Company NameBethell Fleet Services (Kirkby) Limited
Company StatusDissolved
Company Number04361292
CategoryPrivate Limited Company
Incorporation Date28 January 2002(22 years, 3 months ago)
Dissolution Date1 August 2008 (15 years, 9 months ago)
Previous NameHallco 710 Limited

Directors

Director NameChristopher Delaney
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address24 Juniper Drive
Firgrove
Rochdale
Lancashire
OL16 3BE
Director NameMr Neil Hopkins-Coman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Belfry
Lytham
Lancashire
FY8 4NW
Director NameTimothy Anthony Kilroe
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address5 Kings Acre
Bowdon
Altrincham
Cheshire
WA14 3SE
Secretary NameMr Neil Hopkins-Coman
NationalityBritish
StatusClosed
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration6 years, 4 months (closed 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 The Belfry
Lytham
Lancashire
FY8 4NW
Director NameMr Keith William Eastham
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 01 August 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressIntake Farm
Roughlee
Nelson
Lancashire
BB9 6NZ
Director NameMr Timothy Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(1 month, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 January 2003)
RoleCompany Director
Correspondence Address4 Manilla Road
Clifton
Bristol
Avon
BS8 4ED
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressKpmg Corporate Recovery
Saint James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2008Completion of winding up (1 page)
10 March 2006Order of court to wind up (4 pages)
14 November 2005Administrator's abstract of receipts and payments (2 pages)
10 November 2005Notice of discharge of Administration Order (4 pages)
28 July 2005Administrator's abstract of receipts and payments (2 pages)
23 February 2005Administrator's abstract of receipts and payments (2 pages)
2 August 2004Administrator's abstract of receipts and payments (2 pages)
10 February 2004Administrator's abstract of receipts and payments (2 pages)
5 September 2003Administrator's abstract of receipts and payments (3 pages)
7 April 2003Statement of administrator's proposal (38 pages)
31 January 2003Administration Order (3 pages)
27 January 2003Notice of Administration Order (1 page)
27 January 2003Registered office changed on 27/01/03 from: dane house europa park stoneclough road kearsley greater manchester M26 1GE (1 page)
24 January 2003Director resigned (1 page)
3 December 2002Particulars of mortgage/charge (5 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
25 April 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
27 March 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
27 March 2002New director appointed (2 pages)
27 March 2002New secretary appointed;new director appointed (3 pages)
27 March 2002New director appointed (3 pages)
27 March 2002Registered office changed on 27/03/02 from: st jamess court brown street manchester greater manchester M2 2JF (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
7 March 2002Company name changed hallco 710 LIMITED\certificate issued on 07/03/02 (2 pages)