Company NameHale Nominees Limited
Company StatusDissolved
Company Number03705649
CategoryPrivate Limited Company
Incorporation Date1 February 1999(25 years, 2 months ago)
Dissolution Date29 June 2004 (19 years, 9 months ago)

Business Activity

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

Directors

Director NameJeffrey Jackson
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartado 3613
8135 Almancil
Algarve
Portugal
Director NameMargaret Constance Jackson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCasa Velha,Vale D'Eguas
Apartado 3613
8135 Allancil
Portugal
Secretary NameJeffrey Jackson
NationalityBritish
StatusClosed
Appointed01 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartado 3613
8135 Almancil
Algarve
Portugal
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed01 February 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered Address103 Portland Street
Manchester
M1 6DF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2004First Gazette notice for compulsory strike-off (1 page)
7 February 2002Return made up to 01/02/02; full list of members (6 pages)
6 February 2002Accounts for a dormant company made up to 31 December 2000 (2 pages)
6 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
7 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 February 2000Return made up to 01/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 January 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
6 January 2000Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page)
5 March 1999Ad 26/02/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed;new director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FQ (1 page)
5 February 1999Director resigned (1 page)