Company NameHallco 294 Limited
Company StatusDissolved
Company Number03747679
CategoryPrivate Limited Company
Incorporation Date8 April 1999(25 years ago)
Dissolution Date23 February 2016 (8 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NamePeter Tynan
NationalityBritish
StatusClosed
Appointed19 July 2010(11 years, 3 months after company formation)
Appointment Duration5 years, 7 months (closed 23 February 2016)
RoleCompany Director
Correspondence Address40 Lever Street
Manchester
M60 6ES
Director NameIan Carr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(13 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 23 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin House 40 Lever Street
Manchester
Greater Manchester
M60 6ES
Director NameMr Craig Barry Lovelace
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2015(16 years, 2 months after company formation)
Appointment Duration8 months (closed 23 February 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGriffin House 40 Lever Street
Manchester
M60 6ES
Secretary NameMr Daniel Michael Cropper
StatusClosed
Appointed30 October 2015(16 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (closed 23 February 2016)
RoleCompany Director
Correspondence Address40 Lever Street
Manchester
M60 6ES
Director NamePeter Harold Townley
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1999)
RoleSurveyor
Correspondence Address12 Capesthorne Road
Wilmslow
Cheshire
SK9 6LU
Director NameMr John Slater
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(3 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 August 1999)
RoleAccount
Country of ResidenceEngland
Correspondence Address8 Springbourne
Frodsham
Warrington
Cheshire
WA6 6QD
Secretary NameMr John Slater
NationalityBritish
StatusResigned
Appointed30 April 1999(3 weeks, 1 day after company formation)
Appointment Duration3 months, 3 weeks (resigned 19 August 1999)
RoleAccount
Country of ResidenceEngland
Correspondence Address8 Springbourne
Frodsham
Warrington
Cheshire
WA6 6QD
Director NameMr Charles Robert Glaskie
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Cavendish Road
Altrincham
Cheshire
WA14 2NX
Director NameMatthew Wightman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 King Street
Manchester
M2 4NH
Secretary NameMr Charles Robert Glaskie
NationalityBritish
StatusResigned
Appointed19 August 1999(4 months, 1 week after company formation)
Appointment Duration10 years, 11 months (resigned 19 July 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Croft
Cavendish Road
Altrincham
Cheshire
WA14 2NX
Director NameMr Keith James Risk
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2010(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Lever Street
Manchester
M60 6ES
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1999(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address40 Lever Street
Manchester
M60 6ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

