Edinburgh
EH4 2HS
Scotland
Director Name | Mr Stuart Macpherson Pender |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2017(10 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 07 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS Scotland |
Director Name | Pauline Woodward |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Lettings Agent |
Country of Residence | England |
Correspondence Address | 47 Pepper Street Lymm Cheshire WA13 0JG |
Secretary Name | Wesley Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Home Farm Warmingham Lane Moston Middlewich Cheshire CW10 0HJ |
Website | www.hallmarklettings.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0161 9269162 |
Telephone region | Manchester |
Registered Address | 16-18 Lloyd Street Altrincham Cheshire WA14 2DE |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
1 at £1 | Pauline Woodward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,700 |
Cash | £37,250 |
Current Liabilities | £93,116 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
7 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2021 | Application to strike the company off the register (3 pages) |
6 April 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages) |
6 April 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
6 April 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages) |
6 April 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages) |
3 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
2 December 2020 | Confirmation statement made on 2 December 2020 with updates (4 pages) |
2 December 2020 | Cessation of Thornley Groves Limited as a person with significant control on 2 December 2020 (1 page) |
2 December 2020 | Notification of Lomond Property Lettings Limited as a person with significant control on 2 December 2020 (1 page) |
11 November 2020 | Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages) |
2 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 September 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
20 September 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages) |
20 September 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages) |
20 September 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages) |
1 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
6 September 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages) |
6 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
6 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages) |
6 September 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
16 August 2018 | Notification of Thornley Groves Limited as a person with significant control on 30 November 2017 (2 pages) |
16 August 2018 | Cessation of Lomond Property Lettings Limited as a person with significant control on 16 August 2018 (1 page) |
9 March 2018 | Cessation of Pauline Woodward as a person with significant control on 30 November 2017 (1 page) |
9 March 2018 | Confirmation statement made on 3 March 2018 with updates (4 pages) |
8 March 2018 | Notification of Lomond Property Lettings Limited as a person with significant control on 30 November 2017 (2 pages) |
22 January 2018 | Appointment of Mr Stuart Macpherson Pender as a director on 30 November 2017 (2 pages) |
22 January 2018 | Termination of appointment of Pauline Woodward as a director on 30 November 2017 (1 page) |
22 January 2018 | Termination of appointment of Wesley Woodward as a secretary on 30 November 2017 (1 page) |
22 January 2018 | Appointment of Mr Robert James Hamilton as a director on 30 November 2017 (2 pages) |
19 January 2018 | Registered office address changed from 11 the Downs Altrincham Cheshire WA14 2QD to 16-18 Lloyd Street Altrincham Cheshire WA14 2DE on 19 January 2018 (1 page) |
19 January 2018 | Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
31 August 2017 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
2 August 2017 | Notification of Pauline Woodward as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Pauline Woodward as a person with significant control on 6 April 2016 (2 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
15 March 2017 | Confirmation statement made on 3 March 2017 with updates (7 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
2 February 2016 | Company name changed hallmark lettings & property management LTD\certificate issued on 02/02/16
|
2 February 2016 | Company name changed hallmark lettings & property management LTD\certificate issued on 02/02/16
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
16 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
24 March 2014 | Director's details changed for Pauline Woodward on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Pauline Woodward on 24 March 2014 (2 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
17 January 2012 | Director's details changed for Pauline Woodward on 17 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Wesley Woodward on 17 January 2012 (2 pages) |
17 January 2012 | Director's details changed for Pauline Woodward on 17 January 2012 (2 pages) |
17 January 2012 | Secretary's details changed for Wesley Woodward on 17 January 2012 (2 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
26 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
29 July 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
29 July 2007 | Accounting reference date extended from 31/03/08 to 31/05/08 (1 page) |
15 March 2007 | Incorporation (30 pages) |
15 March 2007 | Incorporation (30 pages) |