September 2010Director's details changed for Stuart Hall on 24 June 2010 (2 pages)
6 September 2010Director's details changed for Janet Hall on 24 June 2010 (2 pages)
6 September 2010Director's details changed for Janet Hall on 24 June 2010 (2 pages)
15 July 2009Ad 24/06/09 gbp si 19@1=19 gbp ic 1/20 (2 pages)
15 July 2009Ad 24/06/09\gbp si 19@1=19\gbp ic 1/20\ (2 pages)
14 July 2009Director and secretary appointed stuart hall (2 pages)
14 July 2009Director appointed janet hall (2 pages)
14 July 2009Director appointed janet hall (2 pages)
14 July 2009Director and secretary appointed stuart hall (2 pages)
26 June 2009Appointment Terminated Director barbara kahan (1 page)
26 June 2009Appointment terminated director barbara kahan (1 page)
24 June 2009Incorporation (12 pages)
24 June 2009Incorporation (12 pages)