Company NameHallco (FE) Limited
DirectorsHugh Morris Robertson and Mark Alan Hopton
Company StatusDissolved
Company Number04233164
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 10 months ago)
Previous NameFADS (Employees) 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
StatusCurrent
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
StatusCurrent
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Hereford Way
Middlewich
Cheshire
CW10 9GS
Secretary NameMr Mark Alan Hopton
NationalityBritish
StatusCurrent
Appointed26 October 2001(4 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
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 AddressGeorge House
48 George Street
Manchester
M1 4HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

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

Filing History

14 August 2007Dissolved (1 page)
14 May 2007Completion of winding up (1 page)
28 September 2006Notice of discharge of Administration Order (3 pages)
28 September 2006Order of court to wind up (2 pages)
14 August 2006Notice of discharge of Administration Order (3 pages)
1 August 2006Administrator's abstract of receipts and payments (2 pages)
24 January 2006Administrator's abstract of receipts and payments (2 pages)
26 July 2005Administrator's abstract of receipts and payments (2 pages)
20 January 2005Administrator's abstract of receipts and payments (2 pages)
23 July 2004Administrator's abstract of receipts and payments (2 pages)
21 January 2004Company name changed fads (employees) LIMITED\certificate issued on 21/01/04 (2 pages)
16 January 2004Administrator's abstract of receipts and payments (2 pages)
23 July 2003Administrator's abstract of receipts and payments (3 pages)
9 April 2003Notice of result of meeting of creditors (4 pages)
28 January 2003Full accounts made up to 23 February 2002 (14 pages)
15 January 2003Registered office changed on 15/01/03 from: victoria mills macclesfield road holmes chapel crewe cheshire CW4 7PA (1 page)
13 January 2003Notice of Administration Order (1 page)
13 January 2003Administration Order (5 pages)
27 November 2002Auditor's resignation (1 page)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
30 October 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001New director appointed (2 pages)
22 June 2001Director resigned (1 page)
22 June 2001New secretary appointed;new director appointed (2 pages)
22 June 2001New director appointed (3 pages)
22 June 2001Registered office changed on 22/06/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 June 2001Incorporation (16 pages)