HALLCO 1015 LIMITED

Register to unlock more data on OkredoRegister

HALLCO 1015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05077768

Incorporation date

17/03/2004

Size

Dormant

Contacts

Registered address

Registered address

71/73 Hoghton Street, Southport, Merseyside PR9 0PRCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon10/04/2017
Final Gazette dissolved via voluntary strike-off
dot icon23/01/2017
First Gazette notice for voluntary strike-off
dot icon12/01/2017
Application to strike the company off the register
dot icon21/12/2016
Appointment of Mr James Peter Clarke as a director on 2016-12-16
dot icon21/12/2016
Termination of appointment of Robert Ian Nelson as a secretary on 2016-12-16
dot icon21/12/2016
Termination of appointment of Robert Ian Nelson as a director on 2016-12-16
dot icon21/12/2016
Termination of appointment of Robert Ian Nelson as a secretary on 2016-12-16
dot icon10/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-09-30
dot icon29/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon13/11/2014
Accounts for a dormant company made up to 2014-09-30
dot icon13/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon29/10/2013
Accounts for a dormant company made up to 2013-09-30
dot icon10/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon16/05/2013
Registration of charge 050777680005
dot icon11/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon11/04/2013
Director's details changed for Mr Robert Ian Nelson on 2013-03-18
dot icon09/08/2012
Director's details changed for Mr Robert Ian Nelson on 2012-08-08
dot icon09/08/2012
Secretary's details changed for Mr Robert Ian Nelson on 2012-08-08
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/03/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon30/03/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon15/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon02/02/2010
Accounts for a small company made up to 2009-09-30
dot icon21/10/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon18/10/2009
Resolutions
dot icon05/04/2009
Return made up to 18/03/09; full list of members
dot icon04/02/2009
Accounts for a small company made up to 2008-03-31
dot icon16/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon04/11/2008
Return made up to 18/03/08; full list of members
dot icon23/10/2008
Return made up to 18/03/07; full list of members
dot icon15/10/2008
Registered office changed on 16/10/2008 from foxcroft 3 spinney lane knutsford cheshire WA16 0NQ
dot icon14/10/2008
Appointment terminated director demetrios hadjiegeorgiou
dot icon02/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon06/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon17/06/2007
Director resigned
dot icon17/05/2007
Total exemption full accounts made up to 2006-03-31
dot icon08/03/2007
Registered office changed on 09/03/07 from: bushbury house 435 wilmslow road withington manchester M20 4AF
dot icon08/03/2007
New director appointed
dot icon15/11/2006
Return made up to 18/03/06; no change of members
dot icon17/08/2006
Secretary's particulars changed
dot icon26/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon01/06/2006
Particulars of mortgage/charge
dot icon01/06/2006
Particulars of mortgage/charge
dot icon02/03/2006
Director's particulars changed
dot icon19/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/06/2005
Director's particulars changed
dot icon19/04/2005
Return made up to 18/03/05; full list of members
dot icon22/02/2005
Particulars of mortgage/charge
dot icon22/02/2005
Particulars of mortgage/charge
dot icon17/01/2005
Registered office changed on 18/01/05 from: st jamess court brown street manchester greater manchester M2 2JF
dot icon30/11/2004
Conve 11/05/04
dot icon30/11/2004
Resolutions
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon17/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2015
dot iconLast change occurred
29/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2015
dot iconNext account date
29/09/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
17/03/2004 - 26/07/2007
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
17/03/2004 - 23/06/2004
564
Awan, Rafique Ahmed
Director
23/06/2004 - 21/05/2006
17
Nelson, Robert Ian
Director
26/02/2007 - 15/12/2016
31
Clarke, James Peter
Director
15/12/2016 - Present
40

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HALLCO 1015 LIMITED

HALLCO 1015 LIMITED is an(a) Dissolved company incorporated on 17/03/2004 with the registered office located at 71/73 Hoghton Street, Southport, Merseyside PR9 0PR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HALLCO 1015 LIMITED?

toggle

HALLCO 1015 LIMITED is currently Dissolved. It was registered on 17/03/2004 and dissolved on 10/04/2017.

Where is HALLCO 1015 LIMITED located?

toggle

HALLCO 1015 LIMITED is registered at 71/73 Hoghton Street, Southport, Merseyside PR9 0PR.

What does HALLCO 1015 LIMITED do?

toggle

HALLCO 1015 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for HALLCO 1015 LIMITED?

toggle

The latest filing was on 10/04/2017: Final Gazette dissolved via voluntary strike-off.