Bolsover
Chesterfield
Derbyshire
S44 6HG
Director Name | Mr Robert Ian Nelson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxcroft Spinney Lane Knutsford Cheshire WA16 0NQ |
Secretary Name | Mr Robert Ian Nelson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 12 November 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Foxcroft Spinney Lane Knutsford Cheshire WA16 0NQ |
Director Name | Graham Geoffrey Hobbs |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(1 month after company formation) |
Appointment Duration | Resigned same day (resigned 20 October 2005) |
Role | Company Director |
Correspondence Address | Talmyn Lancelot Court Slimbridge Gloucestershire GL2 7BU Wales |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Hbjgw Manchester Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | Griffin Court 201 Chapel Street Manchester Lancs M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
2 at £1 | James Peter Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £169,984 |
Cash | £9,314 |
Current Liabilities | £28,738 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2014 | Final Gazette dissolved following liquidation (1 page) |
12 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 August 2014 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
25 October 2013 | Receiver's abstract of receipts and payments to 3 October 2013 (1 page) |
25 October 2013 | Receiver's abstract of receipts and payments to 26 July 2013 (2 pages) |
25 October 2013 | Receiver's abstract of receipts and payments to 3 October 2013 (1 page) |
25 October 2013 | Receiver's abstract of receipts and payments to 3 October 2013 (1 page) |
25 October 2013 | Receiver's abstract of receipts and payments to 26 July 2013 (2 pages) |
14 August 2013 | Liquidators statement of receipts and payments to 24 July 2013 (12 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (12 pages) |
14 August 2013 | Liquidators' statement of receipts and payments to 24 July 2013 (12 pages) |
22 April 2013 | Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
22 April 2013 | Insolvency:order of court removing jonathan gee as liquidator of the company (6 pages) |
22 April 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
4 April 2013 | Appointment of a voluntary liquidator (1 page) |
8 August 2012 | Statement of affairs with form 4.19 (5 pages) |
8 August 2012 | Statement of affairs with form 4.19 (5 pages) |
2 August 2012 | Notice of appointment of receiver or manager (2 pages) |
2 August 2012 | Notice of appointment of receiver or manager (2 pages) |
31 July 2012 | Resolutions
|
31 July 2012 | Resolutions
|
31 July 2012 | Appointment of a voluntary liquidator (2 pages) |
31 July 2012 | Appointment of a voluntary liquidator (2 pages) |
19 July 2012 | Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR England on 19 July 2012 (2 pages) |
19 July 2012 | Registered office address changed from 71/73 Hoghton Street Southport Merseyside PR9 0PR England on 19 July 2012 (2 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-09-23
|
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
22 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
4 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
4 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
4 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
4 November 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page) |
16 October 2008 | Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ (1 page) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 December 2007 | Secretary's particulars changed (1 page) |
23 December 2007 | Secretary's particulars changed (1 page) |
17 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
17 December 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed;new director appointed (1 page) |
11 December 2007 | New director appointed (3 pages) |
11 December 2007 | New secretary appointed;new director appointed (1 page) |
11 December 2007 | New director appointed (3 pages) |
24 September 2007 | Registered office changed on 24/09/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
8 November 2006 | Return made up to 14/09/06; full list of members
|
8 November 2006 | Return made up to 14/09/06; full list of members
|
13 October 2006 | New director appointed (1 page) |
13 October 2006 | New director appointed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
18 August 2006 | Secretary's particulars changed (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
8 November 2005 | Particulars of mortgage/charge (3 pages) |
28 September 2005 | Company name changed hallco 1222 LIMITED\certificate issued on 28/09/05 (2 pages) |
28 September 2005 | Company name changed hallco 1222 LIMITED\certificate issued on 28/09/05 (2 pages) |
14 September 2005 | Incorporation (16 pages) |
14 September 2005 | Incorporation (16 pages) |