Manchester
M2 4WU
Director Name | Ms Keliah Campbell |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2016(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 March 2019) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
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 Daniel Belevitch |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 January 2010(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Kommendorsgatan Kommendorsgatan 11448 Stockholm 11448 Sweden |
Director Name | Mr Thomas Campbell |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 week, 1 day after company formation) |
Appointment Duration | 7 months (resigned 17 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36a London Road Alderley Edge Cheshire SK9 7DZ |
Director Name | Mr Jamie Nicholas Petty |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 11 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 16 Harcourt Terrace Chelsea London SW10 9JR |
Secretary Name | Mr Nigel William Brown |
---|---|
Status | Resigned |
Appointed | 11 June 2012(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 May 2016) |
Role | Company Director |
Correspondence Address | Ship Canal House 98 King Street Manchester M2 4WU |
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 | Ship Canal House 98 King Street Manchester M2 4WU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Thomas Campbell 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
14 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
---|---|
19 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
18 October 2016 | Accounts for a dormant company made up to 31 January 2016 (1 page) |
26 May 2016 | Appointment of Ms Keliah Campbell as a director on 24 May 2016 (2 pages) |
26 May 2016 | Statement of capital following an allotment of shares on 24 May 2016
|
24 May 2016 | Termination of appointment of Nigel William Brown as a secretary on 24 May 2016 (1 page) |
24 May 2016 | Resolutions
|
11 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
17 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
7 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
14 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
12 June 2012 | Termination of appointment of Daniel Belevitch as a director (1 page) |
12 June 2012 | Appointment of Mr Nigel William Brown as a secretary (1 page) |
12 June 2012 | Termination of appointment of Jamie Petty as a director (1 page) |
29 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
11 November 2011 | Company name changed hallco 1728 LIMITED\certificate issued on 11/11/11
|
18 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
18 October 2011 | Appointment of Mr Thomas Campbell as a director (2 pages) |
6 June 2011 | Termination of appointment of Thomas Campbell as a director (1 page) |
14 March 2011 | Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom on 14 March 2011 (1 page) |
14 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 March 2010 | Statement of capital following an allotment of shares on 15 January 2010
|
18 January 2010 | Termination of appointment of Halliwells Directors Limited as a director (1 page) |
15 January 2010 | Appointment of Mr Thomas Campbell as a director (2 pages) |
15 January 2010 | Termination of appointment of Mark Halliwell as a director (1 page) |
15 January 2010 | Appointment of Mr Jamie Petty as a director (2 pages) |
15 January 2010 | Appointment of Mr Daniel Belevitch as a director (2 pages) |
7 January 2010 | Incorporation (17 pages) |