HALLMARK (EAST MIDLANDS) LIMITED

Register to unlock more data on OkredoRegister

HALLMARK (EAST MIDLANDS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05065436

Incorporation date

04/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Helens House, King Street, Derby, Derbyshire DE1 3EECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2004)
dot icon02/03/2022
Final Gazette dissolved following liquidation
dot icon02/12/2021
Return of final meeting in a members' voluntary winding up
dot icon05/07/2021
Liquidators' statement of receipts and payments to 2021-05-04
dot icon07/07/2020
Liquidators' statement of receipts and payments to 2020-05-04
dot icon11/07/2019
Liquidators' statement of receipts and payments to 2019-05-04
dot icon10/07/2018
Liquidators' statement of receipts and payments to 2018-05-04
dot icon05/10/2017
Registered office address changed from 47 Ryton Way Hilton Derbyshire DE65 5GY to St Helens House King Street Derby Derbyshire DE1 3EE on 2017-10-05
dot icon03/10/2017
Appointment of a voluntary liquidator
dot icon03/10/2017
Removal of liquidator by court order
dot icon08/06/2017
Notice to Registrar of Companies of Notice of disclaimer
dot icon04/06/2017
Appointment of a voluntary liquidator
dot icon22/05/2017
Registered office address changed from 38 High Lane West West Hallam Ilkeston Derbyshire DE7 6HQ to 47 Ryton Way Hilton Derbyshire DE65 5GY on 2017-05-22
dot icon18/05/2017
Resolutions
dot icon18/05/2017
Declaration of solvency
dot icon11/05/2017
Confirmation statement made on 2017-03-05 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon13/04/2015
Termination of appointment of Adrian Wright as a secretary on 2015-03-31
dot icon07/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon24/04/2014
Part of the property or undertaking has been released from charge 1
dot icon15/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon14/09/2011
Appointment of Mr Adrian Wright as a secretary
dot icon14/09/2011
Termination of appointment of Steven Wright as a director
dot icon14/09/2011
Termination of appointment of Steven Wright as a secretary
dot icon23/05/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/05/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon21/05/2010
Director's details changed for Steven Peter Wright on 2009-10-01
dot icon11/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon01/02/2010
Full accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 05/03/09; full list of members
dot icon03/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 05/03/08; full list of members
dot icon29/02/2008
Particulars of a mortgage or charge / charge no: 1
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/04/2007
Return made up to 05/03/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-03-31
dot icon04/08/2006
Registered office changed on 04/08/06 from: 4 nottingham road ilkeston derbyshire DE7 5RE
dot icon24/04/2006
Return made up to 05/03/06; full list of members
dot icon09/01/2006
Full accounts made up to 2005-03-31
dot icon24/11/2005
Ad 05/11/04--------- £ si 3334@1
dot icon24/11/2005
Ad 16/08/04--------- £ si 4999@1
dot icon04/11/2005
Return made up to 05/03/05; full list of members; amend
dot icon04/04/2005
Return made up to 05/03/05; full list of members
dot icon10/12/2004
Ad 05/11/04--------- £ si 3334@1=3334 £ ic 5001/8335
dot icon22/09/2004
Ad 16/08/04--------- £ si 5000@1=5000 £ ic 1/5001
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New secretary appointed;new director appointed
dot icon27/04/2004
New director appointed
dot icon05/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamson, Gary
Director
04/03/2004 - Present
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
04/03/2004 - 04/03/2004
38039
WATERLOW NOMINEES LIMITED
Nominee Director
04/03/2004 - 04/03/2004
36021
Wright, Steven Peter
Secretary
04/03/2004 - 05/05/2011
1
Wright, Adrian
Secretary
13/09/2011 - 30/03/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 HALLMARK (EAST MIDLANDS) LIMITED

HALLMARK (EAST MIDLANDS) LIMITED is an(a) Dissolved company incorporated on 04/03/2004 with the registered office located at St Helens House, King Street, Derby, Derbyshire DE1 3EE. 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 HALLMARK (EAST MIDLANDS) LIMITED?

toggle

HALLMARK (EAST MIDLANDS) LIMITED is currently Dissolved. It was registered on 04/03/2004 and dissolved on 01/03/2022.

Where is HALLMARK (EAST MIDLANDS) LIMITED located?

toggle

HALLMARK (EAST MIDLANDS) LIMITED is registered at St Helens House, King Street, Derby, Derbyshire DE1 3EE.

What does HALLMARK (EAST MIDLANDS) LIMITED do?

toggle

HALLMARK (EAST MIDLANDS) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for HALLMARK (EAST MIDLANDS) LIMITED?

toggle

The latest filing was on 02/03/2022: Final Gazette dissolved following liquidation.