Company NameComallo UK Limited
DirectorsJohn Beard and Ian Thomas
Company StatusDissolved
Company Number05193570
CategoryPrivate Limited Company
Incorporation Date30 July 2004(19 years, 9 months ago)
Previous NameHallco 1091 Limited

Business Activity

Section CManufacturing
SIC 2941Manufacture of portable hand held power tools
SIC 28240Manufacture of power-driven hand tools

Directors

Director NameMr John Beard
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 months, 4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address60 Pye Nest Grove
Halifax
West Yorkshire
HX2 7JY
Director NameIan Thomas
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 months, 4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Bank
Breeze Hill
Atherton
Lancashire
M46 9HZ
Secretary NameIan Thomas
NationalityBritish
StatusCurrent
Appointed23 February 2005(6 months, 4 weeks after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 High Bank
Breeze Hill
Atherton
Lancashire
M46 9HZ
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 2004(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressBegbies Traynor Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

1 December 2006Dissolved (1 page)
1 September 2006Notice of move from Administration to Dissolution (15 pages)
1 September 2006Administrator's progress report (15 pages)
31 May 2006Result of meeting of creditors (6 pages)
3 May 2006Statement of affairs (8 pages)
2 May 2006Statement of administrator's proposal (27 pages)
8 March 2006Registered office changed on 08/03/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
7 March 2006Appointment of an administrator (1 page)
22 September 2005Return made up to 30/07/05; full list of members (7 pages)
8 April 2005Secretary resigned (1 page)
8 April 2005New secretary appointed;new director appointed (2 pages)
8 April 2005New director appointed (2 pages)
8 April 2005Director resigned (1 page)
14 March 2005Particulars of mortgage/charge (5 pages)
26 February 2005Particulars of mortgage/charge (7 pages)
31 January 2005Company name changed hallco 1091 LIMITED\certificate issued on 31/01/05 (2 pages)