HALLMARK INTERNATIONAL MARKETING LIMITED

Register to unlock more data on OkredoRegister

HALLMARK INTERNATIONAL MARKETING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02288118

Incorporation date

17/08/1988

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-4 Queen Street, Norwich, Norfolk NR2 4SQCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1988)
dot icon23/05/2015
Final Gazette dissolved following liquidation
dot icon23/02/2015
Notice of move from Administration to Dissolution on 2015-01-23
dot icon31/08/2014
Administrator's progress report to 2014-07-25
dot icon31/08/2014
Administrator's progress report to 2014-01-25
dot icon27/01/2014
Administrator's progress report to 2013-12-02
dot icon27/01/2014
Notice of extension of period of Administration
dot icon21/08/2013
Administrator's progress report to 2013-07-25
dot icon24/03/2013
Notice of extension of period of Administration
dot icon24/03/2013
Administrator's progress report to 2013-01-25
dot icon03/03/2013
Administrator's progress report to 2013-01-25
dot icon11/09/2012
Statement of affairs with form 2.14B
dot icon05/09/2012
Notice of deemed approval of proposals
dot icon23/08/2012
Statement of administrator's proposal
dot icon06/08/2012
Registered office address changed from 42B Branksome Wood Road Bournemouth Dorset BH4 9LA on 2012-08-07
dot icon30/07/2012
Appointment of an administrator
dot icon05/06/2012
Registered office address changed from 6 Westgate Park Bournemouth Dorset BH4 8ER on 2012-06-06
dot icon23/11/2011
Compulsory strike-off action has been suspended
dot icon31/10/2011
First Gazette notice for voluntary strike-off
dot icon11/01/2011
Compulsory strike-off action has been suspended
dot icon20/12/2010
First Gazette notice for compulsory strike-off
dot icon14/06/2010
Compulsory strike-off action has been suspended
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon14/09/2009
Compulsory strike-off action has been discontinued
dot icon13/09/2009
Return made up to 14/05/09; full list of members
dot icon13/09/2009
Director and secretary's change of particulars / peter martin / 01/05/2009
dot icon19/08/2009
Registered office changed on 20/08/2009 from 3 shugborough terrace main road little haywood stafford staffs ST18 0TS
dot icon23/06/2009
Director and secretary appointed peter martin
dot icon29/05/2009
Compulsory strike-off action has been suspended
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon18/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Registered office changed on 24/10/2008 from 158 richmond park road bournemouth BH8 8TW
dot icon09/09/2008
Appointment terminated director peter martin
dot icon02/09/2008
Appointment terminated secretary bernadette martin
dot icon15/05/2008
Return made up to 14/05/08; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon03/06/2007
Return made up to 14/05/07; no change of members
dot icon21/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon25/05/2006
Return made up to 14/05/06; no change of members
dot icon01/06/2005
Return made up to 14/05/05; full list of members
dot icon30/05/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Return made up to 14/05/04; full list of members
dot icon10/06/2003
Total exemption small company accounts made up to 2003-03-31
dot icon21/05/2003
Return made up to 14/05/03; full list of members
dot icon06/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon14/05/2002
Return made up to 14/05/02; full list of members
dot icon15/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon29/05/2001
Return made up to 14/05/01; full list of members
dot icon21/06/2000
Return made up to 14/05/00; full list of members
dot icon11/06/2000
-
dot icon14/06/1999
-
dot icon31/05/1999
Return made up to 14/05/99; no change of members
dot icon18/03/1999
New secretary appointed
dot icon18/03/1999
