Company NameHallco 1538 Limited
Company StatusDissolved
Company Number06408606
CategoryPrivate Limited Company
Incorporation Date25 October 2007(16 years, 6 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Directors

Director NameNicholas Victor Corbett
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(4 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address3 Brooklyn Avenue
Murstead
Rochdale
OL16 2SG
Director NameMr Michael James Cox
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(4 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Smithford Walk
Tarbock Green
Prescot
L35 1SF
Secretary NameMr Michael James Cox
NationalityBritish
StatusClosed
Appointed25 February 2008(4 months after company formation)
Appointment Duration1 year, 4 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Smithford Walk
Tarbock Green
Prescot
L35 1SF
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF
Secretary NameHalliwells Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2007(same day as company formation)
Correspondence AddressSt James's Court
Brown Street
Manchester
Greater Manchester
M2 2JF

Location

Registered Address8 Eastway
Sale
Cheshire
M33 4DX
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

30 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2009First Gazette notice for compulsory strike-off (1 page)
5 March 2008Appointment terminated secretary halliwells secretaries LIMITED (1 page)
5 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 March 2008Director and secretary appointed michael leslie cox (2 pages)
5 March 2008Director appointed nick corbett (2 pages)
5 March 2008Appointment terminated director halliwells directors LIMITED (1 page)
5 March 2008Registered office changed on 05/03/2008 from st james's court brown street manchester greater manchester M2 2JF (1 page)
25 October 2007Incorporation (17 pages)