Company NameHallco 232 Limited
Company StatusDissolved
Company Number03593258
CategoryPrivate Limited Company
Incorporation Date6 July 1998(25 years, 9 months ago)
Dissolution Date1 May 2007 (16 years, 11 months ago)

Business Activity

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

Directors

Director NameJohn George Hardman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address13 Chepstow Drive
Hazel Grove
Stockport
Cheshire
SK7 4RY
Director NamePeter Knowles
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 September 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 01 May 2007)
RoleAccountant
Correspondence Address22 Elswick Gardens
Mellor
Blackburn
BB2 7JD
Secretary NameKaren Hardman
NationalityBritish
StatusClosed
Appointed22 September 1998(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 01 May 2007)
RoleCompany Director
Correspondence Address13 Chepstow Drive
Hazel Grove
Stockport
Cheshire
SK7 4RY
Director NameRoy Lewis Scott
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2002(3 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 01 May 2007)
RoleGeneral Manager
Correspondence Address15 Lincoln Avenue
Heald Green
Cheshire
SK8 3LH
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1998(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressDte House Hollins Mount
Hollins Lane
Bury
Greater Manchester
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£616,036
Current Liabilities£328,564

Accounts

Latest Accounts31 October 2000 (23 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
10 August 2006Receiver ceasing to act (1 page)
10 August 2006Receiver's abstract of receipts and payments (3 pages)
7 October 2005Receiver's abstract of receipts and payments (2 pages)
30 September 2004Receiver's abstract of receipts and payments (2 pages)
17 October 2003Receiver's abstract of receipts and payments (3 pages)
2 December 2002Administrative Receiver's report (17 pages)
26 September 2002Registered office changed on 26/09/02 from: 3 arkwright road astmoor industrial estat runcorn cheshire WA7 1NU (1 page)
19 September 2002Appointment of receiver/manager (2 pages)
7 May 2002New director appointed (1 page)
12 April 2002Ad 04/11/98--------- £ si 525974@1 (2 pages)
5 April 2002Ad 27/02/02--------- £ si 3264@1=3264 £ ic 617593/620857 (2 pages)
5 April 2002Ad 04/11/98--------- £ si 42967@1 (2 pages)
5 April 2002Conve 27/02/02 (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
5 April 2002Nc inc already adjusted 27/02/02 (1 page)
5 April 2002Ad 04/05/01--------- £ si 48650@1 (2 pages)
22 November 2001Return made up to 06/07/01; full list of members (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 August 2001£ nc 568941/617591 04/05/01 (2 pages)
8 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 January 2001Return made up to 06/07/00; no change of members (6 pages)
10 December 2000Accounts for a small company made up to 31 October 1999 (6 pages)
12 July 1999Return made up to 06/07/99; full list of members (6 pages)
22 December 1998Registered office changed on 22/12/98 from: 3 arkwright road astmoor industrial estate runcorn cheshire WA7 1NU (1 page)
30 November 1998Accounting reference date extended from 31/07/99 to 31/10/99 (1 page)
19 November 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(21 pages)
19 November 1998£ nc 1000/568941 04/11/98 (1 page)
10 November 1998Particulars of mortgage/charge (5 pages)
25 September 1998Secretary resigned (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998Registered office changed on 25/09/98 from: st james's court brown street manchester M2 2JF (1 page)
25 September 1998New director appointed (2 pages)
25 September 1998New secretary appointed (2 pages)
25 September 1998Director resigned (1 page)
6 July 1998Incorporation (15 pages)