HALLCO 622 LIMITED

Register to unlock more data on OkredoRegister

HALLCO 622 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01236642

Incorporation date

08/12/1975

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YWCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1975)
dot icon21/06/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/03/2011
First Gazette notice for voluntary strike-off
dot icon23/02/2011
Application to strike the company off the register
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon14/01/2011
Statement of company's objects
dot icon14/01/2011
Memorandum and Articles of Association
dot icon14/01/2011
Statement of capital on 2011-01-14
dot icon14/01/2011
Statement by Directors
dot icon14/01/2011
Solvency Statement dated 11/01/11
dot icon14/01/2011
Resolutions
dot icon07/12/2010
Accounts for a dormant company made up to 2010-04-30
dot icon19/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/03/2010
Director's details changed for David Frank Barrett on 2010-03-19
dot icon24/09/2009
Registered office changed on 24/09/2009 from lindley moor road huddersfield MD3 3RW
dot icon24/09/2009
Director appointed paula anne byford
dot icon24/09/2009
Director appointed martin john byford
dot icon24/09/2009
Director appointed david frank barrett
dot icon22/09/2009
Director appointed raymond walter byford
dot icon22/09/2009
Secretary appointed karen margaret byford
dot icon22/09/2009
Appointment Terminate, Director And Secretary James Hodson Logged Form
dot icon21/09/2009
Appointment Terminated Director kevin hill
dot icon21/09/2009
Miscellaneous
dot icon15/09/2009
Accounting reference date extended from 31/10/2009 to 30/04/2010
dot icon03/09/2009
Auditor's resignation
dot icon20/03/2009
Full accounts made up to 2008-10-31
dot icon28/01/2009
Return made up to 31/12/08; full list of members
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon02/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/09/2008
Resolutions
dot icon05/09/2008
Declaration of assistance for shares acquisition
dot icon05/09/2008
Declaration of assistance for shares acquisition
dot icon03/09/2008
Duplicate mortgage certificatecharge no:15
dot icon03/09/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/09/2008
Particulars of a mortgage or charge / charge no: 14
dot icon05/02/2008
Full accounts made up to 2007-10-31
dot icon04/01/2008
Return made up to 31/12/07; full list of members
dot icon29/03/2007
Full accounts made up to 2006-10-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon14/11/2006
Certificate of change of name
dot icon07/09/2006
Full accounts made up to 2005-10-31
dot icon27/01/2006
Return made up to 31/12/05; full list of members
dot icon07/09/2005
Full accounts made up to 2004-10-31
dot icon31/08/2005
Director resigned
dot icon14/07/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon07/06/2005
Director's particulars changed
dot icon11/01/2005
Return made up to 31/12/04; full list of members
dot icon27/08/2004
Full accounts made up to 2003-10-31
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon01/04/2003
Full accounts made up to 2002-10-31
dot icon14/01/2003
Return made up to 31/12/02; full list of members
dot icon01/07/2002
Full accounts made up to 2001-10-31
dot icon19/02/2002
Return made up to 31/12/01; full list of members
dot icon19/02/2002
Registered office changed on 19/02/02
dot icon19/02/2002
Location of register of members address changed
dot icon20/12/2001
New director appointed
dot icon20/12/2001
New director appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: lindley moor road huddersfield west yorkshire HD3 3RW
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Secretary resigned;director resigned
dot icon12/11/2001
New secretary appointed
dot icon12/11/2001
New director appointed
dot icon12/10/2001
Declaration of assistance for shares acquisition
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon12/10/2001
Resolutions
dot icon11/10/2001
Particulars of mortgage/charge
dot icon03/05/2001
Accounts for a medium company made up to 2000-10-31
dot icon19/01/2001
Return made up to 31/12/00; full list of members
dot icon14/09/2000
Secretary's particulars changed;director's particulars changed
dot icon11/05/2000
Accounts for a medium company made up to 1999-10-31
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon13/08/1999
Director resigned
dot icon12/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Particulars of mortgage/charge
dot icon11/08/1999
Director resigned
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Resolutions
dot icon11/08/1999
Declaration of assistance for shares acquisition
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon06/08/1999
Declaration of satisfaction of mortgage/charge
dot icon15/03/1999
Accounts for a medium company made up to 1998-10-31
dot icon15/03/1999
Director resigned
dot icon21/01/1999
Return made up to 31/12/98; full list of members
dot icon10/06/1998
Particulars of mortgage/charge
dot icon15/04/1998
Accounts for a medium company made up to 1997-10-31
dot icon14/01/1998
Return made up to 31/12/97; full list of members
dot icon14/01/1998
Director's particulars changed
dot icon15/04/1997
Accounts for a small company made up to 1996-10-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon07/01/1997
Director's particulars changed
dot icon17/09/1996
