Company NameGeorge Lb Limited
DirectorsGraham Richardson and Leah Pearl Gross
Company StatusActive
Company Number05961854
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Previous NameHallco 1374 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Graham Richardson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2006(1 week, 2 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy Bradford Lane
Nether Alderley
Macclesfield
Cheshire
SK10 4TR
Director NameMrs Leah Pearl Gross
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2023(16 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Cloister House New Bailey Street
Manchester
M3 5FS
Director NameMr Martin Gross
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week, 2 days after company formation)
Appointment Duration16 years, 10 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Okeover Road
Salford
Lancashire
M7 4JX
Secretary NameJohn Edward Cooper
NationalityBritish
StatusResigned
Appointed19 October 2006(1 week, 2 days after company formation)
Appointment Duration11 years, 3 months (resigned 01 February 2018)
RoleCompany Director
Correspondence AddressSherwood 35 Barnston Road
Heswall
Wirral
Merseyside
L60 2SW
Director NameMr Barry Porter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 26 March 2009)
RoleHead Real Estate Asset Managem
Country of ResidenceUnited Kingdom
Correspondence Address22 Dove Park
Chorleywood
Hertfordshire
WD3 5NY
Director NameJames Stott
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(2 weeks, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2009)
RoleBanker
Correspondence Address3 Denbigh Place
London
SW1V 2HB
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Contact

Websitemetier-group.com
Email address[email protected]
Telephone01625 865900
Telephone regionMacclesfield

Location

Registered Address1st Floor, Cloister House
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

650 at £1Threadmet Properties LTD
65.00%
Ordinary A
350 at £1Threadmet Properties LTD
35.00%
Ordinary B

Financials

Year2014
Net Worth-£10,014,931
Cash£78,978
Current Liabilities£9,341,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Charges

17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a meadow lane nottingham t/no.NT54884. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 202-210 ashby high street scunthorpe t/no.HS57695. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a land and buldings on the north west side of llandeilo road crosshands llanelli and land lying to the north of bancyffynnon cross hands t/no.WA248519 and WA833751. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a regent house prescot road liverpool t/no.MS139431. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a land and buldings on the west side of wilson street and station lane featherstone pontefract t/no's WYK423458, WYK653290 and WYK647752. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: Wilson street featherstone pontefract t/no's WYK423458, WYK653290 and WYK647752:257 dewsbury road leeds t/no.WYK522732:202-210 ashby high street scunthorpe t/no.HS57695 please see image for details of further land (including buildings) charged.. Notification of addition to or amendment of charge.
Fully Satisfied
9 January 2007Delivered on: 11 January 2007
Satisfied on: 31 December 2013
Persons entitled: Lehman Brothers International (Europe)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 14/19 james street ebbw vale t/n WA756575, l/h land lying to the westof james street ebbw vale t/n WA756551.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
Satisfied on: 31 December 2013
Persons entitled: Lehman Brothers International (Europe)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 23, 25 and 27 tamworth street lichfield and land lying to the north west of lombard street t/no.SF129977 and SF154775. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 49-54 chester road wrexham t/no.WA756626. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 40 old wainfleet road skegness t/no.LL91802. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 11 August 2015
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 3 the wynde south shields t/no.TY82776. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 408 chester road little sutton ellesmere port t/no.CH388815. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 257 dewsbury road leeds t/no.WYK522732. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a land and premises at station road brynmawr ebbw vale t/no.WA756578. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a land on the west side of brownlow drive nottingham t/no.NT37661. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 5 June 2014
Persons entitled: Ortus Secured Finance I Limited

Classification: A registered charge
Particulars: F/H k/a 57-79 eastbourne road middlesborough t/no.CE75174. Notification of addition to or amendment of charge.
Fully Satisfied
7 November 2006Delivered on: 14 November 2006
Satisfied on: 31 December 2013
Persons entitled: Lehman Brothers International (Europe)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: T/No GM16669 land and buildings on commercial road, hazel grove, stockport, f/H. T/no GM282767 land and buildings on commercial road hazel grove stockport, f/H. T/no GM328831 land and buildings on commercial road hazel grove stockport, f/H. For details of further property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
30 July 2015Delivered on: 5 August 2015
Persons entitled: Bfc Finance Limited

Classification: A registered charge
Particulars: Freehold property known as 57-79 eastbourne road, middlesbrough and registered at the land registry under title number CE75174.
Outstanding
30 July 2015Delivered on: 5 August 2015
Persons entitled: Bfc Finance Limited

