Manchester
M60 6ES
Director Name | Mr Craig Barry Lovelace |
---|---|
Date of Birth | September 1973 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2015(7 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 23 February 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Griffin House 40 Lever Street Manchester M60 6ES |
Secretary Name | Mr Daniel Michael Cropper |
---|---|
Status | Closed |
Appointed | 30 October 2015(8 years after company formation) |
Appointment Duration | 3 months, 3 weeks (closed 23 February 2016) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester Greater Manchester M60 6ES |
Director Name | Mr John Hinchcliffe |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Oxenhope Hall Old Oxenhope Lane Oxenhope Keighley BD22 9RL |
Director Name | Mr Dean Roderick Moore |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester Greater Manchester M60 6ES |
Secretary Name | Peter John Tynan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 7 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | Griffin House 40 Lever Street Manchester Greater Manchester M60 6ES |
Director Name | Mr Paul Robert Kendrick |
---|---|
Date of Birth | July 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2012(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Griffin House 40 Lever Street Manchester Greater Manchester M60 6ES |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Secretary Name | Halliwells Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2007(same day as company formation) |
Correspondence Address | St James's Court Brown Street Manchester Greater Manchester M2 2JF |
Registered Address | Griffin House 40 Lever Street Manchester Greater Manchester M60 6ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | J D Williams & Company LTD 100.00% Ordinary |
---|
Latest Accounts | 1 March 2014 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 February |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2015 | Application to strike the company off the register (3 pages) |
30 November 2015 | Application to strike the company off the register (3 pages) |
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
9 November 2015 | Appointment of Mr Daniel Michael Cropper as a secretary on 30 October 2015 (2 pages) |
9 November 2015 | Termination of appointment of Peter John Tynan as a secretary on 30 October 2015 (1 page) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
14 July 2015 | Appointment of Ian Carr as a director on 25 June 2015 (2 pages) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
8 July 2015 | Termination of appointment of Dean Moore as a director on 30 April 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Craig Barry Lovelace as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Paul Robert Kendrick as a director on 25 June 2015 (1 page) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
5 November 2014 | Accounts for a dormant company made up to 1 March 2014 (4 pages) |
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
16 October 2013 | Accounts for a dormant company made up to 2 March 2013 (6 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
26 November 2012 | Accounts for a dormant company made up to 3 March 2012 (4 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
27 February 2012 | Appointment of Mr Paul Robert Kendrick as a director (2 pages) |
27 February 2012 | Termination of appointment of John Hinchcliffe as a director (1 page) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 26 February 2011 (4 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
17 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
23 August 2011 | Secretary's details changed for Peter John Tynan on 23 August 2011 (1 page) |
23 August 2011 | Director's details changed for Dean Moore on 23 August 2011 (2 pages) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (14 pages) |
10 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (14 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
22 November 2010 | Accounts for a dormant company made up to 27 February 2010 (4 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
26 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (14 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
8 May 2009 | Director's change of particulars / dean moore / 16/02/2009 (1 page) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 1 March 2008 (4 pages) |
26 November 2008 | Return made up to 14/11/08; full list of members (10 pages) |
26 November 2008 | Return made up to 14/11/08; full list of members (10 pages) |
27 December 2007 | New director appointed (7 pages) |
27 December 2007 | New director appointed (9 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Accounting reference date shortened from 31/10/08 to 26/02/08 (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
27 December 2007 | New director appointed (7 pages) |
27 December 2007 | New director appointed (9 pages) |
27 December 2007 | New secretary appointed (2 pages) |
27 December 2007 | Accounting reference date shortened from 31/10/08 to 26/02/08 (1 page) |
27 December 2007 | Director resigned (1 page) |
27 December 2007 | Secretary resigned (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: st james's court brown street manchester greater manchester M2 2JF (1 page) |
20 December 2007 | Resolutions
|
20 December 2007 | Resolutions
|
4 December 2007 | Company name changed hallco 1549 LIMITED\certificate issued on 04/12/07 (2 pages) |
4 December 2007 | Company name changed hallco 1549 LIMITED\certificate issued on 04/12/07 (2 pages) |
25 October 2007 | Incorporation (20 pages) |
25 October 2007 | Incorporation (20 pages) |