Company NameHallco 542 Limited
DirectorJohn Renshaw
Company StatusDissolved
Company Number04111764
CategoryPrivate Limited Company
Incorporation Date21 November 2000(23 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Renshaw
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2000(3 weeks, 3 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Correspondence Address16 The Blossoms
Fulwood
Preston
Lancashire
PR2 9RF
Secretary NameSusan Janet Renshaw
NationalityBritish
StatusCurrent
Appointed03 February 2003(2 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence Address10 Valentines Meadow
Cottam
Preston
Lancashire
PR4 0LF
Director NamePhillip Barry Spencer
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2000(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 03 February 2003)
RoleInsurance Broker
Correspondence AddressGarth House Station Lane
Barton
Preston
Lancashire
PR3 5DY
Secretary NameSusan Janet Renshaw
NationalityBritish
StatusResigned
Appointed15 December 2000(3 weeks, 3 days after company formation)
Appointment Duration1 year, 8 months (resigned 18 August 2002)
RoleCompany Director
Correspondence Address10 Valentines Meadow
Cottam
Preston
Lancashire
PR4 0LF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2000(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressCentury House
11 St Peters Square
Manchester
M2 3DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 March 2006Dissolved (1 page)
23 December 2005Return of final meeting in a members' voluntary winding up (3 pages)
24 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
16 September 2004Registered office changed on 16/09/04 from: 14 wood street bolton lancashire BL1 1DZ (1 page)
13 April 2004Liquidators statement of receipts and payments (5 pages)
17 April 2003Registered office changed on 17/04/03 from: school lane glasson dock lancaster lancashire LA2 0AR (1 page)
7 April 2003Appointment of a voluntary liquidator (1 page)
7 April 2003Declaration of solvency (3 pages)
7 April 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 March 2003New secretary appointed (2 pages)
1 March 2003Director resigned (1 page)
17 January 2003Return made up to 21/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 January 2002Return made up to 21/11/01; full list of members (6 pages)
24 April 2001Ad 15/12/00--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 April 2001Statement of affairs (9 pages)
9 January 2001New director appointed (2 pages)
27 December 2000New secretary appointed (2 pages)
27 December 2000Ad 15/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 December 2000Registered office changed on 27/12/00 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
27 December 2000Accounting reference date extended from 30/11/01 to 31/12/01 (1 page)
27 December 2000Secretary resigned (1 page)
27 December 2000New director appointed (2 pages)
27 December 2000Director resigned (1 page)
21 November 2000Incorporation (17 pages)