2 at £1J D Williams & Company LTD
100.00%
Ordinary

Accounts

Latest Accounts3 May 2014 (9 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
8 December 2015First Gazette notice for voluntary strike-off (1 page)
30 November 2015Application to strike the company off the register (3 pages)
30 November 2015Application to strike the company off the register (3 pages)
10 November 2015Termination of appointment of a secretary (1 page)
10 November 2015Termination of appointment of a secretary (1 page)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
9 November 2015Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
15 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
(3 pages)
29 October 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
29 October 2014Accounts for a dormant company made up to 3 May 2014 (4 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(14 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(14 pages)
29 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(14 pages)
16 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
26 April 2013Annual return made up to 8 April 2013 (14 pages)
26 April 2013Annual return made up to 8 April 2013 (14 pages)
26 April 2013Annual return made up to 8 April 2013 (14 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (4 pages)
26 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
26 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
26 June 2012Annual return made up to 8 April 2012 with a full list of shareholders (15 pages)
22 May 2012Appointment of Ian Carr as a director (3 pages)
22 May 2012Termination of appointment of Keith Risk as a director (2 pages)
22 May 2012Termination of appointment of Keith Risk as a director (2 pages)
22 May 2012Appointment of Ian Carr as a director (3 pages)
21 November 2011Accounts for a dormant company made up to 26 April 2011 (4 pages)
21 November 2011Accounts for a dormant company made up to 26 April 2011 (4 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (14 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
28 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
23 July 2010Termination of appointment of Charles Glaskie as a secretary (2 pages)
23 July 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 July 2010 (2 pages)
23 July 2010Termination of appointment of Charles Glaskie as a secretary (2 pages)
23 July 2010Appointment of Peter Tynan as a secretary (3 pages)
23 July 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 23 July 2010 (2 pages)
23 July 2010Appointment of Keith Risk as a director (3 pages)
23 July 2010Appointment of Keith Risk as a director (3 pages)
23 July 2010Termination of appointment of Charles Glaskie as a director (2 pages)
23 July 2010Termination of appointment of Charles Glaskie as a director (2 pages)
23 July 2010Appointment of Peter Tynan as a secretary (3 pages)
23 July 2010Termination of appointment of Matthew Wightman as a director (2 pages)
23 July 2010Termination of appointment of Matthew Wightman as a director (2 pages)
21 April 2010Director's details changed for Charles Glaskie on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Matthew Wightman on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Matthew Wightman on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Matthew Wightman on 8 April 2010 (2 pages)
21 April 2010Director's details changed for Charles Glaskie on 8 April 2010 (2 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Charles Glaskie on 8 April 2010 (2 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
23 December 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 May 2009Return made up to 08/04/09; no change of members (6 pages)
11 May 2009Return made up to 08/04/09; no change of members (6 pages)
11 May 2009Director's change of particulars / matthew wightman / 05/05/2009 (1 page)
11 May 2009Director's change of particulars / matthew wightman / 05/05/2009 (1 page)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
22 December 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
19 June 2008Return made up to 08/04/08; full list of members (4 pages)
19 June 2008Director's change of particulars / matthew wightman / 19/06/2008 (1 page)
19 June 2008Return made up to 08/04/08; full list of members (4 pages)
19 June 2008Director's change of particulars / matthew wightman / 19/06/2008 (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester M2 2JF (1 page)
4 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
4 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Return made up to 08/04/07; no change of members (7 pages)
25 April 2007Secretary's particulars changed;director's particulars changed (1 page)
25 April 2007Return made up to 08/04/07; no change of members (7 pages)
23 April 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
23 April 2007Accounts for a dormant company made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 08/04/06; full list of members (7 pages)
11 May 2006Return made up to 08/04/06; full list of members (7 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
3 March 2006Accounts for a dormant company made up to 30 April 2005 (4 pages)
3 May 2005Return made up to 08/04/05; full list of members (7 pages)
3 May 2005Return made up to 08/04/05; full list of members (7 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
25 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
7 July 2004Return made up to 08/04/04; full list of members (7 pages)
7 July 2004Return made up to 08/04/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
18 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
15 April 2003Return made up to 08/04/03; full list of members (7 pages)
9 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
9 April 2003Accounts for a dormant company made up to 30 April 2002 (4 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
16 April 2002Return made up to 08/04/02; full list of members (6 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
22 February 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
5 June 2001Return made up to 08/04/01; full list of members (6 pages)
5 June 2001Return made up to 08/04/01; full list of members (6 pages)
20 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
20 March 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
2 May 2000Return made up to 08/04/00; full list of members (7 pages)
2 May 2000Return made up to 08/04/00; full list of members (7 pages)
19 April 2000Director resigned (1 page)
19 April 2000Director resigned (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New director appointed (2 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Director resigned (1 page)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999New secretary appointed;new director appointed (2 pages)
17 September 1999Director resigned (1 page)
17 September 1999New director appointed (2 pages)
12 May 1999New director appointed (2 pages)
12 May 1999Secretary resigned (1 page)
12 May 1999New director appointed (2 pages)
12 May 1999New secretary appointed;new director appointed (2 pages)
12 May 1999Director resigned (1 page)
12 May 1999Director resigned (1 page)
12 May 1999Secretary resigned (1 page)
12 May 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Incorporation (17 pages)
8 April 1999Incorporation (17 pages)