Company NameHallsmark Transport Limited
DirectorMichael Andrew Hall
Company StatusDissolved
Company Number03361848
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 12 months ago)
Previous NameBrightforce Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMichael Andrew Hall
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1997(2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address115 Adelphi Court
North George Street
Salford
Lancashire
M3 6HU
Secretary NamePaul Rigby
NationalityBritish
StatusCurrent
Appointed06 August 2000(3 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Correspondence Address8/5 Adelphi Court
North George Street
Salford
Lancashire
M3 6HU
Director NameGwendoline Hall
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2000)
RoleCompany Director
Correspondence AddressHigher Stanley Bank Farm
Moss Road, Cadishead
Manchester
Lancashire
M44 5JT
Director NameSidney Ernest Hall
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2000)
RoleCompany Director
Correspondence AddressHigher Stanley Bank Farm
Moss Road, Cadishead
Manchester
Lancashire
M44 5JT
Secretary NameSidney Ernest Hall
NationalityBritish
StatusResigned
Appointed13 May 1997(2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 06 August 2000)
RoleCompany Director
Correspondence AddressHigher Stanley Bank Farm
Moss Road, Cadishead
Manchester
Lancashire
M44 5JT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressCentury House
Ashley Road
Hale
Cheshire
WA15 9TG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£87,692
Cash£15
Current Liabilities£80,318

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

11 February 2003Dissolved (1 page)
11 November 2002Liquidators statement of receipts and payments (5 pages)
11 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
2 October 2002Liquidators statement of receipts and payments (5 pages)
2 April 2002Liquidators statement of receipts and payments (5 pages)
18 October 2001Liquidators statement of receipts and payments (5 pages)
29 September 2000Statement of affairs (6 pages)
29 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2000Appointment of a voluntary liquidator (1 page)
13 September 2000Registered office changed on 13/09/00 from: unit A34-35 new smithfield market whitworth street east manchester M11 2WP (1 page)
16 August 2000Director resigned (1 page)
16 August 2000New secretary appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
7 July 2000Return made up to 29/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/07/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
19 October 1999Registered office changed on 19/10/99 from: higher stanley bank farm new moss road cadishead manchester M44 5JT (1 page)
17 June 1999Return made up to 29/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 June 1998Ad 01/04/98--------- £ si 99@1 (2 pages)
12 June 1998Accounting reference date extended from 30/04/98 to 31/05/98 (1 page)
19 May 1998Return made up to 29/04/98; full list of members
  • 363(287) ‐ Registered office changed on 19/05/98
(6 pages)
28 May 1997New secretary appointed;new director appointed (2 pages)
28 May 1997Director resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page)
28 May 1997Memorandum and Articles of Association (6 pages)
28 May 1997New director appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New director appointed (2 pages)
23 May 1997Company name changed brightforce LIMITED\certificate issued on 27/05/97 (2 pages)
29 April 1997Incorporation (10 pages)