Company NameId Support Services Limited
Company StatusDissolved
Company Number05563333
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 6 months ago)
Dissolution Date11 February 2014 (10 years, 1 month ago)
Previous NameHallco 1229 Limited

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr Arran Huntley
StatusClosed
Appointed15 March 2012(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 11 February 2014)
RoleCompany Director
Correspondence AddressUnit B2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
Director NameMr Arran Huntley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2012(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 11 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit B2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
Director NameMr Brian Dunn
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Meadowbrook Close
Lostock
Bolton
BL6 4HX
Director NameMr David John Metcalfe
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(3 months after company formation)
Appointment Duration6 years, 8 months (resigned 04 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Springwood Drive
Rufford
Lancashire
L40 1XB
Secretary NameMr Michael Ryan
NationalityBritish
StatusResigned
Appointed14 December 2005(3 months after company formation)
Appointment Duration1 year (resigned 22 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmbledene
Moss Lane Penwortham
Preston
Lancashire
PR1 9TX
Secretary NameClaire Cornelly
NationalityBritish
StatusResigned
Appointed22 December 2006(1 year, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 February 2007)
RoleCompany Director
Correspondence Address14 Worsley Road
Farnworth
Bolton
Lancashire
BL4 9LN
Director NameMr Charles Peter Bithell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Secretary NameMr Charles Peter Bithell
NationalityBritish
StatusResigned
Appointed03 January 2007(1 year, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hawthorns
78 The Common Parbold
Wigan
Lancashire
WN8 7EA
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered AddressUnit B2 Brookside Business Park
Greengate
Middleton
Manchester
M24 1GS
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester

Shareholders

1000 at £1Id Support Services Holdings LTD
93.65%
Ordinary
6.8k at £0.01Id Support Services Holdings LTD
6.35%
Ordinary D

Financials

Year2014
Net Worth-£1,000,228
Current Liabilities£1,000,228

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
29 October 2013First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
20 February 2013Full accounts made up to 30 September 2012 (12 pages)
20 February 2013Full accounts made up to 30 September 2012 (12 pages)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
23 November 2012Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 12 (13 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1,067.86
(4 pages)
25 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1,067.86
(4 pages)
4 September 2012Termination of appointment of David Metcalfe as a director (1 page)
4 September 2012Termination of appointment of Brian Dunn as a director (1 page)
4 September 2012Termination of appointment of Brian Dunn as a director on 4 September 2012 (1 page)
4 September 2012Appointment of Mr Arran Huntley as a director on 4 September 2012 (2 pages)
4 September 2012Appointment of Mr Arran Huntley as a director (2 pages)
4 September 2012Termination of appointment of David John Metcalfe as a director on 4 September 2012 (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a secretary (1 page)
9 May 2012Appointment of Mr Arran Huntley as a secretary on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Peter Bithell as a director on 15 March 2012 (1 page)
9 May 2012Termination of appointment of Charles Bithell as a director (1 page)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
11 January 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
16 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (7 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
13 December 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
21 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 11 (14 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
23 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
28 July 2009Particulars of a mortgage or charge / charge no: 10 (11 pages)
22 April 2009Resolutions
  • RES13 ‐ Subdiv shares/ conflict of interest 03/03/2009
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
22 April 2009Resolutions
  • RES13 ‐ Subdiv shares/ conflict of interest 03/03/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(10 pages)
22 April 2009S-div (2 pages)
22 April 2009S-div (2 pages)
10 November 2008Full accounts made up to 30 June 2008 (14 pages)
10 November 2008Full accounts made up to 30 June 2008 (14 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 14/09/08; full list of members (4 pages)
25 September 2008Location of debenture register (1 page)
25 September 2008Director's Change of Particulars / brian dunn / 01/11/2007 / HouseName/Number was: , now: 12; Street was: 1 new york, now: meadowbrook close; Area was: deane, now: lostock; Post Code was: BL3 4NG, now: BL6 4HX; Country was: , now: united kingdom (2 pages)
25 September 2008Director's change of particulars / brian dunn / 01/11/2007 (2 pages)
25 September 2008Registered office changed on 25/09/2008 from unit 2B brookside business park greengate middleton manchester M24 1GS (1 page)
25 September 2008Registered office changed on 25/09/2008 from unit 2B brookside business park greengate middleton manchester M24 1GS (1 page)
25 September 2008Location of debenture register (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 8 (11 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 9 (9 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 7 (8 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 July 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Acquisition documents 02/07/2008
(3 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of assistance for shares acquisition (15 pages)
8 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
5 November 2007Director's particulars changed (1 page)
17 October 2007Particulars of mortgage/charge (5 pages)
17 October 2007Particulars of mortgage/charge (5 pages)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
16 October 2007Declaration of assistance for shares acquisition (11 pages)
3 October 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
3 October 2007Group of companies' accounts made up to 30 June 2007 (25 pages)
14 September 2007Registered office changed on 14/09/07 from: unit 2 brookside business park greengate middleton manchester M24 1GS (1 page)
14 September 2007Registered office changed on 14/09/07 from: unit 2 brookside business park greengate middleton manchester M24 1GS (1 page)
14 September 2007Location of register of members (1 page)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Location of register of members (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Location of debenture register (1 page)
14 September 2007Director's particulars changed (1 page)
14 September 2007Return made up to 14/09/07; full list of members (3 pages)
14 September 2007Location of debenture register (1 page)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
5 April 2007Declaration of assistance for shares acquisition (14 pages)
30 March 2007Ad 17/03/07--------- £ si [email protected]=46 £ ic 31/77 (2 pages)
30 March 2007Ad 17/03/07--------- £ si [email protected]=46 £ ic 31/77 (2 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
29 March 2007Particulars of mortgage/charge (19 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
28 March 2007Particulars of mortgage/charge (8 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
22 March 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
23 February 2007Secretary resigned (1 page)
23 February 2007Secretary resigned (1 page)
17 January 2007New secretary appointed;new director appointed (3 pages)
17 January 2007New secretary appointed;new director appointed (3 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
6 January 2007Secretary resigned (1 page)
6 January 2007New secretary appointed (2 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
27 September 2006Return made up to 14/09/06; full list of members (7 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
11 February 2006Particulars of mortgage/charge (4 pages)
26 January 2006Statement of affairs (20 pages)
26 January 2006Ad 23/12/05--------- £ si 998@1=998 £ si [email protected]=21 £ ic 2/1021 (2 pages)
26 January 2006Ad 23/12/05--------- £ si 998@1=998 £ si [email protected]=21 £ ic 2/1021 (2 pages)
26 January 2006Statement of affairs (20 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 January 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
17 January 2006Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
17 January 2006Nc inc already adjusted 23/12/05 (2 pages)
17 January 2006Nc inc already adjusted 23/12/05 (2 pages)
17 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
5 January 2006Registered office changed on 05/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned (1 page)
5 January 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006Registered office changed on 05/01/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New director appointed (2 pages)
16 December 2005Company name changed hallco 1229 LIMITED\certificate issued on 16/12/05 (2 pages)
16 December 2005Company name changed hallco 1229 LIMITED\certificate issued on 16/12/05 (2 pages)
14 September 2005Incorporation (16 pages)