C/O Deloitte Llp 2 Hardman Street
Manchester
M60 2AT
Director Name | Tor Espen Vigdal |
---|---|
Date of Birth | January 1977 (Born 46 years ago) |
Nationality | Norwegian |
Status | Closed |
Appointed | 14 April 2010(3 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 05 September 2018) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | PO Box 500 C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT |
Director Name | Mr Mark Halliwell |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Director Name | Mr Andrew Patrick Finn |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 02 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mrs Rachel Yvonne Mesrie |
---|---|
Date of Birth | April 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Philip Isaac Hodari |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
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(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Secretary Name | Wendy Littman |
---|---|
Status | Resigned |
Appointed | 01 March 2012(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 2016) |
Role | Company Director |
Correspondence Address | 15 Carnarvon Street Manchester M3 1HJ |
Director Name | Mr Keith John Richardson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 16 June 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Grappenhall Warrington WA4 2EN |
Director Name | Mr Stephen Anthony McKeever |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 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 | 07 January 2010(same day as company formation) |
Correspondence Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
Registered Address | C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
6.6k at £0.01 | Dpco LTD 66.00% Ordinary A |
---|---|
1.7k at £0.01 | Ameto As 17.00% Ordinary C |
1.7k at £0.01 | Vigdal Holding As 17.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £4,312 |
Cash | £135,926 |
Current Liabilities | £181,108 |
Latest Accounts | 31 May 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 June 2017 | Resolutions
|
---|---|
8 June 2017 | Registered office address changed from 7 Victoria Road Grappenhall Warrington WA4 2EN England to PO Box 500 C/O Deloitte Llp 2 Hardman Street Manchester M60 2AT on 8 June 2017 (2 pages) |
8 June 2017 | Declaration of solvency (4 pages) |
6 June 2017 | Appointment of a voluntary liquidator (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2016 | Full accounts made up to 31 May 2015 (12 pages) |
16 June 2016 | Termination of appointment of Keith John Richardson as a director on 16 June 2016 (1 page) |
5 May 2016 | Termination of appointment of Philip Isaac Hodari as a director on 25 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Stephen Anthony Mckeever as a director on 25 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Wendy Littman as a secretary on 25 April 2016 (1 page) |
5 May 2016 | Termination of appointment of Alan Felix Hodari as a director on 25 April 2016 (1 page) |
5 May 2016 | Registered office address changed from 15 Carnarvon Street Manchester M3 1HJ to 7 Victoria Road Grappenhall Warrington WA4 2EN on 5 May 2016 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
10 March 2015 | Full accounts made up to 31 May 2014 (12 pages) |
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
18 September 2014 | Company name changed hallco 1727 LIMITED\certificate issued on 18/09/14 (2 pages) |
18 September 2014 | Change of name notice (2 pages) |
3 June 2014 | Appointment of Mr Stephen Anthony Mckeever as a director (2 pages) |
20 February 2014 | Full accounts made up to 31 May 2013 (12 pages) |
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
21 August 2013 | Memorandum and Articles of Association (31 pages) |
21 August 2013 | Resolutions
|
21 February 2013 | Full accounts made up to 31 May 2012 (14 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 1 December 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Particulars of variation of rights attached to shares (1 page) |
6 December 2012 | Resolutions
|
6 December 2012 | Memorandum and Articles of Association (31 pages) |
6 December 2012 | Change of share class name or designation (1 page) |
5 December 2012 | Resolutions
|
20 September 2012 | Appointment of Mr Keith John Richardson as a director (2 pages) |
7 March 2012 | Appointment of Wendy Littman as a secretary (1 page) |
1 March 2012 | Full accounts made up to 31 May 2011 (12 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
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) |
13 September 2011 | Termination of appointment of Andrew Finn as a director (1 page) |
1 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (18 pages) |
1 August 2011 | Second filing of AR01 previously delivered to Companies House made up to 7 January 2011 (18 pages) |
8 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders
|
8 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders
|
26 May 2010 | Appointment of Tor Espen Vigdal as a director (2 pages) |
26 May 2010 | Appointment of Mr Andrew Patrick Finn as a director (2 pages) |
26 May 2010 | Appointment of Daniel Monk Berge as a director (2 pages) |
26 May 2010 | Termination of appointment of Philip Hodari as a director (1 page) |
26 May 2010 | Appointment of Rachel Mesrie as a director (2 pages) |
25 May 2010 | Sub-division of shares on 14 April 2010 (5 pages) |
25 May 2010 | Change of share class name or designation (2 pages) |
25 May 2010 | Statement of capital following an allotment of shares on 14 April 2010
|
25 May 2010 | Resolutions
|
15 February 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
15 February 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
15 February 2010 | Appointment of Mr Philip Isaac Hodari as a director (2 pages) |
15 February 2010 | Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 15 February 2010 (1 page) |
15 February 2010 | Current accounting period extended from 31 January 2011 to 31 May 2011 (1 page) |
7 January 2010 | Incorporation (17 pages) |