Company NameHalls Gaskets Limited
Company StatusDissolved
Company Number00622252
CategoryPrivate Limited Company
Incorporation Date4 March 1959(65 years, 1 month ago)
Dissolution Date9 June 2009 (14 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Elaine Janet Milner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 November 2007(48 years, 9 months after company formation)
Appointment Duration1 year, 6 months (closed 09 June 2009)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address17 Westminster Croft
Rodley
Leeds
West Yorkshire
LS13 1PF
Secretary NameMrs Elizabeth Shawcross Swift
NationalityBritish
StatusClosed
Appointed01 January 2009(49 years, 10 months after company formation)
Appointment Duration5 months, 1 week (closed 09 June 2009)
RoleLegal Assistant
Correspondence Address22 Mossdale Road
Sale
Cheshire
M33 4FT
Director NameDr Amar Jit Parkash Sabberwal
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(33 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Pinewood Off Park Road
Bowdon
Altrincham
Cheshire
WA14 3JQ
Director NameDavid Charles Nash
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1994)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roslyn Court
Willen
Milton Keynes
Buckinghamshire
MK15 9LA
Secretary NameMr Christopher John Dodson
NationalityBritish
StatusResigned
Appointed01 August 1992(33 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 January 1994)
RoleCompany Director
Correspondence Address17 Carrwood Road
Wilmslow
Cheshire
SK9 5DJ
Secretary NameMalcolm John Ward
NationalityBritish
StatusResigned
Appointed10 January 1994(34 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 October 1995)
RoleSecretary
Correspondence Address8 Woodlark Close
Winsford
Cheshire
CW7 3HL
Director NameDavid Charles Nash
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(35 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1997)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Roslyn Court
Willen
Milton Keynes
Buckinghamshire
MK15 9LA
Director NamePietro Armanini
Date of BirthAugust 1942 (Born 81 years ago)
NationalityItalian
StatusResigned
Appointed25 July 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 October 1996)
RoleChief Executive
Correspondence AddressVia Ceriola 4
Mattarello
Italy 1-38060
Foreign
Secretary NameJennifer Mary Hogg
NationalityBritish
StatusResigned
Appointed12 October 1995(36 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address97a Alan Road
Withington
Manchester
M20 4SE
Director NameMr Jean Pascal Laffaille
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed01 October 1996(37 years, 7 months after company formation)
Appointment Duration11 months (resigned 01 September 1997)
RoleCompany Director
Correspondence Address52 Rue De Versailles
78470 St-Remy-Les-Chevreuse
France
Director NamePeter Gerard Sullivan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 September 1997(38 years, 6 months after company formation)
Appointment Duration11 months (resigned 31 July 1998)
RoleCompany Director
Correspondence Address18 Avoca Park
Blackrock County Dublin
Ireland
Irish
Director NameMr Philip John Lynn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(38 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 August 2001)
RoleFinance Director
Correspondence Address11 Fairlea
Cox Green
Maidenhead
Berkshire
SL6 3AS
Director NamePaul Henry Moreton
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(38 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address10 Sunning House
London Road
Sunningdale
Berkshire
SL5 9QN
Secretary NameMrs Patricia Josephine Robinson
NationalityBritish
StatusResigned
Appointed08 May 1998(39 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 September 2000)
RoleCompany Director
Correspondence Address782 Warwick Road
Solihull
West Midlands
B91 3EH
Secretary NameHazel Ann Johnson
NationalityBritish
StatusResigned
Appointed27 October 1998(39 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2002)
RoleCompany Director
Correspondence Address9 Boscombe Avenue
Eccles
Manchester
Lancashire
M30 7DU
Director NameDr Kenneth John Humphris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1999(39 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2001)
RoleDirector & General Manager
Correspondence Address54 Somerset Grove
Rochdale
Lancashire
OL11 5YS
Secretary NameAndrew Christopher Boydell
NationalityBritish
StatusResigned
Appointed30 September 2000(41 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillside Farm
Hangar Hill Whitwell
Worksop
Nottinghamshire
S80 4SD
Director NameDavid Matthew Sherbin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2000(41 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 December 2004)
RoleAttorney
Correspondence Address4181 Southmoor Lane
West Bloomfield
Michigan 48323
United States
Director NameMr James Zamoyski
Date of BirthDecember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(42 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 November 2003)
RoleSenior Vice President & Genera
Correspondence Address7222 Meadowlake Road
Bloomfield Hills
Michigan
48301
Director NameJohn Hamilton Devonald
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2004(45 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Correspondence AddressMill Farm House