Classification: A registered charge
Outstanding
11 May 2015Delivered on: 13 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
31 October 2023Appointment of Mrs Leah Pearl Gross as a director on 1 September 2023 (2 pages)
31 October 2023Termination of appointment of Martin Gross as a director on 1 September 2023 (1 page)
17 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
21 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 December 2020Registered office address changed from Clifton Square Alderley Edge Cheshire SK9 7NW to 1st Floor, Cloister House New Bailey Street Manchester M3 5FS on 22 December 2020 (1 page)
18 December 2020Satisfaction of charge 059618540019 in full (1 page)
16 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
17 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
5 March 2018Audited abridged accounts made up to 31 March 2017 (12 pages)
13 February 2018Termination of appointment of John Edward Cooper as a secretary on 1 February 2018 (1 page)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 April 2017Satisfaction of charge 059618540020 in full (1 page)
12 April 2017Satisfaction of charge 059618540021 in full (1 page)
12 April 2017Satisfaction of charge 059618540021 in full (1 page)
12 April 2017Satisfaction of charge 059618540020 in full (1 page)
21 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
21 March 2017Accounts for a small company made up to 31 March 2016 (6 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
10 February 2016Accounts for a small company made up to 31 March 2015 (6 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
11 August 2015Satisfaction of charge 059618540015 in full (4 pages)
11 August 2015Satisfaction of charge 059618540015 in full (4 pages)
5 August 2015Registration of charge 059618540021, created on 30 July 2015 (26 pages)
5 August 2015Registration of charge 059618540020, created on 30 July 2015 (32 pages)
5 August 2015Registration of charge 059618540021, created on 30 July 2015 (26 pages)
5 August 2015Registration of charge 059618540020, created on 30 July 2015 (32 pages)
13 May 2015Registration of charge 059618540019, created on 11 May 2015 (4 pages)
13 May 2015Registration of charge 059618540019, created on 11 May 2015 (4 pages)
12 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
12 February 2015Accounts for a small company made up to 31 March 2014 (6 pages)
18 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
18 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
5 June 2014Satisfaction of charge 059618540004 in full (1 page)
5 June 2014Satisfaction of charge 059618540011 in full (1 page)
5 June 2014Satisfaction of charge 059618540006 in full (1 page)
5 June 2014Satisfaction of charge 059618540018 in full (1 page)
5 June 2014Satisfaction of charge 059618540007 in full (1 page)
5 June 2014Satisfaction of charge 059618540009 in full (1 page)
5 June 2014Satisfaction of charge 059618540011 in full (1 page)
5 June 2014Satisfaction of charge 059618540018 in full (1 page)
5 June 2014Satisfaction of charge 059618540017 in full (1 page)
5 June 2014Satisfaction of charge 059618540010 in full (1 page)
5 June 2014Satisfaction of charge 059618540012 in full (1 page)
5 June 2014Satisfaction of charge 059618540014 in full (1 page)
5 June 2014Satisfaction of charge 059618540017 in full (1 page)
5 June 2014Satisfaction of charge 059618540013 in full (1 page)
5 June 2014Satisfaction of charge 059618540013 in full (1 page)
5 June 2014Satisfaction of charge 059618540008 in full (1 page)
5 June 2014Satisfaction of charge 059618540007 in full (1 page)
5 June 2014Satisfaction of charge 059618540016 in full (1 page)
5 June 2014Satisfaction of charge 059618540010 in full (1 page)
5 June 2014Satisfaction of charge 059618540006 in full (1 page)
5 June 2014Satisfaction of charge 059618540012 in full (1 page)
5 June 2014Satisfaction of charge 059618540004 in full (1 page)
5 June 2014Satisfaction of charge 059618540014 in full (1 page)
5 June 2014Satisfaction of charge 059618540005 in full (1 page)
5 June 2014Satisfaction of charge 059618540005 in full (1 page)
5 June 2014Satisfaction of charge 059618540016 in full (1 page)
5 June 2014Satisfaction of charge 059618540009 in full (1 page)
5 June 2014Satisfaction of charge 059618540008 in full (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2014Registration of charge 059618540013 (28 pages)
2 January 2014Registration of charge 059618540018 (28 pages)
2 January 2014Registration of charge 059618540005 (28 pages)
2 January 2014Registration of charge 059618540014 (28 pages)
2 January 2014Registration of charge 059618540011 (28 pages)
2 January 2014Registration of charge 059618540015 (28 pages)
2 January 2014Registration of charge 059618540004 (16 pages)
2 January 2014Registration of charge 059618540006 (28 pages)
2 January 2014Registration of charge 059618540012 (28 pages)
2 January 2014Registration of charge 059618540006 (28 pages)
2 January 2014Registration of charge 059618540011 (28 pages)
2 January 2014Registration of charge 059618540015 (28 pages)
2 January 2014Registration of charge 059618540013 (28 pages)
2 January 2014Registration of charge 059618540008 (28 pages)
2 January 2014Registration of charge 059618540014 (28 pages)
2 January 2014Registration of charge 059618540016 (28 pages)