Secretary resigned
dot icon26/07/1998
-
dot icon02/06/1998
Return made up to 14/05/98; full list of members
dot icon02/06/1998
Location of register of members address changed
dot icon02/06/1998
Location of debenture register address changed
dot icon02/06/1998
Director's particulars changed
dot icon13/11/1997
Resolutions
dot icon13/11/1997
Resolutions
dot icon21/07/1997
-
dot icon26/05/1997
Return made up to 14/05/97; no change of members
dot icon25/09/1996
-
dot icon14/06/1996
Return made up to 14/05/96; full list of members
dot icon21/01/1996
-
dot icon17/07/1995
Secretary resigned;new secretary appointed
dot icon17/07/1995
Return made up to 14/05/95; no change of members
dot icon14/12/1994
-
dot icon22/06/1994
Return made up to 14/05/94; no change of members
dot icon09/03/1994
Auditor's resignation
dot icon28/02/1994
Auditor's resignation
dot icon09/12/1993
-
dot icon15/07/1993
Director resigned
dot icon22/06/1993
Return made up to 14/05/93; full list of members
dot icon28/02/1993
-
dot icon02/02/1993
Memorandum and Articles of Association
dot icon18/01/1993
Accounting reference date extended from 31/01 to 31/03
dot icon17/01/1993
Certificate of change of name
dot icon17/01/1993
Certificate of change of name
dot icon09/06/1992
Return made up to 14/05/92; change of members
dot icon08/06/1992
Ad 07/05/92--------- £ si 16000@1=16000 £ ic 22000/38000
dot icon09/04/1992
Secretary resigned;new secretary appointed
dot icon02/03/1992
Memorandum and Articles of Association
dot icon02/03/1992
Ad 19/02/92--------- £ si 21998@1=21998 £ ic 2/22000
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Resolutions
dot icon02/03/1992
£ nc 100/100000 19/02/92
dot icon25/02/1992
Accounting reference date shortened from 28/02 to 31/01
dot icon27/01/1992
New director appointed
dot icon23/09/1991
Secretary resigned;new secretary appointed
dot icon23/09/1991
Director resigned;new director appointed
dot icon12/06/1991
Return made up to 14/05/91; no change of members
dot icon31/05/1991
Accounts made up to 1991-02-28
dot icon04/06/1990
Accounts made up to 1990-02-28
dot icon23/05/1990
Return made up to 14/05/90; full list of members
dot icon22/01/1990
Accounts made up to 1989-03-31
dot icon22/01/1990
Return made up to 14/01/90; full list of members
dot icon22/01/1990
Accounting reference date shortened from 31/03 to 28/02
dot icon24/10/1989
Resolutions
dot icon29/03/1989
Memorandum and Articles of Association
dot icon29/03/1989
Resolutions
dot icon29/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Registered office changed on 30/03/89 from: 2 station road new barnet hertfordshire
dot icon17/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Peter
Director
01/07/2008 - Present
3
Martin, Peter
Secretary
01/07/2008 - Present
-
Martin, Bernadette Theresa
Secretary
10/03/1999 - 13/06/2008
3
Stroud-Drinkwater, Mary Anne
Secretary
01/06/1995 - 10/03/1999
-

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 INTERNATIONAL MARKETING LIMITED

HALLMARK INTERNATIONAL MARKETING LIMITED is an(a) Dissolved company incorporated on 17/08/1988 with the registered office located at 2-4 Queen Street, Norwich, Norfolk NR2 4SQ. 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 INTERNATIONAL MARKETING LIMITED?

toggle

HALLMARK INTERNATIONAL MARKETING LIMITED is currently Dissolved. It was registered on 17/08/1988 and dissolved on 23/05/2015.

Where is HALLMARK INTERNATIONAL MARKETING LIMITED located?

toggle

HALLMARK INTERNATIONAL MARKETING LIMITED is registered at 2-4 Queen Street, Norwich, Norfolk NR2 4SQ.

What does HALLMARK INTERNATIONAL MARKETING LIMITED do?

toggle

HALLMARK INTERNATIONAL MARKETING LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for HALLMARK INTERNATIONAL MARKETING LIMITED?

toggle

The latest filing was on 23/05/2015: Final Gazette dissolved following liquidation.