Company NameSet Developments UK Limited
Company StatusDissolved
Company Number04470434
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date11 July 2006 (17 years, 9 months ago)
Previous NameHallco 784 Limited

Business Activity

Section SOther service activities
SIC 9120Trade unions
SIC 94200Activities of trade unions

Directors

Director NameLiam Gregory Hall
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(6 days after company formation)
Appointment Duration4 years (closed 11 July 2006)
RoleCompany Director
Correspondence AddressApple Tree Cottage
Cheadle Lane
Lower Peover
Cheshire
WA16 9SN
Director NameDavid Anthony Emerson Jones
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2002(6 days after company formation)
Appointment Duration4 years (closed 11 July 2006)
RoleCompany Director
Correspondence AddressMount Cottage Flash Lane
Bollington
Macclesfield
Cheshire
SK10 5AQ
Secretary NameLiam Gregory Hall
NationalityBritish
StatusClosed
Appointed20 July 2003(1 year after company formation)
Appointment Duration2 years, 11 months (closed 11 July 2006)
RoleBusinessman
Correspondence AddressApple Tree Cottage
Cheadle Lane
Lower Peover
Cheshire
WA16 9SN
Secretary NameMichael Camillus Patrick Dineen
NationalityBritish
StatusResigned
Appointed02 July 2002(6 days after company formation)
Appointment Duration1 year (resigned 20 July 2003)
RoleSecretary
Correspondence Address6 Hardcastle Close
Bolton
Lancashire
BL2 4NR
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 AddressBankfield Road
Tyldesley
Manchester
M29 8QH
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardAstley Mosley Common
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 July 2006Final Gazette dissolved via compulsory strike-off (1 page)
14 March 2006Registered office changed on 14/03/06 from: kingfisher centre futures park bacup lancs OL13 0BB (1 page)
17 January 2006First Gazette notice for compulsory strike-off (1 page)
30 November 2005Registered office changed on 30/11/05 from: bankfield road tyldesley manchester M29 8QH (1 page)
21 October 2004Return made up to 26/06/04; full list of members (7 pages)
13 March 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
30 July 2003New secretary appointed (2 pages)
30 July 2003Return made up to 26/06/03; full list of members (7 pages)
30 July 2003Registered office changed on 30/07/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
30 July 2003Secretary resigned (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Ad 05/07/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Director resigned (1 page)
18 July 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (16 pages)