Manchester
M3 1HJ
Director Name | Mr Daniel Hodari |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Philip Isaac Hodari |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 January 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Halliwells Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2009(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | 15 Carnarvon Street Manchester M3 1HJ |
---|---|
Region | North West |
Constituency | Blackley and Broughton |
County | Greater Manchester |
Ward | Cheetham |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Alan Hodari 33.33% Ordinary |
---|---|
1 at £1 | Daniel Hodari 33.33% Ordinary |
1 at £1 | Philip Hodari 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £350,174 |
Current Liabilities | £190,953 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 February 2010 | Delivered on: 25 February 2010 Persons entitled: The Co-Operative 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2016 | Application to strike the company off the register (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 October 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
27 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Second filing of AP01 previously delivered to Companies House
|
7 February 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
7 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
28 October 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 January 2010 | Change of name notice (2 pages) |
14 January 2010 | Company name changed hallco 1723 LIMITED\certificate issued on 14/01/10
|
12 January 2010 | Appointment of Mr Daniel Hodari as a director (2 pages) |
12 January 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
12 January 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
12 January 2010 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 12 January 2010 (1 page) |
12 January 2010 | Appointment of Mr Philip Isaac Hodari as a director
|
12 January 2010 | Appointment of Mr Alan Felix Hodari as a director (2 pages) |
20 October 2009 | Incorporation (18 pages) |