Goodshawfold Road
Rossendale
Lancashire
BB4 8QN

Location

Registered AddressT&N Limited Manchester
International Office C
Styal Road Manchester
Lancashire
M22 5TN
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
17 February 2009Application for striking-off (1 page)
28 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 31 December 2008 (2 pages)
27 January 2009Notice of completion of voluntary arrangement (19 pages)
13 January 2009Secretary appointed elizabeth shawcross swift (1 page)
6 January 2009Appointment terminated secretary andrew boydell (1 page)
10 December 2008Insolvency:annual report for form 1.3 (24 pages)
20 November 2008Full accounts made up to 31 December 2007 (12 pages)
14 November 2008Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2008 (2 pages)
13 December 2007Supervisor's report (25 pages)
2 December 2007Director resigned (1 page)
28 November 2007New director appointed (2 pages)
27 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 10 October 2007 (2 pages)
30 October 2007Full accounts made up to 31 December 2006 (11 pages)
21 August 2007Return made up to 01/08/07; full list of members (2 pages)
5 February 2007Administrator's abstract of receipts and payments (2 pages)
6 December 2006Notice of discharge of Administration Order (10 pages)
30 November 2006Administrator's abstract of receipts and payments (2 pages)
30 October 2006Full accounts made up to 31 December 2003 (9 pages)
30 October 2006Full accounts made up to 31 December 2004 (10 pages)
30 October 2006Full accounts made up to 31 December 2005 (10 pages)
10 October 2006Scheme of arrangement - amalgamation (54 pages)
26 September 2006Notice to Registrar of companies voluntary arrangement taking effect (923 pages)
24 May 2006Administrator's abstract of receipts and payments (2 pages)
24 November 2005Administrator's abstract of receipts and payments (3 pages)
27 May 2005Administrator's abstract of receipts and payments (3 pages)
11 January 2005New director appointed (2 pages)
30 December 2004Director resigned (1 page)
1 December 2004Administrator's abstract of receipts and payments (3 pages)
27 August 2004Notice of variation of an Administration Order (4 pages)
1 June 2004Administrator's abstract of receipts and payments (3 pages)
27 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2004Memorandum and Articles of Association (5 pages)
9 December 2003Director resigned (1 page)
8 December 2003Administrator's abstract of receipts and payments (3 pages)
29 October 2003Full accounts made up to 31 December 2002 (9 pages)
22 May 2003Administrator's abstract of receipts and payments (3 pages)
6 February 2003Full accounts made up to 31 December 2001 (9 pages)
22 November 2002Administrator's abstract of receipts and payments (3 pages)
10 August 2002Full accounts made up to 31 December 2000 (9 pages)
2 May 2002Administrator's abstract of receipts and payments (3 pages)
16 January 2002Secretary resigned (1 page)
15 January 2002Notice of result of meeting of creditors (3 pages)
4 January 2002Statement of administrator's proposal (56 pages)
10 October 2001Administration Order (4 pages)
8 October 2001Notice of Administration Order (1 page)
5 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 August 2001Director resigned (1 page)
23 August 2001Return made up to 01/08/01; full list of members (7 pages)
17 August 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
28 December 2000New director appointed (2 pages)
30 October 2000Secretary resigned (1 page)
27 October 2000New secretary appointed (2 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
30 August 2000Return made up to 01/08/00; full list of members (7 pages)
23 March 2000Registered office changed on 23/03/00 from: 14 liverpool road slough berkshire SL1 4QP (1 page)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
2 September 1999Return made up to 01/08/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 August 1999Location of register of members (1 page)
22 June 1999Secretary's particulars changed (1 page)
11 March 1999New director appointed (2 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 November 1998New secretary appointed (2 pages)
28 September 1998New director appointed (2 pages)
28 September 1998Director resigned (1 page)
11 August 1998Return made up to 01/08/98; full list of members (6 pages)
5 February 1998Registered office changed on 05/02/98 from: po box 62 14 liverpool road slough berkshire SL1 4QP (1 page)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
4 December 1997New director appointed (2 pages)
29 July 1997Return made up to 01/08/97; full list of members (5 pages)
11 June 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 November 1996Director resigned (1 page)
22 November 1996New director appointed (2 pages)
21 August 1996Return made up to 01/08/96; full list of members (6 pages)
18 June 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Secretary's particulars changed (2 pages)
1 November 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 October 1995Secretary resigned;new secretary appointed (4 pages)
8 August 1995Return made up to 01/08/95; full list of members (12 pages)
28 July 1995Director resigned;new director appointed (4 pages)