HALLMARK TANK & PRESSURE LIMITED

Register to unlock more data on OkredoRegister

HALLMARK TANK & PRESSURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00276020

Incorporation date

18/05/1933

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Parkgate Works 17 Deer Park Road, Merton London, SW19 3XJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1986)
dot icon04/10/2022
Final Gazette dissolved via compulsory strike-off
dot icon19/07/2022
First Gazette notice for compulsory strike-off
dot icon29/07/2014
Restoration by order of the court
dot icon27/06/2006
Final Gazette dissolved via voluntary strike-off
dot icon14/03/2006
First Gazette notice for voluntary strike-off
dot icon02/02/2006
Application for striking-off
dot icon17/11/2005
Location of register of members
dot icon11/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon28/06/2005
Return made up to 24/04/05; no change of members
dot icon06/01/2005
Full accounts made up to 2003-12-31
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
Director resigned
dot icon14/10/2004
Secretary resigned
dot icon24/05/2004
Return made up to 24/04/04; no change of members
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon07/02/2004
Resolutions
dot icon21/01/2004
New secretary appointed
dot icon21/01/2004
Secretary resigned;director resigned
dot icon17/01/2004
Full accounts made up to 2002-06-30
dot icon31/12/2003
New director appointed
dot icon30/12/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon16/12/2003
New director appointed
dot icon16/12/2003
Registered office changed on 16/12/03 from: shaws farm bellingham northumberland NE48 2JU
dot icon27/11/2003
Full accounts made up to 2001-06-30
dot icon12/08/2003
Return made up to 24/04/03; full list of members
dot icon15/05/2003
Director resigned
dot icon21/02/2003
Auditor's resignation
dot icon01/06/2002
Return made up to 24/04/02; full list of members
dot icon17/10/2001
Return made up to 24/04/01; full list of members
dot icon10/09/2001
Registered office changed on 10/09/01 from: suite 2C swinegate court east york north yorkshire YO1 8AJ
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon29/09/2000
Full accounts made up to 2000-06-30
dot icon22/09/2000
Declaration of mortgage charge released/ceased
dot icon22/09/2000
Declaration of mortgage charge released/ceased
dot icon21/09/2000
Certificate of change of name
dot icon04/07/2000
Full accounts made up to 1999-06-30
dot icon08/06/2000
Return made up to 24/04/00; full list of members
dot icon03/04/2000
Return made up to 24/04/99; full list of members
dot icon19/03/1999
Full accounts made up to 1998-06-30
dot icon12/11/1998
Return made up to 24/04/98; no change of members
dot icon12/11/1998
Registered office changed on 12/11/98
dot icon07/10/1998
Particulars of mortgage/charge
dot icon26/08/1998
New secretary appointed
dot icon02/04/1998
Ad 09/03/98--------- £ si 74000@1=74000 £ ic 15000/89000
dot icon30/03/1998
Particulars of mortgage/charge
dot icon24/03/1998
Nc inc already adjusted 09/03/98
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Resolutions
dot icon24/03/1998
Memorandum and Articles of Association
dot icon24/03/1998
Resolutions
dot icon23/03/1998
Declaration of assistance for shares acquisition
dot icon28/11/1997
Registered office changed on 28/11/97 from: emerson court alderley road wilmslow cheshire SK9 1NX
dot icon28/11/1997
Director resigned
dot icon28/11/1997
Secretary resigned;director resigned
dot icon21/11/1997
Full accounts made up to 1997-06-30
dot icon19/11/1997
Auditor's resignation
dot icon17/11/1997
Declaration of satisfaction of mortgage/charge
dot icon17/11/1997
Declaration of satisfaction of mortgage/charge
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon30/04/1997
Return made up to 24/04/97; full list of members
dot icon10/12/1996
Director resigned
dot icon14/05/1996
Return made up to 24/04/96; no change of members
dot icon02/05/1996
Full accounts made up to 1995-06-30
dot icon05/04/1996
Particulars of mortgage/charge
dot icon12/05/1995
Declaration of satisfaction of mortgage/charge
dot icon01/05/1995
Full accounts made up to 1994-06-30
dot icon01/05/1995
Return made up to 24/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/09/1994
New director appointed
dot icon12/05/1994
Return made up to 24/04/94; full list of members
dot icon21/03/1994
Director resigned
dot icon14/03/1994
Auditor's resignation
dot icon10/03/1994
Director resigned
dot icon07/03/1994
New director appointed
dot icon18/02/1994
Director resigned
dot icon09/02/1994
Particulars of mortgage/charge
dot icon07/01/1994
Memorandum and Articles of Association
dot icon07/01/1994
Resolutions
dot icon23/12/1993
Accounting reference date extended from 31/12 to 30/06
dot icon17/12/1993
Particulars of mortgage/charge
dot icon07/09/1993
Full accounts made up to 1992-12-31
dot icon04/05/1993
Return made up to 24/04/93; no change of members
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 24/04/92; no change of members
dot icon07/11/1991
Full accounts made up to 1990-12-31
dot icon14/05/1991
Return made up to 24/04/91; full list of members
dot icon26/10/1990
New director appointed
dot icon19/07/1990
Accounting reference date extended from 31/08 to 31/12
dot icon11/07/1990
Full accounts made up to 1989-08-31
dot icon25/05/1990
Return made up to 24/04/90; full list of members
dot icon08/01/1990
Accounting reference date shortened from 31/12 to 31/08
dot icon23/08/1989
Secretary resigned;new secretary appointed
dot icon07/08/1989
Director resigned
dot icon26/06/1989
Full accounts made up to 1988-12-31
dot icon19/06/1989
Return made up to 01/06/89; full list of members
dot icon06/07/1988
Return made up to 02/06/88; full list of members
dot icon06/07/1988
Full accounts made up to 1987-12-31
dot icon03/06/1988
Resolutions
dot icon04/03/1988
Secretary's particulars changed
dot icon19/11/1987
Director's particulars changed
dot icon27/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/10/1987
Declaration of satisfaction of mortgage/charge
dot icon24/10/1987
Declaration of satisfaction of mortgage/charge
dot icon04/09/1987
Director's particulars changed
dot icon02/09/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 04/06/87; full list of members
dot icon14/04/1987
New director appointed
dot icon28/02/1987
Secretary resigned;new secretary appointed
dot icon19/12/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/12/1986
Return made up to 05/06/86; full list of members
dot icon20/11/1986
Full accounts made up to 1985-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2004
dot iconLast change occurred
31/12/2004

