Company NameHallmark Outdoor Media Limited
Company StatusDissolved
Company Number04471424
CategoryPrivate Limited Company
Incorporation Date27 June 2002(21 years, 10 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barrington Ryefields
Bury Road Bamford
Rochdale
OL11 4AU
Secretary NameJoanne Tracey Grieves
NationalityBritish
StatusClosed
Appointed20 July 2007(5 years after company formation)
Appointment Duration1 year, 5 months (closed 16 December 2008)
RoleCompany Director
Correspondence Address1 Beaumonds
Bury Road, Bamford
Rochdale
Lancashire
OL11 4AU
Director NameWarren Christopher Hill
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Correspondence AddressHeight Barn
Bank Hey Bottom Lane
Ripponden
West Yorkshire
HX6 4HJ
Secretary NameMr Christopher David Grieves
NationalityBritish
StatusResigned
Appointed27 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barrington Ryefields
Bury Road Bamford
Rochdale
OL11 4AU
Secretary NameBrian Smith
NationalityBritish
StatusResigned
Appointed03 November 2005(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 September 2006)
RoleAccountant
Correspondence Address6 Clayton Avenue
Rawtenstall
Lancashire
BB4 6EW
Secretary NameJacqueline Colette Kay
NationalityBritish
StatusResigned
Appointed04 September 2006(4 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address5 Regal Fold
Wardle
Rochdale
Lancashire
OL12 9DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressHallmark Court
132 Manchester Road
Rochdale
OL11 4JQ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
21 July 2008Application for striking-off (1 page)
20 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
10 August 2007Director's particulars changed (1 page)
10 August 2007Return made up to 27/06/07; full list of members (2 pages)
10 August 2007Director's particulars changed (1 page)
10 August 2007New secretary appointed (1 page)
27 July 2007Secretary resigned (1 page)
22 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
13 September 2006New secretary appointed (1 page)
13 September 2006Return made up to 27/06/06; full list of members (6 pages)
13 September 2006Secretary resigned (1 page)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
15 November 2005New secretary appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
6 July 2005Return made up to 27/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
18 June 2004Return made up to 27/06/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
7 October 2003Return made up to 27/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/10/03
(7 pages)
19 July 2002Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 July 2002Director resigned (1 page)
11 July 2002New director appointed (2 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed;new director appointed (2 pages)
11 July 2002Registered office changed on 11/07/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
27 June 2002Incorporation (16 pages)