Company NameHallco 622 Employee Benefit Trustee Limited
Company StatusDissolved
Company Number05465308
CategoryPrivate Limited Company
Incorporation Date27 May 2005(18 years, 11 months ago)
Dissolution Date21 June 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Frank Barrett
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLessingham Clacton Road
Weeley
Clacton-On-Sea
Essex
CO16 9DN
Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMallards 3 Blackthorn Way
Leavenheath
Colchester
Essex
CO6 4UR
Director NameMiss Paula Anne Byford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusClosed
Appointed21 August 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (closed 21 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKeebles House
Nayland Road, Leavenheath
Colchester
Essex
CO6 4PU
Director NameMr David Fletcher
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDearne Mill House
19a Cuckstool Road Denby Dale
Huddersfield
HD8 8RF
Director NameJames Hodson
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameAlfred Derek Travers
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLilleshall
Naunton Village, Upton Upon Severn
Worcester
Worcestershire
WR8 0PY
Secretary NameJames Hodson
NationalityBritish
StatusResigned
Appointed27 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Oakhall Park
Crigglestone
Wakefield
West Yorkshire
WF4 3HG
Director NameMr Kevin Hill
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 21 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilybank
Bromley Road
Bingley
West Yorkshire
BD16 4DA
Director NameHammonds Directors Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHammonds Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 2005(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered AddressAddison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
8 March 2011First Gazette notice for voluntary strike-off (1 page)
23 February 2011Application to strike the company off the register (3 pages)
23 February 2011Application to strike the company off the register (3 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
7 December 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
17 August 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(7 pages)
17 August 2010Annual return made up to 27 May 2010 with a full list of shareholders
Statement of capital on 2010-08-17
  • GBP 1
(7 pages)
28 September 2009Director appointed paula anne byford (2 pages)
28 September 2009Director appointed paula anne byford (2 pages)
24 September 2009Director appointed martin john byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Director appointed martin john byford (2 pages)
24 September 2009Director appointed david frank barrett (2 pages)
24 September 2009Registered office changed on 24/09/2009 from c/o john fredericks plastics LTD lindley moor road huddersfield HD3 3RW (1 page)
24 September 2009Registered office changed on 24/09/2009 from c/o john fredericks plastics LTD lindley moor road huddersfield HD3 3RW (1 page)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Director appointed raymond walter byford (2 pages)
22 September 2009Secretary appointed karen margaret byford (2 pages)
22 September 2009Appointment Terminate, Director And Secretary James Hodson Logged Form (1 page)
22 September 2009Appointment terminate, director and secretary james hodson logged form (1 page)
22 September 2009Director appointed raymond walter byford (2 pages)
21 September 2009Appointment Terminated Director kevin hill (1 page)
21 September 2009Section 519 (2 pages)
21 September 2009Section 519 (2 pages)
21 September 2009Appointment Terminated Director david fletcher (1 page)
21 September 2009Appointment terminated director kevin hill (1 page)
21 September 2009Appointment terminated director david fletcher (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 Alignment with Parent or Subsidiary (1 page)
15 September 2009Accounting reference date extended from 31/10/2009 to 30/04/2010 alignment with parent or subsidiary (1 page)
3 September 2009Auditor's resignation (2 pages)
3 September 2009Auditor's resignation (2 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
17 June 2009Return made up to 27/05/09; full list of members (4 pages)
20 March 2009Full accounts made up to 31 October 2008 (9 pages)
20 March 2009Full accounts made up to 31 October 2008 (9 pages)
13 June 2008Return made up to 27/05/08; full list of members (4 pages)
13 June 2008Return made up to 27/05/08; full list of members (4 pages)
5 February 2008Full accounts made up to 31 October 2007 (9 pages)
5 February 2008Full accounts made up to 31 October 2007 (9 pages)
22 June 2007Return made up to 27/05/07; full list of members (2 pages)
22 June 2007Return made up to 27/05/07; full list of members (2 pages)
1 April 2007Full accounts made up to 31 October 2006 (9 pages)
1 April 2007Full accounts made up to 31 October 2006 (9 pages)
13 June 2006Return made up to 27/05/06; full list of members (7 pages)
13 June 2006Return made up to 27/05/06; full list of members (7 pages)
31 August 2005Director resigned (1 page)
31 August 2005Director resigned (1 page)
1 August 2005Registered office changed on 01/08/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
1 August 2005Registered office changed on 01/08/05 from: hammonds (ref : sdw), rutland house, 148 edmund street birmingham B3 2JR (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
21 June 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
21 June 2005Director resigned (1 page)
21 June 2005Secretary resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005New secretary appointed;new director appointed (2 pages)
21 June 2005Secretary resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005Director resigned (1 page)
21 June 2005Accounting reference date extended from 31/05/06 to 31/10/06 (1 page)
27 May 2005Incorporation (14 pages)
27 May 2005Incorporation (14 pages)