Director's particulars changed
dot icon23/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/07/1996
Particulars of mortgage/charge
dot icon01/05/1996
Declaration of satisfaction of mortgage/charge
dot icon17/04/1996
Accounting reference date extended from 30/04 to 31/10
dot icon07/03/1996
Particulars of mortgage/charge
dot icon05/03/1996
Particulars of mortgage/charge
dot icon22/01/1996
Registered office changed on 22/01/96 from: alumex works water lane halifax west yorkshire HX3 9HQ
dot icon22/01/1996
Return made up to 31/12/95; full list of members
dot icon22/01/1996
Director's particulars changed
dot icon10/01/1996
Ad 08/09/95--------- £ si 73494@1=73494 £ ic 26506/100000
dot icon28/09/1995
Memorandum and Articles of Association
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon28/09/1995
Resolutions
dot icon24/08/1995
Director resigned;new director appointed
dot icon22/08/1995
Full accounts made up to 1995-04-30
dot icon31/07/1995
Particulars of mortgage/charge
dot icon14/07/1995
Declaration of satisfaction of mortgage/charge
dot icon10/06/1995
Particulars of mortgage/charge
dot icon09/05/1995
Particulars of mortgage/charge
dot icon05/05/1995
Certificate of change of name
dot icon01/05/1995
£ ic 52081/26506 06/04/95 £ sr 25575@1=25575
dot icon01/05/1995
Resolutions
dot icon03/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Full accounts made up to 1994-04-30
dot icon06/08/1994
New director appointed
dot icon26/05/1994
Resolutions
dot icon26/05/1994
£ ic 73139/52081 29/04/94 £ sr 21058@1=21058
dot icon06/01/1994
Director's particulars changed
dot icon06/01/1994
Return made up to 31/12/93; full list of members
dot icon06/01/1994
Secretary's particulars changed;director's particulars changed
dot icon05/01/1994
Resolutions
dot icon16/12/1993
Resolutions
dot icon19/10/1993
Group accounts for a medium company made up to 1993-04-30
dot icon13/10/1993
£ ic 90197/73139 21/09/93 £ sr 17058@1=17058
dot icon27/08/1993
£ ic 94197/90197 27/07/93 £ sr 4000@1=4000
dot icon08/07/1993
£ ic 100000/94197 22/06/93 £ sr 5803@1=5803
dot icon22/06/1993
Resolutions
dot icon09/06/1993
Director resigned
dot icon11/05/1993
Resolutions
dot icon23/02/1993
New director appointed
dot icon23/02/1993
Director resigned
dot icon23/02/1993
New director appointed
dot icon24/01/1993
Secretary resigned;new secretary appointed
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon24/01/1993
Secretary's particulars changed;secretary resigned;director's particulars changed
dot icon08/11/1992
Accounts for a medium company made up to 1992-04-30
dot icon05/11/1992
Secretary resigned;new secretary appointed
dot icon15/04/1992
Resolutions
dot icon06/01/1992
Return made up to 31/12/91; full list of members
dot icon29/11/1991
Director resigned
dot icon24/10/1991
Group accounts for a medium company made up to 1991-04-30
dot icon07/03/1991
New director appointed
dot icon15/01/1991
Group accounts for a medium company made up to 1990-04-30
dot icon15/01/1991
Return made up to 31/12/90; full list of members
dot icon05/12/1989
Group accounts for a medium company made up to 1989-04-30
dot icon05/12/1989
Return made up to 20/11/89; full list of members
dot icon10/11/1989
Director resigned
dot icon03/08/1989
Resolutions
dot icon15/11/1988
Group accounts for a medium company made up to 1988-04-30
dot icon15/11/1988
Return made up to 27/09/88; full list of members
dot icon20/05/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon13/04/1988
Accounting reference date extended from 31/03 to 30/04
dot icon05/11/1987
Secretary resigned;new secretary appointed;director resigned
dot icon25/08/1987
Accounts for a medium company made up to 1987-03-31
dot icon25/08/1987
Return made up to 13/07/87; full list of members
dot icon16/07/1987
New director appointed
dot icon20/08/1986
Declaration of satisfaction of mortgage/charge
dot icon16/07/1986
Accounts for a medium company made up to 1986-03-31
dot icon16/07/1986
Return made up to 14/07/86; full list of members
dot icon16/07/1986
Secretary resigned;new secretary appointed;director resigned
dot icon08/12/1975
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2010
dot iconLast change occurred
30/04/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2010
dot iconNext account date
30/04/2011
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
Dicconson, Mark Douglas
Director
15/01/1993 - 08/10/2001
12
Byford, Karen Margaret
Secretary
21/08/2009 - Present
9
Byford, Martin John
Director
21/08/2009 - Present
13
Barrett, David Frank
Director
21/08/2009 - Present
17
Travers, Alfred Derek
Director
28/11/2001 - 19/08/2005
5

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 622 LIMITED

HALLCO 622 LIMITED is an(a) Dissolved company incorporated on 08/12/1975 with the registered office located at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW. There are currently 5 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 622 LIMITED?

toggle

HALLCO 622 LIMITED is currently Dissolved. It was registered on 08/12/1975 and dissolved on 21/06/2011.

Where is HALLCO 622 LIMITED located?

toggle

HALLCO 622 LIMITED is registered at Addison Road, Chilton Industrial Estate, Sudbury, Suffolk CO10 2YW.

What is the latest filing for HALLCO 622 LIMITED?

toggle

The latest filing was on 21/06/2011: Final Gazette dissolved via voluntary strike-off.