Company NameHallco 908 Limited
Company StatusDissolved
Company Number04783682
CategoryPrivate Limited Company
Incorporation Date2 June 2003(20 years, 11 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NamesHallco 908 Limited and The Greenhalgh Court Management Company Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Simon Richard Ashdown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOptimum House Clippers Quay
Salford
M50 3XP
Director NameMr Andrew Roberts
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOptimum House Clippers Quay
Salford
M50 3XP
Secretary NameDebbie Mason
NationalityBritish
StatusClosed
Appointed26 March 2008(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 09 September 2014)
RoleCompany Director
Correspondence AddressOptimum House Clippers Quay
Salford
M50 3XP
Director NameMr Edward Michael George Sloane
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Barns
Back Lane, Weeton
Preston
PR4 3HS
Secretary NameMrs Pauline Sloane
NationalityBritish
StatusResigned
Appointed07 October 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Barns
Back Lane, Weeton
Preston
PR4 3HS
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHL Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2003(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF

Location

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

Shareholders

52 at £1Garstang Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,271,919
Current Liabilities£1,452,848

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
27 May 2014First Gazette notice for voluntary strike-off (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
12 November 2013Voluntary strike-off action has been suspended (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013First Gazette notice for voluntary strike-off (1 page)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 52
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 52
(4 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-03
  • GBP 52
(4 pages)
20 February 2013Voluntary strike-off action has been suspended (1 page)
20 February 2013Voluntary strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
14 November 2012Application to strike the company off the register (3 pages)
14 November 2012Application to strike the company off the register (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (3 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
25 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2010Director's details changed for Mr Andrew Roberts on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Simon Richard Ashdown on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Debbie Mason on 1 January 2010 (1 page)
3 June 2010Secretary's details changed for Debbie Mason on 1 January 2010 (1 page)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Simon Richard Ashdown on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Simon Richard Ashdown on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mr Andrew Roberts on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Debbie Mason on 1 January 2010 (1 page)
3 June 2010Director's details changed for Mr Andrew Roberts on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
13 September 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
30 June 2009Return made up to 02/06/09; full list of members (3 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
18 June 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
18 June 2009Total exemption full accounts made up to 31 August 2007 (10 pages)
7 August 2008Return made up to 02/06/08; full list of members (3 pages)
7 August 2008Location of register of members (1 page)
7 August 2008Return made up to 02/06/08; full list of members (3 pages)
7 August 2008Location of register of members (1 page)
23 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 7 (6 pages)
29 April 2008Resolutions
  • RES13 ‐ Sale of apartment to e & p sloane 26/03/2008
(1 page)
29 April 2008Resolutions
  • RES13 ‐ Sale of apartment to e & p sloane 26/03/2008
(1 page)
23 April 2008Appointment terminated secretary pauline sloane (1 page)
23 April 2008Appointment terminated secretary pauline sloane (1 page)
23 April 2008Director appointed simon richard ashdown (2 pages)
23 April 2008Registered office changed on 23/04/2008 from wallend road ashton on ribble preston lancashire PR2 2HW (1 page)
23 April 2008Director appointed simon richard ashdown (2 pages)
23 April 2008Secretary appointed deborah jane mason (2 pages)
23 April 2008Registered office changed on 23/04/2008 from wallend road ashton on ribble preston lancashire PR2 2HW (1 page)
23 April 2008Director appointed andrew roberts (2 pages)
23 April 2008Appointment terminated director edward sloane (1 page)
23 April 2008Secretary appointed deborah jane mason (2 pages)
23 April 2008Appointment terminated director edward sloane (1 page)
23 April 2008Director appointed andrew roberts (2 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
11 October 2007Particulars of mortgage/charge (4 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
19 June 2007Return made up to 02/06/07; full list of members (2 pages)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2007Notice of assignment of name or new name to shares (1 page)
13 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
13 February 2007Notice of assignment of name or new name to shares (1 page)
19 January 2007Company name changed the greenhalgh court management company LIMITED\certificate issued on 19/01/07 (3 pages)
19 January 2007Company name changed the greenhalgh court management company LIMITED\certificate issued on 19/01/07 (3 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
15 November 2006Ad 31/10/06--------- £ si 50@1=50 £ ic 2/52 (2 pages)
15 November 2006Ad 31/10/06--------- £ si 50@1=50 £ ic 2/52 (2 pages)
7 November 2006Company name changed hallco 908 LIMITED\certificate issued on 07/11/06 (2 pages)
7 November 2006Company name changed hallco 908 LIMITED\certificate issued on 07/11/06 (2 pages)
21 August 2006Return made up to 02/06/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
21 August 2006Return made up to 02/06/06; full list of members (2 pages)
21 August 2006Secretary's particulars changed (1 page)
10 July 2006Amended accounts made up to 31 August 2004 (4 pages)
10 July 2006Amended accounts made up to 31 August 2004 (4 pages)
7 July 2006Amended accounts made up to 31 August 2005 (4 pages)
7 July 2006Amended accounts made up to 31 August 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
20 June 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
8 July 2005Return made up to 02/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 November 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
12 November 2004Accounting reference date extended from 30/06/04 to 31/08/04 (1 page)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
27 October 2004Particulars of mortgage/charge (7 pages)
20 August 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 August 2004Return made up to 02/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (19 pages)
9 December 2003Particulars of mortgage/charge (7 pages)
9 December 2003Particulars of mortgage/charge (19 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Registered office changed on 22/10/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Secretary resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New secretary appointed (2 pages)
22 October 2003Director resigned (1 page)
22 October 2003Registered office changed on 22/10/03 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
2 June 2003Incorporation (16 pages)
2 June 2003Incorporation (16 pages)