Company NameHall & Skelly Limited
Company StatusDissolved
Company Number03267655
CategoryPrivate Limited Company
Incorporation Date23 October 1996(27 years, 6 months ago)
Dissolution Date27 January 2004 (20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameClifford Farrow
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1996(1 day after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address10 Lawnswood Drive
Swinton
Manchester
M27 5NH
Director NameJarlath Patrick Skelly
Date of BirthJune 1965 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed24 October 1996(1 day after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address2 Thornbank Ellesmere Park
Eccles
Manchester
M30 9HL
Secretary NameClifford Farrow
NationalityBritish
StatusClosed
Appointed24 October 1996(1 day after company formation)
Appointment Duration7 years, 3 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address10 Lawnswood Drive
Swinton
Manchester
M27 5NH
Director NameGeorge Kenneth Hall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1996(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address126 Parrin Lane
Eccles
Manchester
Greater Manchester
M30 8BE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed23 October 1996(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address184 Worsley Road
Swinton
Manchester
M27 5SN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton South
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

27 January 2004Final Gazette dissolved via voluntary strike-off (1 page)
14 October 2003First Gazette notice for voluntary strike-off (1 page)
29 August 2003Application for striking-off (1 page)
19 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
6 December 2001Return made up to 23/10/01; full list of members (6 pages)
8 November 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
20 December 2000Return made up to 23/10/00; full list of members (6 pages)
15 September 2000Director's particulars changed (1 page)
15 September 2000Director resigned (1 page)
11 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
10 November 1999Return made up to 23/10/99; full list of members (7 pages)
22 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
9 December 1998Return made up to 23/10/98; no change of members (4 pages)
26 November 1997Return made up to 23/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Director resigned (2 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New secretary appointed;new director appointed (2 pages)
31 October 1996Registered office changed on 31/10/96 from: international house the britannia suite manchester M3 2ER (1 page)
31 October 1996New director appointed (2 pages)
31 October 1996Secretary resigned (1 page)
23 October 1996Incorporation (10 pages)