HALLCO 483 LIMITED

Register to unlock more data on OkredoRegister

HALLCO 483 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04045669

Incorporation date

01/08/2000

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/2000)
dot icon18/07/2012
Final Gazette dissolved following liquidation
dot icon18/04/2012
Return of final meeting in a members' voluntary winding up
dot icon11/01/2012
Declaration of solvency
dot icon11/01/2012
Appointment of a voluntary liquidator
dot icon11/01/2012
Resolutions
dot icon31/07/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon30/03/2011
Full accounts made up to 2010-10-31
dot icon08/03/2011
Appointment of Mr Peter Darren Gowers as a director
dot icon08/03/2011
Termination of appointment of Stephen Williams as a director
dot icon25/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon03/08/2010
Full accounts made up to 2009-10-31
dot icon01/11/2009
Director's details changed for Mr Stephen Wilfred Williams on 2009-10-21
dot icon01/11/2009
Director's details changed for Mr Richard David Hodsden on 2009-10-21
dot icon01/11/2009
Secretary's details changed for Mr Sam Ahmed on 2009-10-21
dot icon13/08/2009
Return made up to 31/07/09; full list of members
dot icon17/06/2009
Full accounts made up to 2008-10-31
dot icon03/08/2008
Return made up to 31/07/08; full list of members
dot icon15/05/2008
Full accounts made up to 2007-10-31
dot icon30/04/2008
Secretary appointed mr sam ahmed
dot icon30/04/2008
Appointment Terminated Secretary richard hodsden
dot icon06/08/2007
Return made up to 02/08/07; full list of members
dot icon28/05/2007
Full accounts made up to 2006-10-31
dot icon08/05/2007
Director's particulars changed
dot icon08/08/2006
Full accounts made up to 2005-10-31
dot icon01/08/2006
Return made up to 02/08/06; full list of members
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon11/07/2006
Declaration of satisfaction of mortgage/charge
dot icon16/08/2005
Return made up to 02/08/05; full list of members
dot icon04/08/2005
Full accounts made up to 2004-10-31
dot icon06/04/2005
Registered office changed on 07/04/05 from: britannic house stirling way borehamwood hertfordshire WD6 2BT
dot icon04/04/2005
Secretary's particulars changed;director's particulars changed
dot icon04/04/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2004
Return made up to 02/08/04; full list of members
dot icon01/09/2004
Registered office changed on 02/09/04 from: park house 14 pepys road london SW20 8NH
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Resolutions
dot icon13/07/2004
Declaration of assistance for shares acquisition
dot icon12/07/2004
Accounting reference date extended from 30/04/04 to 31/10/04
dot icon30/06/2004
Particulars of mortgage/charge
dot icon30/06/2004
New secretary appointed;new director appointed
dot icon30/06/2004
New director appointed
dot icon28/06/2004
Secretary resigned;director resigned
dot icon28/06/2004
Director resigned
dot icon03/03/2004
Full accounts made up to 2003-04-30
dot icon19/08/2003
Return made up to 02/08/03; full list of members
dot icon26/02/2003
Declaration of assistance for shares acquisition
dot icon13/10/2002
Accounting reference date shortened from 30/06/03 to 30/04/03
dot icon13/10/2002
Accounts for a small company made up to 2002-06-30
dot icon13/10/2002
Accounting reference date extended from 30/04/02 to 30/06/02
dot icon19/09/2002
Secretary resigned;director resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Director resigned
dot icon16/09/2002
New director appointed
dot icon16/09/2002
New secretary appointed;new director appointed
dot icon16/09/2002
Accounting reference date shortened from 30/06/02 to 30/04/02
dot icon16/09/2002
Registered office changed on 17/09/02 from: 31 wellington road nantwich cheshire CW5 7ED
dot icon29/08/2002
Return made up to 02/08/02; full list of members
dot icon08/08/2002
Declaration of satisfaction of mortgage/charge
dot icon11/12/2001
Accounts for a medium company made up to 2001-06-30
dot icon31/10/2001
Director resigned
dot icon26/09/2001
Return made up to 02/08/01; full list of members
dot icon12/09/2001
Registered office changed on 13/09/01 from: st james's court brown street manchester lancashire M2 2JF
dot icon03/09/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon03/10/2000
Particulars of mortgage/charge
dot icon28/09/2000
New director appointed
dot icon20/09/2000
New director appointed
dot icon18/09/2000
Ad 24/08/00--------- £ si 998@1=998 £ ic 2/1000
dot icon04/09/2000
Director resigned
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
New director appointed
dot icon31/08/2000
New secretary appointed;new director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New secretary appointed;new director appointed
dot icon01/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodsden, Richard David
Director
23/06/2004 - Present
126
HALLIWELLS SECRETARIES LIMITED
Nominee Secretary
01/08/2000 - 10/08/2000
609
HALLIWELLS DIRECTORS LIMITED
Nominee Director
01/08/2000 - 10/08/2000
564
Smith, Nicholas Paul
Director
08/09/2002 - 22/06/2004
62
Williams, Stephen Wilfred
Director
22/06/2004 - 27/02/2011
31

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 483 LIMITED

HALLCO 483 LIMITED is an(a) Dissolved company incorporated on 01/08/2000 with the registered office located at C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. There are currently 3 active directors 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 483 LIMITED?

toggle

HALLCO 483 LIMITED is currently Dissolved. It was registered on 01/08/2000 and dissolved on 18/07/2012.

Where is HALLCO 483 LIMITED located?

toggle

HALLCO 483 LIMITED is registered at C/O Safestore Holdings Limited, Brittanic House, Stirling Way, Borehamwood, Hertfordshire WD6 2BT.

What is the latest filing for HALLCO 483 LIMITED?

toggle

The latest filing was on 18/07/2012: Final Gazette dissolved following liquidation.