Company NameHallco 732
Company StatusDissolved
Company Number03574620
CategoryPrivate Unlimited Company
Incorporation Date3 June 1998(25 years, 11 months ago)
Dissolution Date15 January 2008 (16 years, 3 months ago)
Previous NameDCT Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Frederick Thompson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1999(10 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummertrees Hawley Drive
Hale Barns
Altrincham
WA15 0DP
Director NameMr Donald Vincent Alsop
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney 8 Royalty Lane
New Longton
Preston
Lancashire
PR4 4JD
Director NameBrian Frank Ashton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address14 Rushford Grove
Astley Bridge
Bolton
BL1 8TD
Director NameMr David Robert Forrest
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2008)
RoleMarketing Director
Correspondence Address42 Broad Walk
Wilmslow
Cheshire
SK9 5PL
Director NameMr Peter Greenhalgh
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2008)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressSpringmere
Delph Greaves Farm
Delph
Oldham
OL3 5TY
Director NameMr David Sumner
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2002(3 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 15 January 2008)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressGarreg Boeth
Rhydymwyn
Mold
Clwyd
CH7 5HP
Wales
Director NameMr Derek Cyril Thompson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2004(6 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 15 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Director NameNigel Fredrick Reddish
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1998(2 weeks, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 December 1998)
RoleSolicitor
Correspondence Address70 Quay Street
Manchester
Greater Manchester
M3 3EJ
Secretary NameColin Page Redfern
NationalityBritish
StatusResigned
Appointed23 June 1998(2 weeks, 6 days after company formation)
Appointment Duration6 years, 9 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameDavid Stratton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1999(8 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 April 1999)
RoleSolicitor
Correspondence Address70 Quay Street
Manchester
M3 3EJ
Director NameColin Page Redfern
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2002)
RoleChartered Accountant
Correspondence Address5 Brindle Heights
Brindle
Chorley
Lancashire
PR6 8YA
Director NameMrs Christine Thompson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(10 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 12 April 2002)
RoleMarried Women
Correspondence AddressNaemoor South Road
Hale
Altrincham
Cheshire
WA14 3HT
Secretary NameMrs Rachel Helen Wolstenholme
NationalityBritish
StatusResigned
Appointed02 April 2005(6 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 October 2007)
RoleChartered Secretary
Correspondence Address12 Crag Avenue
Summerseat
Bury
Lancashire
BL9 5NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressProspect House
Featherstall Road South
Oldham
Lancashire
OL9 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardWerneth
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,015,000
Net Worth£757,000
Current Liabilities£172,000

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2007Secretary resigned (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
9 August 2007Application for striking-off (2 pages)
31 July 2007Return made up to 03/06/07; full list of members (3 pages)
24 April 2007Particulars of contract relating to shares (2 pages)
24 April 2007Ad 19/10/06--------- £ si 500000@1=500000 £ ic 250000/750000 (2 pages)
3 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2007Resolutions
  • RES13 ‐ Proposed div approved 19/10/06
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2007Declaration of assent for reregistration to UNLTD (2 pages)
2 April 2007Re-registration of Memorandum and Articles (8 pages)
2 April 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
2 April 2007Members' assent for rereg from LTD to UNLTD (1 page)
2 April 2007Certificate of re-registration from Limited to Unlimited (1 page)
2 April 2007Application for reregistration from LTD to UNLTD (2 pages)
5 January 2007Registered office changed on 05/01/07 from: prospect house george street, shaw oldham lancashire OL2 8DX (1 page)
25 August 2006Full accounts made up to 31 December 2005 (16 pages)
27 June 2006Secretary's particulars changed (1 page)
27 June 2006Return made up to 03/06/06; full list of members (3 pages)
17 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
19 July 2005Return made up to 03/06/05; full list of members (13 pages)
4 May 2005Secretary resigned (1 page)
4 May 2005New secretary appointed (1 page)
16 March 2005Company name changed dct holdings LIMITED\certificate issued on 16/03/05 (2 pages)
14 March 2005Resolutions
  • RES13 ‐ Articles 6, 8 and 9 28/02/05
(1 page)
3 March 2005Group of companies' accounts made up to 30 June 2004 (27 pages)
4 October 2004New director appointed (2 pages)
30 September 2004£ ic 450000/200000 31/08/04 £ sr [email protected]=250000 (1 page)
30 September 2004£ ic 500000/450000 30/06/04 £ sr [email protected]=50000 (1 page)
13 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 April 2004Group of companies' accounts made up to 30 June 2003 (27 pages)
6 April 2004£ ic 750000/550000 30/06/03 £ sr 200000@1=200000 (1 page)
15 December 2003Director's particulars changed (1 page)
24 June 2003Return made up to 03/06/03; no change of members (9 pages)
3 July 2002Return made up to 03/06/02; full list of members (10 pages)
7 May 2002Director resigned (1 page)
7 May 2002Director resigned (1 page)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
22 April 2002Declaration of assistance for shares acquisition (6 pages)
22 April 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
22 April 2002Declaration of assistance for shares acquisition (4 pages)
28 March 2002Group of companies' accounts made up to 30 June 2001 (21 pages)
19 June 2001Ad 29/05/01--------- £ si 500000@1 (2 pages)
15 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 June 2001Memorandum and Articles of Association (20 pages)
15 June 2001£ nc 250000/750000 29/05/01 (1 page)
12 June 2001Return made up to 03/06/01; full list of members (9 pages)
14 June 2000Return made up to 03/06/00; full list of members (8 pages)
12 June 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
12 June 2000Memorandum and Articles of Association (15 pages)
9 May 2000Full group accounts made up to 30 June 1999 (20 pages)
14 December 1999Particulars of mortgage/charge (3 pages)
27 July 1999Statement of affairs (14 pages)
27 July 1999Ad 16/04/99--------- £ si 249900@1 (2 pages)
18 June 1999Ad 15/02/99--------- £ si 98@1 (2 pages)
17 June 1999Return made up to 03/06/99; full list of members (6 pages)
17 June 1999Registered office changed on 17/06/99 from: wellington house wellington road eccles manchester greater manchester M30 0ER (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
26 February 1999Director resigned (1 page)
1 July 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 July 1998Memorandum and Articles of Association (14 pages)
1 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 23/06/98
(1 page)
1 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/06/98
(1 page)
1 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 23/06/98
(1 page)
1 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1998£ nc 1000/250000 23/06/98 (1 page)
3 June 1998Incorporation (13 pages)