Company NameHalls Painting Contractors (North West) Ltd
Company StatusDissolved
Company Number04724536
CategoryPrivate Limited Company
Incorporation Date6 April 2003(21 years, 1 month ago)
Dissolution Date6 October 2011 (12 years, 7 months ago)
Previous NameB & H Decorators (North West) Limited

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Christopher John Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2004(1 year, 6 months after company formation)
Appointment Duration6 years, 11 months (closed 06 October 2011)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address175 Belfield Road
Rochdale
Lancashire
OL16 2XT
Secretary NameNicholas Peter Holmes
NationalityBritish
StatusClosed
Appointed17 June 2005(2 years, 2 months after company formation)
Appointment Duration6 years, 3 months (closed 06 October 2011)
RoleCompany Director
Correspondence Address13 Birnam Grove
Heywood
Lancashire
OL10 3RX
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NamePeter Charles Hall
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RolePainter & Decorator
Correspondence Address17 Hebble Butt Close
Milnrow
Rochdale
Lancashire
OL16 4BZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameCarrie Anne Holmes
NationalityBritish
StatusResigned
Appointed06 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Hebble Butt Close
Milnrow
Rochdale
Lancashire
OL16 4BZ
Secretary NameDarren Conrad Isherwood
NationalityBritish
StatusResigned
Appointed29 October 2004(1 year, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 June 2005)
RolePainter
Correspondence Address205 Rooley Moor Road
Rochdale
Lancashire
OL12 7EG

Location

Registered Address114 Drake Street
Rochdale
Lancashire
OL16 1PN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,115
Cash£15,733
Current Liabilities£30,389

Accounts

Latest Accounts30 April 2007 (17 years ago)
Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved following liquidation (1 page)
6 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 July 2011Completion of winding up (1 page)
6 July 2011Completion of winding up (1 page)
7 July 2010Order of court to wind up (2 pages)
7 July 2010Order of court to wind up (2 pages)
23 March 2010Compulsory strike-off action has been suspended (1 page)
23 March 2010Compulsory strike-off action has been suspended (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
7 April 2009Return made up to 06/04/09; full list of members (3 pages)
13 August 2008Return made up to 06/04/08; full list of members (3 pages)
13 August 2008Return made up to 06/04/08; full list of members (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
15 May 2007Return made up to 06/04/07; full list of members (6 pages)
15 May 2007Return made up to 06/04/07; full list of members (6 pages)
24 March 2007Ad 13/02/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
24 March 2007Ad 13/02/07--------- £ si 19@1=19 £ ic 1/20 (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 June 2006Return made up to 06/04/06; full list of members (6 pages)
5 June 2006Return made up to 06/04/06; full list of members (6 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
24 February 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
4 October 2005Registered office changed on 04/10/05 from: 17 hebble butt close milnrow rochdale lancashire OL16 4BZ (1 page)
4 October 2005Registered office changed on 04/10/05 from: 17 hebble butt close milnrow rochdale lancashire OL16 4BZ (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Secretary resigned (1 page)
3 May 2005Return made up to 06/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 May 2005Return made up to 06/04/05; full list of members (6 pages)
5 February 2005Resolutions
  • RES13 ‐ Re:app pos 11/11/04
(1 page)
5 February 2005£ ic 2/1 12/11/04 £ sr 1@1=1 (1 page)
5 February 2005£ ic 2/1 12/11/04 £ sr 1@1=1 (1 page)
18 November 2004Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 November 2004Ad 12/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004New director appointed (2 pages)
5 November 2004Director resigned (1 page)
5 November 2004Secretary resigned (1 page)
5 November 2004New secretary appointed (2 pages)
5 November 2004New secretary appointed (2 pages)
26 October 2004Company name changed b & h decorators (north west) li mited\certificate issued on 26/10/04 (2 pages)
26 October 2004Company name changed b & h decorators (north west) li mited\certificate issued on 26/10/04 (2 pages)
3 August 2004Accounts made up to 30 April 2004 (2 pages)
3 August 2004Accounts for a dormant company made up to 30 April 2004 (2 pages)
20 May 2004Return made up to 06/04/04; full list of members (6 pages)
20 May 2004Return made up to 06/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003New secretary appointed (2 pages)
22 April 2003Director resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003New director appointed (2 pages)
22 April 2003Secretary resigned (1 page)
22 April 2003Registered office changed on 22/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 April 2003Director resigned (1 page)
22 April 2003New secretary appointed (2 pages)
22 April 2003Registered office changed on 22/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
6 April 2003Incorporation (18 pages)
6 April 2003Incorporation (18 pages)