Company NameHallco 1135 Limited
Company StatusDissolved
Company Number00464803
CategoryPrivate Limited Company
Incorporation Date19 February 1949(75 years, 2 months ago)
Dissolution Date14 July 2009 (14 years, 9 months ago)
Previous NameRichard Threlfall Ltd

Business Activity

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

Directors

Director NameMr Richard Norman Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 14 July 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 The Highgrove
Bolton
BL1 5PX
Secretary NameStephen John Dunbar
NationalityBritish
StatusClosed
Appointed31 December 1995(46 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 14 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Cotswold Drive
Horwich
Bolton
Lancashire
BL6 7DE
Director NameMr Richard Threlfall Hurst
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1993)
RoleEngineer
Correspondence AddressLittle Dakins
Walkerfold Road
Bolton
Lancashire
BL1 7PU
Director NameChristopher Charles Robert Mack
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 1993)
RoleCompany Director
Correspondence Address18 Oakley Park
Bolton
Lancashire
BL1 5XL
Director NameDavid Speak
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleGeneral Manager
Correspondence Address499 Chorley New Road
Bolton
Lancashire
BL1 5DQ
Secretary NameMr John Peavoy
NationalityBritish
StatusResigned
Appointed31 December 1990(41 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 December 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Willowbank
Ringley Wood Radcliffe
Manchester
M26 1YW
Director NameDennis Crompton
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(44 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 December 1997)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address11 Chiltern Close
Horwich
Bolton
BL6 7NN

Location

Registered AddressLynstock Way
Lostock
Bolton
Lancashire
BL6 4QR
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 March 2006Return made up to 31/12/05; full list of members (2 pages)
11 January 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
10 September 2005Declaration of satisfaction of mortgage/charge (1 page)
25 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Accounts for a dormant company made up to 31 March 2004 (8 pages)
13 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2003Accounts for a dormant company made up to 31 March 2003 (8 pages)
27 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2002Return made up to 31/12/01; full list of members (6 pages)
12 December 2001Full accounts made up to 31 March 2001 (9 pages)
30 January 2001Director resigned (1 page)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2000Registered office changed on 06/03/00 from: bridgeman place works, salop street, bolton, lancs BL2 1DD (1 page)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
4 March 1998Secretary's particulars changed (1 page)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 January 1998Director resigned (1 page)
9 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (9 pages)
13 March 1996Return made up to 31/12/95; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (9 pages)
22 June 1995Company name changed rt orseal valves LTD.\certificate issued on 23/06/95 (4 pages)
22 February 1991Return made up to 31/12/90; full list of members (8 pages)
9 March 1988Return made up to 25/12/87; full list of members (8 pages)
29 March 1985Annual return made up to 09/11/84 (8 pages)
4 February 1983Annual return made up to 12/10/82 (7 pages)
27 March 1982Annual return made up to 23/11/81 (7 pages)
3 February 1981Annual return made up to 14/10/80 (4 pages)