Company NameHallco 780 Limited
Company StatusDissolved
Company Number04469113
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 10 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameJustine Penrose Naviede
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 month after company formation)
Appointment Duration5 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelilia House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QW
Director NameLord Lieutenant Warren James Smith
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2002(1 month after company formation)
Appointment Duration5 years (closed 31 July 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address145 Old Hall Lane
Fallowfield
Manchester
Greater Manchester
M14 6HJ
Secretary NameDeborah Jane Mason
NationalityBritish
StatusClosed
Appointed31 July 2002(1 month after company formation)
Appointment Duration5 years (closed 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birchwood
Hollybank Chase
Droylsden
Manchester
M43 7ST
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressOptimum House
Clippers Quay
Salford
Manchester
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£13
Current Liabilities£15

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
28 July 2006Total exemption full accounts made up to 30 April 2006 (10 pages)
17 July 2006Return made up to 25/06/06; full list of members (2 pages)
15 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
14 July 2005Secretary's particulars changed (1 page)
7 July 2005Secretary's particulars changed (1 page)
7 July 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
15 March 2005Secretary's particulars changed (1 page)
9 November 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
3 November 2004Registered office changed on 03/11/04 from: paragon house seymour grove manchester lancashire M16 0LN (1 page)
9 August 2004Return made up to 25/06/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
31 August 2003Return made up to 25/06/03; full list of members (7 pages)
8 April 2003Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
24 September 2002Resolutions
  • RES13 ‐ Re-docs-dirs powers 13/09/02
(2 pages)
24 September 2002Resolutions
  • RES13 ‐ Re-docs-dirs powers 13/09/02
(2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Registered office changed on 10/09/02 from: st james's court brown street manchester lancashire M2 2JF (1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002New secretary appointed (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002Director resigned (1 page)
25 June 2002Incorporation (15 pages)