Company NameJohn Hall (Mail Order) Limited
Company StatusDissolved
Company Number01472806
CategoryPrivate Limited Company
Incorporation Date14 January 1980(44 years, 2 months ago)
Dissolution Date27 January 1998 (26 years, 2 months ago)

Business Activity

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

Directors

Director NameJohn Sydney Metcalfe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(15 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 27 January 1998)
RoleCws Treasurer
Correspondence AddressChevindale 53 Westgate Tranmere Park
Guiseley
Leeds
LS20 8HH
Director NameCWS (No 1) Limited (Corporation)
StatusClosed
Appointed08 January 1993(12 years, 12 months after company formation)
Appointment Duration5 years (closed 27 January 1998)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Secretary NameCWS (No 2) Limited (Corporation)
StatusClosed
Appointed08 January 1993(12 years, 12 months after company formation)
Appointment Duration5 years (closed 27 January 1998)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Derek Kevin Kelly
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(12 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 May 1995)
RoleDivisional Accountant
Correspondence AddressLondon Spring Farm
Soyland Ripponden
Halifax
West Yorkshire
HX6 4LS
Director NameMr John George Trigg
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(12 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address764 Mansfield Road
Woodthorpe
Nottingham
Nottinghamshire
NG5 3FH
Secretary NameCWS (No 2) Limited (Corporation)
StatusResigned
Appointed08 January 1993(12 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 08 January 1993)
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES

Location

Registered AddressPO Box 53
New Century House
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts11 January 1997 (27 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End11 January

Filing History

16 September 1997First Gazette notice for voluntary strike-off (1 page)
11 July 1997Accounts for a dormant company made up to 11 January 1997 (3 pages)
10 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 August 1996Return made up to 31/07/96; full list of members (5 pages)
8 July 1996Full accounts made up to 13 January 1996 (8 pages)
12 January 1996Ad 05/01/96--------- £ si 3695@1=3695 £ ic 100/3795 (2 pages)
12 January 1996£ nc 100/3795 05/01/96 (1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 August 1995Full accounts made up to 14 January 1995 (9 pages)
30 May 1995New director appointed (4 pages)
30 May 1995Director resigned (4 pages)