Company NameL R Hall Limited
Company StatusDissolved
Company Number02795113
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 2 months ago)
Previous NameL R Hall (Wholesale Newsagents) Limited

Business Activity

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

Directors

Director NameMrs Audrey Hall
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleManager
Country of ResidenceEngland
Correspondence Address5 Holly Haven East Rainton
Houghton-Le-Spring
Co Durham
DH5 9SB
Director NameMr Graham Leslie Hall
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleManager
Correspondence AddressAshbury Longlands Drive
Houghton Park
Houghton Le Spring
County Durham
DH5 8LR
Director NameMr Leslie Richard Hall
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleManager
Correspondence Address5 Hollyhaven
East Rainton
Houghton Le Spring
Tyne & Wear
DH5 9SB
Director NameNeil Richard Hall
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleManager
Correspondence Address6 Dunholm Close
Houghton Le Spring
Tyne & Wear
DH5 8NX
Secretary NameMr Graham Leslie Hall
NationalityBritish
StatusCurrent
Appointed28 April 1993(1 month, 3 weeks after company formation)
Appointment Duration31 years
RoleCompany Director
Correspondence AddressAshbury Longlands Drive
Houghton Park
Houghton Le Spring
County Durham
DH5 8LR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressPricewaterhouse Coopers
101 Barbirolli Square
Manchester
M2 3PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

9 August 2002Dissolved (1 page)
9 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
9 May 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Registered office changed on 16/04/02 from: gainsborough house 34-40 grey street newcastle upon tyne NE1 6AE (1 page)
15 February 2002Liquidators statement of receipts and payments (5 pages)
14 August 2001Liquidators statement of receipts and payments (5 pages)
16 February 2001Liquidators statement of receipts and payments (5 pages)
12 September 2000Liquidators statement of receipts and payments (6 pages)
16 August 2000O/C - replacement of liquidator (8 pages)
16 August 2000Appointment of a voluntary liquidator (1 page)
13 March 2000Liquidators statement of receipts and payments (5 pages)
26 August 1999Liquidators statement of receipts and payments (5 pages)
10 February 1999Liquidators statement of receipts and payments (5 pages)
3 September 1998Liquidators statement of receipts and payments (5 pages)
11 February 1998Liquidators statement of receipts and payments (5 pages)
9 January 1998O/C re. Removal of liquidator (14 pages)
9 January 1998Appointment of a voluntary liquidator (1 page)
15 August 1997Liquidators statement of receipts and payments (5 pages)
24 February 1997Liquidators statement of receipts and payments (9 pages)
12 March 1996Notice of Constitution of Liquidation Committee (2 pages)
28 February 1996Appointment of a voluntary liquidator (1 page)
15 February 1996Registered office changed on 15/02/96 from: 15C southwick industrial estate sunderland SR5 3TX (1 page)
8 February 1996Appointment of a voluntary liquidator (1 page)
8 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)