HALLMARK - HEALY LIMITED

Register to unlock more data on OkredoRegister

HALLMARK - HEALY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01350594

Incorporation date

30/01/1978

Size

Full

Contacts

Registered address

Registered address

The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/1978)
dot icon08/09/2016
Final Gazette dissolved following liquidation
dot icon08/06/2016
Return of final meeting in a members' voluntary winding up
dot icon06/10/2015
Liquidators' statement of receipts and payments to 2015-08-08
dot icon20/10/2014
Liquidators' statement of receipts and payments to 2014-08-08
dot icon03/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/08/2013
Registered office address changed from 162-164 High Street Rayleigh Essex SS6 7BS United Kingdom on 2013-08-19
dot icon16/08/2013
Declaration of solvency
dot icon16/08/2013
Appointment of a voluntary liquidator
dot icon16/08/2013
Resolutions
dot icon26/06/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon18/06/2013
Appointment of Mrs Angela Mavis Klemer as a secretary
dot icon18/04/2013
Registered office address changed from Montague Building Southchurch Road Southend on Sea Essex SS1 2LR on 2013-04-18
dot icon17/04/2013
Termination of appointment of Dennis Ulrich as a director
dot icon17/04/2013
Termination of appointment of Betty Sou as a director
dot icon17/04/2013
Termination of appointment of Dave Meleski as a director
dot icon17/04/2013
Appointment of Mr Zvi Harry Klemer as a director
dot icon13/02/2013
Registered office address changed from 165 Fleet Street London EC4A 2AE on 2013-02-13
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon23/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon23/07/2012
Appointment of President Dave Meleski as a director
dot icon23/07/2012
Appointment of Ceo Dennis Ulrich as a director
dot icon23/07/2012
Appointment of Cfo Betty Sou as a director
dot icon03/05/2012
Termination of appointment of Stephen Bate as a director
dot icon03/05/2012
Termination of appointment of Stephen Bate as a secretary
dot icon03/05/2012
Termination of appointment of Peter Evans as a director
dot icon03/05/2012
Termination of appointment of Stella Layton as a director
dot icon24/04/2012
Appointment of Mr Peter William Evans as a director
dot icon23/04/2012
Termination of appointment of Richard Powers as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon21/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon14/01/2011
Director's details changed for Richard Vincent Powers on 2011-01-13
dot icon13/01/2011
Director's details changed for Stella Christine Layton on 2011-01-13
dot icon13/01/2011
Director's details changed for Stephen Joseph Bate on 2011-01-13
dot icon13/01/2011
Secretary's details changed for Stephen Joseph Bate on 2011-01-13
dot icon25/09/2010
Full accounts made up to 2009-12-31
dot icon20/07/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/06/2009
Return made up to 18/06/09; full list of members
dot icon22/06/2009
Director's change of particulars / stella dorsett / 19/08/2008
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon19/06/2008
Return made up to 18/06/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/06/2007
Return made up to 18/06/07; full list of members
dot icon04/11/2006
Full accounts made up to 2005-12-31
dot icon19/07/2006
Return made up to 18/06/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: c/o cookson group PLC 265 strand london WC2R 1DB
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon21/07/2005
Return made up to 18/06/05; full list of members
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon05/07/2004
Return made up to 18/06/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Registered office changed on 02/09/03 from: c/o cookson group PLC the adelphi 1-11 john adam street london WC2N 6HJ
dot icon13/07/2003
Return made up to 18/06/03; full list of members
dot icon13/07/2003
Director resigned
dot icon13/07/2003
Director resigned
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon12/07/2002
Return made up to 18/06/02; full list of members
dot icon04/01/2002
Full accounts made up to 2000-12-31
dot icon09/08/2001
Return made up to 18/06/01; full list of members
dot icon10/07/2001
Director's particulars changed
dot icon26/09/2000
Full accounts made up to 1999-12-31
dot icon27/07/2000
Return made up to 18/06/00; full list of members
dot icon29/03/2000
New director appointed
dot icon26/10/1999
