Company NameHalle Productions Limited
Company StatusDissolved
Company Number06903997
CategoryPrivate Limited Company
Incorporation Date13 May 2009(14 years, 11 months ago)
Dissolution Date23 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Casey Lee Hizer
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Catherine Road
Manchester
Greater Manchester
M8 4HF
Director NameMr David Michael Hizer
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Catherine Road
Manchester
M8 4HF
Director NameMr David Albert George Dale
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 6 Mercury Building
15 Aytoun Street
Manchester
Greater Manchester
M1 3BL
Director NameGary Aspinall
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Knott Lane
Gee Cross
Hyde
Cheshire
SK14 5HZ
Director NameHelen Aspinall
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(3 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 13 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Knott Lane
Gee Cross
Hyde
Cheshire
SK14 5HZ

Location

Registered AddressRobert Haywood House Wadsworth Commercial Park
High Street
Bolton
BL3 6SR
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
11 October 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 4
(4 pages)
11 October 2010Annual return made up to 13 May 2010 with a full list of shareholders
Statement of capital on 2010-10-11
  • GBP 4
(4 pages)
9 August 2010Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010 (1 page)
9 August 2010Registered office address changed from 36 Catherine Road Manchester M8 4HF England on 9 August 2010 (1 page)
12 March 2010Registered office address changed from Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 12 March 2010 (1 page)
12 March 2010Registered office address changed from Buxton Accounting Llp 98 Middlewich Road Northwich Cheshire CW9 7DA on 12 March 2010 (1 page)
13 January 2010Termination of appointment of Gary Aspinall as a director (1 page)
13 January 2010Termination of appointment of Helen Aspinall as a director (1 page)
13 January 2010Termination of appointment of Helen Aspinall as a director (1 page)
13 January 2010Termination of appointment of Gary Aspinall as a director (1 page)
8 October 2009Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009 (2 pages)
8 October 2009Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009 (2 pages)
8 October 2009Appointment of Helen Aspinall as a director (3 pages)
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
(4 pages)
8 October 2009Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU United Kingdom on 8 October 2009 (2 pages)
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
(4 pages)
8 October 2009Statement of capital following an allotment of shares on 7 October 2009
  • GBP 4
(4 pages)
8 October 2009Appointment of Helen Aspinall as a director (3 pages)
8 October 2009Appointment of Gary Aspinall as a director (3 pages)
8 October 2009Appointment of Gary Aspinall as a director (3 pages)
21 September 2009Appointment Terminated Director david dale (1 page)
21 September 2009Appointment terminated director david dale (1 page)
5 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
5 June 2009Accounting reference date shortened from 31/05/2010 to 30/04/2010 (1 page)
13 May 2009Incorporation (9 pages)
13 May 2009Incorporation (9 pages)