Company NameG E Robinson Ebt Limited
Company StatusDissolved
Company Number03189196
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)
Dissolution Date21 May 2008 (15 years, 11 months ago)
Previous NameHallco 81 Limited

Business Activity

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

Directors

Director NameMr David Andrew Catterall
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorris Fold Barn
Briars Brow
Higher Wheelton
PR6 8HD
Secretary NameMr Andrew Spencer Gerrard
NationalityBritish
StatusClosed
Appointed12 June 1996(1 month, 3 weeks after company formation)
Appointment Duration11 years, 11 months (closed 21 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Hatchery Close
Appleton Thorn
Warrington
WA4 4TF
Director NameRobert Ian Telfer
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Blackburn Road
Wheelton
Chorley
Lancashire
PR6 8HY
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1996(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressThurlow Sawmills Montford Street
Salford
Manchester
M50 2XD
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

21 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
12 February 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Application for striking-off (1 page)
3 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 May 2007Return made up to 17/04/07; full list of members (2 pages)
23 October 2006Auditor's resignation (1 page)
10 October 2006Auditor's resignation (1 page)
28 April 2006Return made up to 17/04/06; full list of members (2 pages)
29 March 2006Full accounts made up to 31 December 2005 (12 pages)
26 April 2005Full accounts made up to 31 December 2004 (12 pages)
22 April 2005Return made up to 17/04/05; full list of members (7 pages)
23 April 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2004Full accounts made up to 31 December 2003 (11 pages)
26 April 2003Return made up to 17/04/03; full list of members (7 pages)
16 April 2003Full accounts made up to 31 December 2002 (11 pages)
22 April 2002Return made up to 17/04/02; full list of members
  • 363(287) ‐ Registered office changed on 22/04/02
(6 pages)
12 April 2002Full accounts made up to 31 December 2001 (9 pages)
20 April 2001Return made up to 17/04/01; full list of members
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
27 March 2001Full accounts made up to 31 December 2000 (8 pages)
26 April 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2000Full accounts made up to 31 December 1999 (8 pages)
23 May 1999Full accounts made up to 31 December 1998 (9 pages)
21 April 1999Return made up to 22/04/99; full list of members (6 pages)
7 July 1998Full accounts made up to 31 December 1997 (9 pages)
21 May 1998Return made up to 22/04/98; no change of members (4 pages)
30 April 1997Full accounts made up to 31 December 1996 (8 pages)
21 April 1997Return made up to 22/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 1996Company name changed hallco 81 LIMITED\certificate issued on 29/10/96 (2 pages)
5 September 1996Memorandum and Articles of Association (6 pages)
5 September 1996New secretary appointed (1 page)
5 September 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 September 1996Registered office changed on 05/09/96 from: st james's court brown street manchester M2 2JF. (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Director resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
22 April 1996Incorporation (15 pages)