Company NameHallmartin Ltd
Company StatusDissolved
Company Number05151918
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Dissolution Date5 April 2015 (9 years ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Yehuda Dan Salzer
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityGerman
StatusClosed
Appointed27 October 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Richmond Avenue
Prestwich
Manchester
M25 0NA
Secretary NameDina Salzer
NationalityBritish
StatusClosed
Appointed27 October 2008(4 years, 4 months after company formation)
Appointment Duration6 years, 5 months (closed 05 April 2015)
RoleCompany Director
Correspondence Address14 Richmond Avenue
Prestwich
Manchester
M25 0NA
Director NameMr Aryeh Ehrentreu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 15 October 2007)
RoleInvester
Country of ResidenceUnited Kingdom
Correspondence Address4 Cubley Road
Salford
Manchester
M7 4GN
Director NameMr Morris Rose
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2008)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 York Avenue
Prestwich
Manchester
Lancashire
M25 0FZ
Secretary NameHannah Ehrentrev
NationalityBritish
StatusResigned
Appointed21 July 2004(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2008)
RoleCompany Director
Correspondence Address4 Cubley Road
Salford
Lancashire
M7 4GN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Dina Salzer
50.00%
Ordinary
1 at £1Yehuda Salzer
50.00%
Ordinary

Financials

Year2014
Net Worth£258,269
Cash£4,550
Current Liabilities£154,806

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 October

Filing History

5 April 2015Final Gazette dissolved following liquidation (1 page)
5 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2015Notice of move from Administration to Dissolution on 22 December 2014 (17 pages)
5 January 2015Administrator's progress report to 22 December 2014 (17 pages)
6 August 2014Administrator's progress report to 8 July 2014 (16 pages)
6 August 2014Administrator's progress report to 8 July 2014 (16 pages)
29 January 2014Administrator's progress report to 8 January 2014 (16 pages)
29 January 2014Administrator's progress report to 8 January 2014 (16 pages)
31 December 2013Notice of extension of period of Administration (1 page)
31 December 2013Administrator's progress report to 5 December 2013 (16 pages)
31 December 2013Administrator's progress report to 5 December 2013 (16 pages)
30 July 2013Administrator's progress report to 8 July 2013 (16 pages)
30 July 2013Administrator's progress report to 8 July 2013 (16 pages)
26 February 2013Administrator's progress report to 8 January 2013 (18 pages)
26 February 2013Notice of extension of period of Administration (2 pages)
26 February 2013Administrator's progress report to 8 January 2013 (18 pages)
14 February 2013Administrator's progress report to 8 January 2013 (18 pages)
14 February 2013Administrator's progress report to 8 January 2013 (18 pages)
1 October 2012Notice of deemed approval of proposals (1 page)
10 September 2012Statement of administrator's proposal (60 pages)
6 September 2012Statement of affairs with form 2.14B (4 pages)
13 July 2012Registered office address changed from Manchester House 3rd Floor 86 Princess Street Manchester M1 6NP on 13 July 2012 (2 pages)
13 July 2012Appointment of an administrator (1 page)
3 July 2012Compulsory strike-off action has been discontinued (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
19 January 2012Compulsory strike-off action has been suspended (1 page)
28 July 2011Previous accounting period shortened from 29 October 2010 to 28 October 2010 (1 page)
13 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 2
(4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 July 2010Director's details changed for Yehuda Salzer on 10 June 2010 (2 pages)
23 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 August 2009Return made up to 11/06/09; full list of members (3 pages)
6 November 2008Capitals not rolled up (2 pages)
6 November 2008Appointment terminated director morris rose (1 page)
6 November 2008Appointment terminated secretary hannah ehrentrev (1 page)
6 November 2008Director appointed yehuda salzer (2 pages)
6 November 2008Secretary appointed dina salzer (2 pages)
4 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 August 2008Accounting reference date shortened from 30/10/2007 to 29/10/2007 (1 page)
24 July 2008Return made up to 11/06/08; no change of members (6 pages)
26 November 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 November 2007Director resigned (1 page)
16 October 2007Return made up to 11/06/07; full list of members; amend (7 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Registered office changed on 05/09/07 from: 89 windsor rd prestwich manchester M25 0DB (1 page)
5 September 2007Accounting reference date shortened from 31/10/06 to 30/10/06 (1 page)
21 June 2007Return made up to 11/06/07; no change of members (7 pages)
20 June 2006Return made up to 11/06/06; full list of members (7 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
29 November 2005Accounting reference date extended from 30/06/05 to 31/10/05 (1 page)
30 September 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 September 2004New director appointed (2 pages)
14 September 2004New director appointed (1 page)
20 August 2004New secretary appointed (1 page)
19 August 2004New director appointed (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
11 June 2004Incorporation (12 pages)