New director appointed
dot icon25/10/1999
Full accounts made up to 1998-12-31
dot icon14/10/1999
Director resigned
dot icon19/07/1999
Return made up to 18/06/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon27/10/1998
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon15/09/1998
Director's particulars changed
dot icon15/07/1998
Registered office changed on 15/07/98 from: the adelphi 1-11 john adam street london WC2N 6HJ
dot icon15/07/1998
Return made up to 18/06/98; no change of members
dot icon19/01/1998
Registered office changed on 19/01/98 from: the adelphi 1-11 john adam street london WC2N 6HJ
dot icon30/12/1997
Full accounts made up to 1997-02-28
dot icon03/07/1997
Return made up to 18/06/97; full list of members
dot icon12/02/1997
New director appointed
dot icon10/02/1997
New director appointed
dot icon04/02/1997
Secretary resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
Director resigned
dot icon04/02/1997
New secretary appointed
dot icon04/02/1997
New director appointed
dot icon04/02/1997
New director appointed
dot icon04/02/1997
Registered office changed on 04/02/97 from: 13 david mews porter street london W1M 1HW
dot icon17/12/1996
Director resigned
dot icon14/12/1996
Declaration of satisfaction of mortgage/charge
dot icon03/09/1996
Return made up to 18/06/96; full list of members
dot icon12/06/1996
Full accounts made up to 1996-02-29
dot icon13/02/1996
Registered office changed on 13/02/96 from: 96B southchurch road southend on sea essex SS1 2LX
dot icon23/06/1995
Return made up to 18/06/95; full list of members
dot icon23/04/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Return made up to 18/06/94; no change of members
dot icon06/05/1994
Full accounts made up to 1994-02-28
dot icon12/07/1993
Return made up to 18/06/93; full list of members
dot icon21/04/1993
Full accounts made up to 1993-02-28
dot icon31/07/1992
Return made up to 18/06/92; full list of members
dot icon19/05/1992
Full accounts made up to 1992-02-29
dot icon09/08/1991
Registered office changed on 09/08/91 from: 80 baxter avenue southend on sea essex SS2 6HZ
dot icon04/07/1991
Accounts for a medium company made up to 1991-02-28
dot icon04/07/1991
Return made up to 28/05/91; no change of members
dot icon07/08/1990
Accounts for a medium company made up to 1990-02-28
dot icon07/08/1990
Return made up to 18/06/90; full list of members
dot icon12/06/1989
Accounts for a medium company made up to 1989-02-28
dot icon12/06/1989
Return made up to 26/05/89; full list of members
dot icon18/01/1989
Declaration of satisfaction of mortgage/charge
dot icon09/01/1989
Particulars of mortgage/charge
dot icon21/12/1988
Particulars of mortgage/charge
dot icon08/09/1988
Accounts for a medium company made up to 1988-02-29
dot icon08/09/1988
Return made up to 03/06/88; full list of members
dot icon30/07/1987
Accounts for a medium company made up to 1987-02-28
dot icon30/07/1987
Return made up to 24/06/87; full list of members
dot icon17/06/1986
Accounts for a medium company made up to 1986-02-28
dot icon17/06/1986
Return made up to 02/06/86; full list of members
dot icon24/12/1980
Certificate of change of name
dot icon30/01/1978
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Ronald David Paul
Director
09/12/1996 - 01/09/1999
1
Layton, Stella Christine
Director
05/09/1999 - 01/05/2012
8
Bate, Stephen Joseph
Director
01/09/1999 - 01/05/2012
5
Evans, Peter William
Director
03/02/2012 - 01/05/2012
1
Conley, John Waterman
Director
09/12/1996 - 19/06/2003
-

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 HALLMARK - HEALY LIMITED

HALLMARK - HEALY LIMITED is an(a) Dissolved company incorporated on 30/01/1978 with the registered office located at The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EG. There are currently 2 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 HALLMARK - HEALY LIMITED?

toggle

HALLMARK - HEALY LIMITED is currently Dissolved. It was registered on 30/01/1978 and dissolved on 08/09/2016.

Where is HALLMARK - HEALY LIMITED located?

toggle

HALLMARK - HEALY LIMITED is registered at The Old Exchange 234 Southchurch Road, Southend On Sea SS1 2EG.

What does HALLMARK - HEALY LIMITED do?

toggle

HALLMARK - HEALY LIMITED operates in the Manufacture of jewellery and related articles (32.12 - SIC 2007) sector.

What is the latest filing for HALLMARK - HEALY LIMITED?

toggle

The latest filing was on 08/09/2016: Final Gazette dissolved following liquidation.