Company NameHAHN & Hall Limited
Company StatusDissolved
Company Number00712455
CategoryPrivate Limited Company
Incorporation Date8 January 1962(62 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Kenneth William Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesale Florist
Correspondence Address106 Queensway
Heald Green
Stockport
Cheshire
SK8 3HD
Director NameMr Roy James Hall
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(29 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleWholesale Florist
Correspondence Address14 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Director NameMr Richard Craig Manion
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleWholesale Florist
Correspondence Address8 Foxhall Road
Denton
Manchester
Lancashire
M34 3GB
Secretary NameMr Roy James Hall
NationalityBritish
StatusCurrent
Appointed01 October 1992(30 years, 9 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Correspondence Address14 Buckingham Way
Timperley
Altrincham
Cheshire
WA15 6PQ
Director NameDenis James Hall
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
RoleWholesale Florist
Correspondence Address4 Netherwood Road
Northenden
Manchester
Lancashire
M22 4BQ
Director NameEdna Hall
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
RoleRetired
Correspondence Address4 Netherwood Road
Northenden
Manchester
Lancashire
M22 4BQ
Secretary NameDenis James Hall
NationalityBritish
StatusResigned
Appointed19 October 1991(29 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 October 1992)
RoleCompany Director
Correspondence Address4 Netherwood Road
Northenden
Manchester
Lancashire
M22 4BQ

Location

Registered AddressDevonshire House
36 George Street
Manchester
M1 4HA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1993 (30 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 September 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
28 April 1997Liquidators statement of receipts and payments (5 pages)
21 October 1996Liquidators statement of receipts and payments (7 pages)
23 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
23 October 1995Appointment of a voluntary liquidator (2 pages)
20 September 1995Registered office changed on 20/09/95 from: stall no B3 new smithfield market manchester M11 2NQ (1 page)