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2004
dot iconNext account date
31/12/2005
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hammond, Donald William
Director
05/08/1994 - 23/07/1999
1
Boland, Robert Jerome
Director
22/12/2003 - 30/09/2004
20
Walker, Ramon Harry
Secretary
01/01/1998 - 31/08/2000
-
Fawcett, Michael Alan
Director
11/02/1994 - 10/11/1997
46
Scott, Christopher George
Director
04/12/2003 - Present
39

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 TANK & PRESSURE LIMITED

HALLMARK TANK & PRESSURE LIMITED is an(a) Dissolved company incorporated on 18/05/1933 with the registered office located at Parkgate Works 17 Deer Park Road, Merton London, SW19 3XJ. 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 TANK & PRESSURE LIMITED?

toggle

HALLMARK TANK & PRESSURE LIMITED is currently Dissolved. It was registered on 18/05/1933 and dissolved on 04/10/2022.

Where is HALLMARK TANK & PRESSURE LIMITED located?

toggle

HALLMARK TANK & PRESSURE LIMITED is registered at Parkgate Works 17 Deer Park Road, Merton London, SW19 3XJ.

What is the latest filing for HALLMARK TANK & PRESSURE LIMITED?

toggle

The latest filing was on 04/10/2022: Final Gazette dissolved via compulsory strike-off.