Company NameUmbro.com Limited
Company StatusDissolved
Company Number04470428
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date6 August 2013 (10 years, 8 months ago)
Previous NameHallco 788 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameDavid Andrew Hare
NationalityBritish
StatusClosed
Appointed29 July 2002(1 month after company formation)
Appointment Duration11 years (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameDavid Andrew Hare
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 December 2003(1 year, 5 months after company formation)
Appointment Duration9 years, 8 months (closed 06 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameEvan Scott Reynolds
Date of BirthDecember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed03 December 2012(10 years, 5 months after company formation)
Appointment Duration8 months (closed 06 August 2013)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameMr Peter McGuigan
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfa House Green Walk
Bowdon
Altrincham
Cheshire
WA14 2SN
Director NameMark Monaghan
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 month after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2004)
RoleCompany Director
Correspondence Address26 Beaufort Avenue
Sale
Cheshire
M33 3WL
Director NameMr Geoffrey Peter Haslehurst
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivermead
Avenue Road
Maidenhead
Berks
SL6 1UG
Director NameMr Steve Richard Makin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 March 2008)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Shortsill Lane
Coneythorpe
Knaresborough
North Yorkshire
HG5 0RL
Director NameGary James Brown
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(5 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed26 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
Appointed26 June 2002(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressUmbro House, Lakeside
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3GQ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Shareholders

2 at £1Umbro International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
11 April 2013Application to strike the company off the register (3 pages)
11 April 2013Application to strike the company off the register (3 pages)
19 December 2012Appointment of Evan Scott Reynolds as a director on 3 December 2012 (2 pages)
19 December 2012Appointment of Evan Scott Reynolds as a director (2 pages)
17 December 2012Termination of appointment of Gary Brown as a director (1 page)
17 December 2012Termination of appointment of Gary James Brown as a director on 3 December 2012 (1 page)
26 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
26 October 2012Accounts for a dormant company made up to 31 May 2012 (5 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(3 pages)
28 June 2012Annual return made up to 26 June 2012 with a full list of shareholders
Statement of capital on 2012-06-28
  • GBP 2
(3 pages)
16 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
16 January 2012Accounts for a dormant company made up to 31 May 2011 (5 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
25 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
25 November 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
14 July 2010Director's details changed for David Andrew Hare on 26 June 2010 (2 pages)
14 July 2010Director's details changed for Gary James Brown on 26 June 2010 (2 pages)
14 July 2010Secretary's details changed for David Andrew Hare on 26 June 2010 (1 page)
14 July 2010Director's details changed for Gary James Brown on 26 June 2010 (2 pages)
14 July 2010Director's details changed for David Andrew Hare on 26 June 2010 (2 pages)
14 July 2010Secretary's details changed for David Andrew Hare on 26 June 2010 (1 page)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
19 January 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
13 July 2009Return made up to 26/06/09; full list of members (3 pages)
13 July 2009Return made up to 26/06/09; full list of members (3 pages)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
29 December 2008Accounting reference date extended from 31/12/2008 to 31/05/2009 (1 page)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 26/06/08; full list of members (3 pages)
22 July 2008Return made up to 26/06/08; full list of members (3 pages)
14 March 2008Appointment Terminated Director stephen makin (1 page)
14 March 2008Director appointed gary james brown (1 page)
14 March 2008Appointment terminated director stephen makin (1 page)
14 March 2008Director appointed gary james brown (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
4 July 2007Return made up to 26/06/07; full list of members (2 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (1 page)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
6 July 2006Return made up to 26/06/06; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 May 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 July 2005Return made up to 26/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
14 July 2005Return made up to 26/06/05; full list of members (3 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
14 September 2004Director resigned (1 page)
14 September 2004New director appointed (2 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
6 July 2004Return made up to 26/06/04; full list of members (7 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
21 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
21 September 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
19 July 2003Return made up to 26/06/03; full list of members (7 pages)
19 July 2003Return made up to 26/06/03; full list of members (7 pages)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • RES13 ‐ Renumeration of auditor 01/10/02
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 October 2002Resolutions
  • RES13 ‐ Renumeration of auditor 01/10/02
(1 page)
7 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2002New secretary appointed (2 pages)
9 August 2002Secretary resigned (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Secretary resigned (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Registered office changed on 09/08/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
9 August 2002Director resigned (1 page)
9 August 2002Registered office changed on 09/08/02 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
9 August 2002New director appointed (2 pages)
9 August 2002Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
17 July 2002Company name changed hallco 788 LIMITED\certificate issued on 17/07/02 (2 pages)
17 July 2002Company name changed hallco 788 LIMITED\certificate issued on 17/07/02 (2 pages)
26 June 2002Incorporation (16 pages)