Rawtenstall
Lancashire
BB4 6EW
Director Name | Stanislaw Jan Solarczyk |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 01 September 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | Pigsden Farm Manor House Long Lane Limefield Bury Lancs BL9 5QT |
Secretary Name | Jacqueline Colette Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 20 July 2007) |
Role | Company Director |
Correspondence Address | 5 Regal Fold Wardle Rochdale Lancashire OL12 9DD |
Director Name | ACS Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Secretary Name | Ace Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2005(same day as company formation) |
Correspondence Address | 19 Glasgow Road Paisley Renfrewshire PA1 3QX Scotland |
Registered Address | 200 Drake Street Rochdale OL16 1PJ |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Milkstone and Deeplish |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Mr Christopher David Grieves 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £60,538 |
Cash | £660 |
Current Liabilities | £1,121 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
18 November 2005 | Delivered on: 30 November 2005 Persons entitled: Manchester Building Society Classification: Mortgage deed Secured details: £161,000.00 due or to become due from the company to. Particulars: Property k/a land and buildings on the south side of church lane, marple t/n GM335813. Outstanding |
---|
5 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2018 | Application to strike the company off the register (3 pages) |
25 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
15 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
28 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (6 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
26 February 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 June 2010 | Director's details changed for Mr Christopher David Grieves on 18 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Joanne Tracey Grieves on 18 May 2010 (1 page) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Christopher David Grieves on 18 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Joanne Tracey Grieves on 18 May 2010 (1 page) |
22 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
7 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 January 2009 | Memorandum and Articles of Association (15 pages) |
21 January 2009 | Memorandum and Articles of Association (15 pages) |
13 January 2009 | Company name changed hallmark finance LIMITED\certificate issued on 14/01/09 (2 pages) |
13 January 2009 | Company name changed hallmark finance LIMITED\certificate issued on 14/01/09 (2 pages) |
12 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
12 June 2008 | Director's change of particulars / christopher grieves / 04/08/2007 (1 page) |
12 June 2008 | Director's change of particulars / christopher grieves / 04/08/2007 (1 page) |
12 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 February 2008 | New secretary appointed (1 page) |
1 February 2008 | New secretary appointed (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
27 June 2007 | Director's particulars changed (1 page) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 September 2006 | Director resigned (1 page) |
19 September 2006 | Director resigned (1 page) |
13 September 2006 | Return made up to 08/06/06; full list of members (7 pages) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Return made up to 08/06/06; full list of members (7 pages) |
13 September 2006 | New secretary appointed (1 page) |
13 September 2006 | Ad 01/09/05--------- £ si 1@1 (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Ad 01/09/05--------- £ si 1@1 (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | New director appointed (2 pages) |
29 September 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Secretary resigned (1 page) |
17 June 2005 | Secretary resigned (1 page) |
8 June 2005 | Incorporation (15 pages) |
8 June 2005 | Incorporation (15 pages) |