Manchester
M3 3HF
Director Name | Mr Philip Isaac Hodari |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 04 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2012(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 04 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Noah's Ark Farm Spen Green Smallwood Sandbach Cheshire CW11 0UZ |
Director Name | Mr Philip Isaac Hodari |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carrwood Hale Barns Altrincham Cheshire WA15 0EE |
Director Name | Mr Ian John Tait |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(2 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Knowl Syke Street Wardle Rochdale Lancashire OL12 9PG |
Director Name | Mr Daniel Kruizinga |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | P.A. De Genestetstaat 57 3362 Te Sliedrecht Holland |
Director Name | Mr Stefan Van Der Zwet |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 June 2009(2 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 24 May 2016) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Roomburgerlaan 2 2313 Ps Leiden Holland |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2009(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Valley Road Cheadle Cheshire SK8 1HY |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Mr Andrew Patrick Finn |
---|---|
Status | Resigned |
Appointed | 01 March 2011(1 year, 11 months after company formation) |
Appointment Duration | 6 months (resigned 02 September 2011) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Alan Felix Hodari |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(5 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 June 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2009(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
70 at £1 | Dp (Group) LTD 70.00% Ordinary |
---|---|
18 at £1 | Stefan Van Der Zwet 18.00% Ordinary |
12 at £1 | Daniel Kruizinga 12.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £759,000 |
Net Worth | £357,000 |
Cash | £105,000 |
Current Liabilities | £73,000 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 January 2012 | Delivered on: 11 January 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
4 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 September 2021 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 May 2021 | Liquidators' statement of receipts and payments to 1 March 2021 (10 pages) |
12 March 2020 | Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ to 9th Floor 3 Hardman Street Manchester M3 3HF on 12 March 2020 (2 pages) |
11 March 2020 | Appointment of a voluntary liquidator (3 pages) |
11 March 2020 | Declaration of solvency (7 pages) |
11 March 2020 | Resolutions
|
27 February 2020 | Satisfaction of charge 1 in full (1 page) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
26 February 2018 | Accounts for a dormant company made up to 31 May 2017 (9 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (15 pages) |
27 June 2016 | Termination of appointment of Stephen Anthony Mckeever as a director on 27 June 2016 (1 page) |
27 June 2016 | Termination of appointment of Stephen Anthony Mckeever as a director on 27 June 2016 (1 page) |
26 June 2016 | Full accounts made up to 31 May 2015 (13 pages) |
26 June 2016 | Full accounts made up to 31 May 2015 (13 pages) |
13 June 2016 | Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page) |
13 June 2016 | Termination of appointment of Alan Felix Hodari as a director on 31 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Stefan Van Der Zwet as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Stefan Van Der Zwet as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Daniel Kruizinga as a director on 24 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Daniel Kruizinga as a director on 24 May 2016 (1 page) |
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
10 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
10 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
3 June 2014 | Appointment of Mr Stephen Anthony Mckeever as a director (2 pages) |
3 June 2014 | Appointment of Mr Stephen Anthony Mckeever as a director (2 pages) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 February 2014 | Full accounts made up to 31 May 2013 (12 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (12 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (8 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
21 February 2013 | Full accounts made up to 31 May 2012 (12 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (18 pages) |
19 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 17 March 2012 (18 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders
|
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders
|
1 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
1 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 November 2011 | Annual return made up to 17 March 2010 with a full list of shareholders
|
1 November 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
1 November 2011 | Annual return made up to 17 March 2010 with a full list of shareholders
|
4 October 2011 | Termination of appointment of Rachel Mesrie as a director (1 page) |
4 October 2011 | Termination of appointment of Rachel Mesrie as a director (1 page) |
26 September 2011 | Appointment of Mr Alan Felix Hodari as a director (2 pages) |
26 September 2011 | Appointment of Mr Philip Isaac Hodari as a director (2 pages) |
26 September 2011 | Appointment of Mr Alan Felix Hodari as a director (2 pages) |
26 September 2011 | Appointment of Mr Philip Isaac Hodari as a director (2 pages) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a secretary (1 page) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
13 September 2011 | Appointment of Wendy Littman as a secretary (1 page) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
25 March 2011 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
25 March 2011 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
25 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders
|
24 March 2011 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
24 March 2011 | Termination of appointment of Philip Hodari as a director (1 page) |
24 March 2011 | Termination of appointment of Philip Hodari as a director (1 page) |
24 March 2011 | Appointment of Mr Andrew Patrick Finn as a secretary (1 page) |
24 March 2011 | Termination of appointment of Ian Tait as a director (1 page) |
24 March 2011 | Termination of appointment of Ian Tait as a director (1 page) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
2 March 2011 | Accounts for a small company made up to 31 May 2010 (6 pages) |
1 September 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
1 September 2010 | Previous accounting period extended from 31 March 2010 to 31 May 2010 (1 page) |
13 April 2010 | Director's details changed for Mr Ian John Tait on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Rachel Yvonne Mesrie on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mr Ian John Tait on 17 March 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Rachel Yvonne Mesrie on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders
|
13 April 2010 | Director's details changed for Daniel Kruizinga on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Daniel Kruizinga on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Stefan Van Der Zwet on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Stefan Van Der Zwet on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Rachel Yvonne Mesrie on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Stefan Van Der Zwet on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders
|
13 April 2010 | Director's details changed for Daniel Kruizinga on 9 April 2010 (2 pages) |
3 August 2009 | Director appointed rachel yvonne mesrie (2 pages) |
3 August 2009 | Director appointed rachel yvonne mesrie (2 pages) |
21 July 2009 | Director appointed daniel kruizinga (2 pages) |
21 July 2009 | Director appointed stefan van der zwet (2 pages) |
21 July 2009 | Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Ad 08/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2009 | Director appointed daniel kruizinga (2 pages) |
21 July 2009 | Director appointed stefan van der zwet (2 pages) |
21 July 2009 | Resolutions
|
21 July 2009 | Resolutions
|
18 June 2009 | Appointment terminated director mark halliwell (1 page) |
18 June 2009 | Appointment terminated director halliwells directors LIMITED (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
18 June 2009 | Director appointed ian john tait (2 pages) |
18 June 2009 | Appointment terminated director mark halliwell (1 page) |
18 June 2009 | Company name changed hallco 1684 LIMITED\certificate issued on 18/06/09 (2 pages) |
18 June 2009 | Appointment terminated director halliwells directors LIMITED (1 page) |
18 June 2009 | Director appointed philip isaac hodari (2 pages) |
18 June 2009 | Director appointed ian john tait (2 pages) |
18 June 2009 | Director appointed philip isaac hodari (2 pages) |
18 June 2009 | Registered office changed on 18/06/2009 from, 3 hardman square, spinningfields, manchester, M3 3EB (1 page) |
18 June 2009 | Company name changed hallco 1684 LIMITED\certificate issued on 18/06/09 (2 pages) |
17 March 2009 | Incorporation (14 pages) |
17 March 2009 | Incorporation (14 pages) |