Company NameHalliwells Deansgate (GP2) Limited
Company StatusDissolved
Company Number05469375
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 10 months ago)
Dissolution Date1 June 2010 (13 years, 10 months ago)
Previous NameHallco 1172 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameIan Dafydd Austin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 June 2010)
RoleManaging Partner
Correspondence Address78 Redsands
Aughton
Ormskirk
Lancashire
L39 4SQ
Director NameMr Ian Alexander Craig
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 June 2010)
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressThe Quinta
Beechfield Road
Alderley Edge
Cheshire
SK9 7AU
Director NameThomas Michael Edge
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 June 2010)
RolePartner
Correspondence Address6 Dingle Close
Tytherington
Macclesfield
Cheshire
SK10 2UT
Director NameMr Peter Mark Evans Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 June 2010)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence AddressNoah's Ark Farm
Spen Green Smallwood
Sandbach
Cheshire
CW11 0UZ
Director NameMs Susan Margaret Molloy
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (closed 01 June 2010)
RolePartner
Country of ResidenceEngland
Correspondence AddressFern Cottage
Woodbrook Road
Alderley Edge
Cheshire
SK9 7DB
Secretary NameHbjgw Manchester Secretaries Limited (Corporation)
StatusClosed
Appointed02 June 2005(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameStephen Roe
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2009)
RoleFinance Director
Correspondence Address1 Chesterfield Close
Winsford
Cheshire
CW7 2NS
Director NameMatthew Duncan Wightman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2009)
RolePartner
Correspondence AddressBow House
Mereside Road Mere
Knutsford
Cheshire
WA16 6QU
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at 1Halliwells Directors Limited
50.00%
Ordinary
1 at 1Halliwells Secretaries Limited
50.00%
Ordinary

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
6 February 2010Application to strike the company off the register (3 pages)
6 February 2010Application to strike the company off the register (3 pages)
16 June 2009Return made up to 02/06/09; full list of members (5 pages)
16 June 2009Appointment terminated director stephen roe (1 page)
16 June 2009Appointment Terminated Director stephen roe (1 page)
16 June 2009Return made up to 02/06/09; full list of members (5 pages)
16 June 2009Appointment terminated director matthew wightman (1 page)
16 June 2009Appointment Terminated Director matthew wightman (1 page)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 September 2008Return made up to 30/06/08; full list of members (8 pages)
16 September 2008Return made up to 30/06/08; full list of members (8 pages)
28 December 2007Secretary's particulars changed (1 page)
28 December 2007Secretary's particulars changed (1 page)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
21 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
11 December 2007Registered office changed on 11/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
22 August 2007Return made up to 02/06/07; full list of members (9 pages)
22 August 2007Return made up to 02/06/07; full list of members (9 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 July 2006Return made up to 05/05/06; full list of members (9 pages)
28 July 2006Return made up to 05/05/06; full list of members (9 pages)
24 July 2006Secretary's particulars changed (1 page)
24 July 2006Secretary's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
21 July 2006Director's particulars changed (1 page)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (3 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (5 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (3 pages)
5 September 2005New director appointed (5 pages)
20 July 2005Company name changed hallco 1172 LIMITED\certificate issued on 20/07/05 (2 pages)
20 July 2005Company name changed hallco 1172 LIMITED\certificate issued on 20/07/05 (2 pages)
2 June 2005Incorporation (16 pages)