Company NameHallco 293 Limited
Company StatusDissolved
Company Number02734793
CategoryPrivate Limited Company
Incorporation Date27 July 1992(31 years, 9 months ago)
Dissolution Date17 December 2002 (21 years, 4 months ago)
Previous NameTransform Plastics Ltd

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NamePaul Richard Belock Samuel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 September 1994(2 years, 1 month after company formation)
Appointment Duration8 years, 3 months (closed 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoss Cottage Moss Lane
Tiverton Heath
Tarporley
Cheshire
Cw6
Director NameMark Jonathan Taylor
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(4 years, 4 months after company formation)
Appointment Duration6 years (closed 17 December 2002)
RoleCompany Director
Correspondence Address5 Tarvin Close
Macclesfield
Cheshire
SK11 7JJ
Secretary NameMark Jonathan Taylor
NationalityBritish
StatusClosed
Appointed01 December 1996(4 years, 4 months after company formation)
Appointment Duration6 years (closed 17 December 2002)
RoleCompany Director
Correspondence Address5 Tarvin Close
Macclesfield
Cheshire
SK11 7JJ
Director NameJohann Haider
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAustrian
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address12 Nantwich Road
Tarporley
Cheshire
CW6 9UN
Director NameDouglas Arthur Henry
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleGeneral Manager
Correspondence Address34 Kenwood Road
Stretford
Manchester
Lancashire
M32 8PT
Director NameMr Paul Rene Hardwick
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address49 Preston Avenue
Eccles
Manchester
Lancashire
M30 0DZ
Secretary NameMr Paul Rene Hardwick
NationalityBritish
StatusResigned
Appointed27 July 1992(same day as company formation)
RoleCompany Director
Correspondence Address49 Preston Avenue
Eccles
Manchester
Lancashire
M30 0DZ
Director NameMr Barry George Keeling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address41 Hadrian Way
Northwich
Cheshire
CW8 2JT
Director NameMr Barry George Keeling
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address41 Hadrian Way
Northwich
Cheshire
CW8 2JT
Director NameMs Estelle Kelly
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(11 months, 1 week after company formation)
Appointment Duration-44 years, 11 months (resigned 05 July 1950)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nantwich Road
Tarporley
Cheshire
CW6 9UW
Director NamePaul Wohanka
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(1 year after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressMellow Stocks Chalky Lane
Chessington
Surrey
KT9 2NF
Secretary NameRonald Colebrook
NationalityBritish
StatusResigned
Appointed27 July 1993(1 year after company formation)
Appointment Duration8 months (resigned 25 March 1994)
RoleCompany Director
Correspondence Address2 Mansell Close
Widnes
Cheshire
WA8 9WL
Secretary NameMs Estelle Kelly
NationalityBritish
StatusResigned
Appointed09 May 1994(1 year, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1995)
RolePersonal Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Nantwich Road
Tarporley
Cheshire
CW6 9UW
Director NamePeter Cooper
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1995(2 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 02 December 1998)
RoleOperations Director
Correspondence AddressRose Villa Main Street
North Newington
Banbury
Oxfordshire
OX15 6AJ
Director NamePeter Bentley
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1997)
RoleCompany Director
Correspondence Address64 Bloomsbury Lane
Timperley
Altrincham
Cheshire
WA15 6NN
Director NameMichael Ronald Young
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address39 Redsands
Ormskirk
Lancashire
L39 4SG
Director NamePinter Properties Limited (Corporation)
StatusResigned
Appointed01 September 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1996)
Correspondence AddressWestmount
181 Chester Road
Macclesfield
Cheshire
SK11 8QA
Secretary NamePinter Properties Limited (Corporation)
StatusResigned
Appointed01 September 1994(2 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 1996)
Correspondence AddressWestmount
181 Chester Road
Macclesfield
Cheshire
SK11 8QA

Location

Registered AddressGrant Thornton
Albert Square
Manchester
Lancashire
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£2,232,249
Cash£50,333
Current Liabilities£1,731,874

Accounts

Latest Accounts31 July 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

17 December 2002Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
26 April 2002Receiver ceasing to act (1 page)
26 April 2002Receiver's abstract of receipts and payments (2 pages)
26 April 2002Receiver's abstract of receipts and payments (2 pages)
8 May 2001Receiver's abstract of receipts and payments (2 pages)
16 May 2000Receiver's abstract of receipts and payments (4 pages)
13 July 1999Statement of Affairs in administrative receivership following report to creditors (22 pages)
1 July 1999Administrative Receiver's report (5 pages)
10 June 1999Registered office changed on 10/06/99 from: potter place pimbo industrial estate skelmersdale lancashire WN8 9PW (1 page)
2 June 1999Company name changed transform plastics LTD\certificate issued on 02/06/99 (2 pages)
22 April 1999Appointment of receiver/manager (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Director resigned (1 page)
17 December 1998Accounts for a small company made up to 31 July 1997 (7 pages)
20 November 1998Return made up to 16/11/98; no change of members (4 pages)
1 December 1997New director appointed (2 pages)
24 November 1997Return made up to 28/11/97; full list of members (6 pages)
18 November 1997Declaration of satisfaction of mortgage/charge (1 page)
12 June 1997Director resigned (1 page)
30 May 1997Accounts for a small company made up to 31 July 1996 (9 pages)
23 December 1996Return made up to 28/11/96; no change of members (4 pages)
23 December 1996New secretary appointed;new director appointed (2 pages)
23 December 1996Secretary resigned;director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
4 September 1996Accounts for a small company made up to 31 July 1995 (9 pages)
28 December 1995Accounts for a small company made up to 30 November 1994 (10 pages)
8 December 1995Return made up to 28/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
11 September 1995Director resigned (2 pages)
22 March 1995Accounting reference date shortened from 30/11 to 31/07 (1 page)