Company NameHallmark Finishes Limited
Company StatusDissolved
Company Number02125409
CategoryPrivate Limited Company
Incorporation Date23 April 1987(37 years ago)
Dissolution Date14 September 1999 (24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMrs Gillian Wynne Anderton
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 14 September 1999)
RoleMetal Plater
Correspondence AddressWestlins Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Director NameMr John Allan Anderton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 14 September 1999)
RoleMetal Plater
Correspondence AddressWestlins Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Secretary NameMr John Allan Anderton
NationalityBritish
StatusClosed
Appointed30 October 1991(4 years, 6 months after company formation)
Appointment Duration7 years, 10 months (closed 14 September 1999)
RoleCompany Director
Correspondence AddressWestlins Warrington Road
Mere
Knutsford
Cheshire
WA16 0TE
Director NameMr Paul Vincent Boswell
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed26 July 1993(6 years, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 14 September 1999)
RoleMetal Finishing Company
Correspondence Address24 Leighton Drive
Pennington
Leigh
Lancashire
WN7 3PN

Location

Registered AddressTrinity House
Breightmet Street
Bolton
BL2 1BR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
29 March 1999Accounting reference date shortened from 31/12/98 to 31/05/98 (1 page)
26 March 1999Application for striking-off (1 page)
20 November 1998Return made up to 30/10/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1997Return made up to 30/10/97; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 December 1996Return made up to 30/10/96; no change of members
  • 363(287) ‐ Registered office changed on 17/12/96
(4 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 November 1995Return made up to 30/10/95; full list of members (6 pages)
28 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)