Company NameHallco (FP) Limited
Company StatusDissolved
Company Number04233148
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Dissolution Date9 January 2009 (15 years, 3 months ago)
Previous NameFADS (Purchasing) Limited

Business Activity

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

Directors

Director NameHugh Morris Robertson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address203 Brownside Road
Rutherglen
Glasgow
Lanarkshire
G73 5BD
Scotland
Director NameMr Mark Alan Hopton
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Secretary NameMr Mark Alan Hopton
NationalityBritish
StatusClosed
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration7 years, 2 months (closed 09 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Director NameIan Thomas Goodier
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 Siddorn Street
Winsford
Cheshire
CW7 2BA
Director NameMr Jeffrey Mannering
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Secretary NameMr Jeffrey Mannering
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Beeches
Helsby
Cheshire
WA6 0QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts23 February 2002 (22 years, 2 months ago)
Accounts CategoryFull
Accounts Year End24 February

Filing History

9 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2008Completion of winding up (1 page)
15 January 2008Order of court to wind up (2 pages)
15 January 2008Notice of discharge of Administration Order (3 pages)
5 January 2008Administrator's abstract of receipts and payments (2 pages)
27 September 2007Registered office changed on 27/09/07 from: 48 george street manchester M1 4HF (1 page)
29 June 2007Administrator's abstract of receipts and payments (2 pages)
4 January 2007Administrator's abstract of receipts and payments (2 pages)
5 July 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
29 June 2005Administrator's abstract of receipts and payments (2 pages)
17 December 2004Administrator's abstract of receipts and payments (2 pages)
16 June 2004Administrator's abstract of receipts and payments (2 pages)
26 April 2004Voluntary arrangement supervisor's abstract of receipts and payments to 19 April 2004 (2 pages)
26 April 2004Notice of completion of voluntary arrangement (7 pages)
21 January 2004Company name changed fads (purchasing) LIMITED\certificate issued on 21/01/04 (2 pages)
11 December 2003Administrator's abstract of receipts and payments (2 pages)
11 November 2003Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
18 June 2003Administrator's abstract of receipts and payments (3 pages)
28 January 2003Full accounts made up to 23 February 2002 (13 pages)
13 December 2002Administrator's abstract of receipts and payments (3 pages)
27 November 2002Auditor's resignation (1 page)
24 September 2002Statement of administrator's proposal (2 pages)
24 September 2002Notice of result of meeting of creditors (4 pages)
14 June 2002Registered office changed on 14/06/02 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page)
12 June 2002Administration Order (6 pages)
12 June 2002Notice of Administration Order (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
30 October 2001Director resigned (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (3 pages)
12 June 2001Incorporation (16 pages)