2 January 2014Registration of charge 059618540005 (28 pages)
2 January 2014Registration of charge 059618540009 (28 pages)
2 January 2014Registration of charge 059618540004 (16 pages)
2 January 2014Registration of charge 059618540008 (28 pages)
2 January 2014Registration of charge 059618540017 (28 pages)
2 January 2014Registration of charge 059618540010 (28 pages)
2 January 2014Registration of charge 059618540007 (28 pages)
2 January 2014Registration of charge 059618540009 (28 pages)
2 January 2014Registration of charge 059618540012 (28 pages)
2 January 2014Registration of charge 059618540018 (28 pages)
2 January 2014Registration of charge 059618540010 (28 pages)
2 January 2014Registration of charge 059618540016 (28 pages)
2 January 2014Registration of charge 059618540007 (28 pages)
2 January 2014Registration of charge 059618540017 (28 pages)
31 December 2013Satisfaction of charge 1 in full (2 pages)
31 December 2013Satisfaction of charge 3 in full (1 page)
31 December 2013Satisfaction of charge 2 in full (1 page)
31 December 2013Satisfaction of charge 3 in full (1 page)
31 December 2013Satisfaction of charge 2 in full (1 page)
31 December 2013Satisfaction of charge 1 in full (2 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
30 December 2013Full accounts made up to 31 March 2013 (15 pages)
19 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
19 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1,000
(6 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
24 December 2012Full accounts made up to 31 March 2012 (14 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
29 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
11 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
15 September 2010Full accounts made up to 31 March 2010 (19 pages)
15 September 2010Full accounts made up to 31 March 2010 (19 pages)
3 September 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
3 September 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
12 August 2010Full accounts made up to 31 August 2009 (20 pages)
12 August 2010Full accounts made up to 31 August 2009 (20 pages)
9 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 September 2009Auditor's resignation (1 page)
15 September 2009Auditor's resignation (1 page)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 August 2009Full accounts made up to 31 August 2008 (21 pages)
17 August 2009Full accounts made up to 31 August 2008 (21 pages)
22 June 2009Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page)
22 June 2009Accounting reference date shortened from 30/11/2008 to 31/08/2008 (1 page)
18 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
18 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
18 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
18 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page)
28 April 2009Appointment terminated director barry porter (1 page)
28 April 2009Appointment terminated director barry porter (1 page)
26 March 2009Appointment terminated director james stott (1 page)
26 March 2009Appointment terminated director james stott (1 page)
4 February 2009Full accounts made up to 30 November 2007 (17 pages)
4 February 2009Full accounts made up to 30 November 2007 (17 pages)
29 December 2008Return made up to 10/10/08; full list of members (4 pages)
29 December 2008Return made up to 10/10/08; full list of members (4 pages)
11 December 2007Return made up to 10/10/07; full list of members (3 pages)
11 December 2007Return made up to 10/10/07; full list of members (3 pages)
11 January 2007Particulars of mortgage/charge (10 pages)
11 January 2007Particulars of mortgage/charge (10 pages)
14 November 2006Particulars of mortgage/charge (22 pages)
14 November 2006Particulars of mortgage/charge (19 pages)
14 November 2006Particulars of mortgage/charge (19 pages)
14 November 2006Particulars of mortgage/charge (22 pages)
11 November 2006New director appointed (12 pages)
11 November 2006New director appointed (2 pages)
11 November 2006New director appointed (12 pages)
11 November 2006New director appointed (2 pages)
10 November 2006New director appointed (4 pages)
10 November 2006Director resigned (1 page)
10 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
10 November 2006New director appointed (4 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
10 November 2006Ad 25/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006New director appointed (6 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 November 2006New director appointed (6 pages)
10 November 2006Secretary resigned (2 pages)
10 November 2006Ad 25/10/06--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
10 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 November 2006New secretary appointed (2 pages)
10 November 2006Accounting reference date extended from 31/10/07 to 30/11/07 (1 page)
10 November 2006Registered office changed on 10/11/06 from: st james's court brown street manchester greater manchester M2 2JF (1 page)
10 November 2006Secretary resigned (2 pages)
20 October 2006Company name changed hallco 1374 LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed hallco 1374 LIMITED\certificate issued on 20/10/06 (2 pages)
10 October 2006Incorporation (19 pages)
10 October 2006Incorporation (19 pages)