Company NameHall Blinds Limited
DirectorsIan Richard Hall and Sylvia Hall
Company StatusDissolved
Company Number01683080
CategoryPrivate Limited Company
Incorporation Date1 December 1982(41 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameSylvia Hall
NationalityBritish
StatusCurrent
Appointed29 December 1991(9 years, 1 month after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address54 St Johns Road
Newbury Park
Essex
IG2 7BD
Director NameIan Richard Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1994(12 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Correspondence Address54 St Johns Road
Ilford
Essex
IG2 7BD
Director NameSylvia Hall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1996(13 years, 9 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address54 St Johns Road
Newbury Park
Essex
IG2 7BD
Director NameMr David Norman Bush
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 September 1996)
RoleCompany Director
Correspondence Address157 Princes Avenue
London
N13 6HG
Director NameIan Richard Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(9 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 26 June 1992)
RoleManaging Director
Correspondence Address54 St Johns Road
Ilford
Essex
IG2 7BD
Director NameEssie Pearl
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1992(9 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1994)
RoleCompany Director
Correspondence Address7 Bendell House
89 Bell Street
London
NW1 6TE

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£265,484
Cash£787
Current Liabilities£256,331

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

29 November 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
10 February 2004Liquidators statement of receipts and payments (5 pages)
27 August 2003Liquidators statement of receipts and payments (6 pages)
25 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 July 2002Statement of affairs (19 pages)
25 July 2002Appointment of a voluntary liquidator (1 page)
28 June 2002Registered office changed on 28/06/02 from: 54 saint johns road ilford essex IG2 7BD (1 page)
22 April 2002Return made up to 29/12/01; full list of members (7 pages)
3 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
26 February 2001Return made up to 29/12/00; full list of members (7 pages)
24 November 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2000Registered office changed on 22/06/00 from: 25 hill street poole dorset BH15 1NR (1 page)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 January 1999Return made up to 29/12/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 April 1998Registered office changed on 23/04/98 from: rainbird house warescot road brentwood CM15 9HD (1 page)
9 April 1998Accounts for a small company made up to 31 December 1995 (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1996 (6 pages)
25 February 1998Return made up to 29/12/97; full list of members
  • 363(287) ‐ Registered office changed on 25/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 1997Return made up to 29/12/96; no change of members (4 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
30 January 1997Particulars of mortgage/charge (3 pages)
19 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
13 September 1996Return made up to 29/12/95; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 December 1994 (7 pages)
28 June 1995Return made up to 29/12/94; no change of members (4 pages)
28 June 1995New director appointed (2 pages)