Company NameHallam Publishing Limited
DirectorsRobert Gabert Sutton and William Jonathan Evison
Company StatusDissolved
Company Number02945351
CategoryPrivate Limited Company
Incorporation Date4 July 1994(29 years, 10 months ago)
Previous NameWesternlevel Limited

Directors

Director NameRobert Gabert Sutton
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(2 weeks, 1 day after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegh Cottage Wrenshot Lane
High Legh
Knutsford
Cheshire
WA16 6PF
Secretary NameMrs Helen Kathryn Severn
NationalityBritish
StatusCurrent
Appointed30 June 1995(12 months after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence AddressMill Cottage 8 Moss Lane
Bollington
Macclesfield
Cheshire
SK10 5HJ
Director NameWilliam Jonathan Evison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1995(1 year, 5 months after company formation)
Appointment Duration28 years, 4 months
RoleManager
Correspondence AddressNorcliffe Farm House
Altrincham Road Styal
Wilmslow
Cheshire
SK9 4LH
Secretary NameGillian Vawdrey Worth
NationalityBritish
StatusCurrent
Appointed01 February 1996(1 year, 7 months after company formation)
Appointment Duration28 years, 3 months
RoleSecretary
Correspondence Address4 West Vale Road
Timperley
Altrincham
Cheshire
WA15 7RN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed04 July 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address26 Heath Street
Golborne
Warrington
Cheshire
WA3 3AD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

22 June 1999Dissolved (1 page)
22 March 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
27 November 1997Liquidators statement of receipts and payments (5 pages)
27 May 1997Liquidators statement of receipts and payments (5 pages)
7 June 1996Appointment of a voluntary liquidator (1 page)
7 June 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 1996Registered office changed on 02/05/96 from: unit G8 hallam mill hallam street stockport cheshire SK2 6PT (1 page)
4 April 1996Accounts for a small company made up to 31 July 1995 (8 pages)
14 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Return made up to 04/07/95; full list of members
  • 363(287) ‐ Registered office changed on 05/09/95
  • 363(288) ‐ Secretary resigned
(6 pages)
5 September 1995New secretary appointed (2 pages)
31 August 1995Registered office changed on 31/08/95 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page)