Company NameHallmark Residential Sales & Lettings Ltd
Company StatusDissolved
Company Number06163378
CategoryPrivate Limited Company
Incorporation Date15 March 2007(17 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)
Previous NameHallmark Lettings & Property Management Ltd

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert James Hamilton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(10 years, 8 months after company formation)
Appointment Duration4 years (closed 07 December 2021)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NameMr Stuart Macpherson Pender
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(10 years, 8 months after company formation)
Appointment Duration4 years (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Brae House 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland
Director NamePauline Woodward
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleLettings Agent
Country of ResidenceEngland
Correspondence Address47 Pepper Street
Lymm
Cheshire
WA13 0JG
Secretary NameWesley Woodward
NationalityBritish
StatusResigned
Appointed15 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHome Farm Warmingham Lane
Moston
Middlewich
Cheshire
CW10 0HJ

Contact

Websitewww.hallmarklettings.co.uk/
Email address[email protected]
Telephone0161 9269162
Telephone regionManchester

Location

Registered Address16-18 Lloyd Street
Altrincham
Cheshire
WA14 2DE
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester

Shareholders

1 at £1Pauline Woodward
100.00%
Ordinary

Financials

Year2014
Net Worth-£10,700
Cash£37,250
Current Liabilities£93,116

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

7 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2021First Gazette notice for voluntary strike-off (1 page)
13 September 2021Application to strike the company off the register (3 pages)
6 April 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
6 April 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
6 April 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (2 pages)
6 April 2021Audit exemption subsidiary accounts made up to 31 December 2019 (15 pages)
3 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
2 December 2020Confirmation statement made on 2 December 2020 with updates (4 pages)
2 December 2020Cessation of Thornley Groves Limited as a person with significant control on 2 December 2020 (1 page)
2 December 2020Notification of Lomond Property Lettings Limited as a person with significant control on 2 December 2020 (1 page)
11 November 2020Director's details changed for Mr Robert James Hamilton on 10 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Stuart Macpherson Pender on 10 November 2020 (2 pages)
2 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
20 September 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
20 September 2019Audit exemption subsidiary accounts made up to 31 December 2018 (15 pages)
20 September 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
20 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (2 pages)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 September 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
6 September 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 September 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (35 pages)
6 September 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages)
16 August 2018Notification of Thornley Groves Limited as a person with significant control on 30 November 2017 (2 pages)
16 August 2018Cessation of Lomond Property Lettings Limited as a person with significant control on 16 August 2018 (1 page)
9 March 2018Cessation of Pauline Woodward as a person with significant control on 30 November 2017 (1 page)
9 March 2018Confirmation statement made on 3 March 2018 with updates (4 pages)
8 March 2018Notification of Lomond Property Lettings Limited as a person with significant control on 30 November 2017 (2 pages)
22 January 2018Appointment of Mr Stuart Macpherson Pender as a director on 30 November 2017 (2 pages)
22 January 2018Termination of appointment of Pauline Woodward as a director on 30 November 2017 (1 page)
22 January 2018Termination of appointment of Wesley Woodward as a secretary on 30 November 2017 (1 page)
22 January 2018Appointment of Mr Robert James Hamilton as a director on 30 November 2017 (2 pages)
19 January 2018Registered 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 2018Previous accounting period shortened from 31 May 2018 to 31 December 2017 (1 page)
31 August 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
31 August 2017Total exemption full accounts made up to 31 May 2017 (11 pages)
2 August 2017Notification of Pauline Woodward as a person with significant control on 2 August 2017 (2 pages)
2 August 2017Notification of Pauline Woodward as a person with significant control on 6 April 2016 (2 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 February 2016Company name changed hallmark lettings & property management LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
2 February 2016Company name changed hallmark lettings & property management LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
3 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
16 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
24 March 2014Director's details changed for Pauline Woodward on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Pauline Woodward on 24 March 2014 (2 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 January 2012Director's details changed for Pauline Woodward on 17 January 2012 (2 pages)
17 January 2012Secretary's details changed for Wesley Woodward on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Pauline Woodward on 17 January 2012 (2 pages)
17 January 2012Secretary's details changed for Wesley Woodward on 17 January 2012 (2 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
26 March 2009Return made up to 15/03/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
27 March 2008Return made up to 15/03/08; full list of members (3 pages)
29 July 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
29 July 2007Accounting reference date extended from 31/03/08 to 31/05/08 (1 page)
15 March 2007Incorporation (30 pages)
15 March 2007Incorporation (30 pages)