Company NameHallenter Limited
Company StatusDissolved
Company Number01880312
CategoryPrivate Limited Company
Incorporation Date24 January 1985(39 years, 3 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLinda Joan Lees
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2005(20 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 21 August 2012)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address21 Water St
Skipton
North Yorkshire
BD23 1PQ
Secretary NameLongford Hope And Company (Accountants) Ltd (Corporation)
StatusClosed
Appointed16 May 1996(11 years, 3 months after company formation)
Appointment Duration16 years, 3 months (closed 21 August 2012)
Correspondence Address3 Coniston Cold
Skipton
North Yorkshire
BD23 4EA
Director NameMr James Longford Hope
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration14 years, 8 months (resigned 12 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Water Street
Skipton
North Yorkshire
BD23 1PQ
Secretary NameJames Longford Hope
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 11 months after company formation)
Appointment Duration6 years (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressSummerfield House
Wharfeside Avenue
Skipton
North Yorkshire
BD23 5BF

Location

Registered Address21 Water St
Skipton
North Yorkshire
BD23 1PQ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton North
Built Up AreaSkipton

Shareholders

120 at £1Linda Joan Lees
60.00%
Ordinary
80 at £1Elliott John Lees
40.00%
Ordinary

Financials

Year2014
Net Worth£5,167
Cash£4,044
Current Liabilities£299

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
26 April 2012Application to strike the company off the register (3 pages)
26 April 2012Application to strike the company off the register (3 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 200
(3 pages)
15 December 2011Annual return made up to 24 November 2011 with a full list of shareholders
Statement of capital on 2011-12-15
  • GBP 200
(3 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 January 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Linda Joan Lees on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Linda Joan Lees on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Linda Joan Lees on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Longford Hope and Company (Accountants) Ltd on 4 January 2010 (2 pages)
16 March 2009Return made up to 24/11/08; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 March 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
16 March 2009Return made up to 24/11/08; full list of members (3 pages)
3 June 2008Return made up to 24/11/07; full list of members (3 pages)
3 June 2008Return made up to 24/11/07; full list of members (3 pages)
27 May 2008Director's Change of Particulars / linda lees / 27/04/2008 / HouseName/Number was: , now: 26; Street was: russell house, now: east beach; Area was: 215 inner promenade, now: ; Post Code was: FY8 1EA, now: FY8 5EX (1 page)
27 May 2008Director's change of particulars / linda lees / 27/04/2008 (1 page)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
4 December 2006Return made up to 24/11/06; full list of members (2 pages)
4 December 2006Return made up to 24/11/06; full list of members (2 pages)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Declaration of satisfaction of mortgage/charge (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
19 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 December 2005Location of debenture register (1 page)
16 December 2005Return made up to 24/11/05; full list of members (3 pages)
16 December 2005Registered office changed on 16/12/05 from: 19 water st skipton north yorkshire BD23 1PQ (1 page)
16 December 2005Registered office changed on 16/12/05 from: 19 water st skipton north yorkshire BD23 1PQ (1 page)
16 December 2005Location of register of members (1 page)
16 December 2005Location of debenture register (1 page)
16 December 2005Return made up to 24/11/05; full list of members (3 pages)
16 December 2005Location of register of members (1 page)
3 October 2005Particulars of mortgage/charge (3 pages)
3 October 2005Particulars of mortgage/charge (3 pages)
3 October 2005Particulars of mortgage/charge (2 pages)
3 October 2005Particulars of mortgage/charge (2 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
29 September 2005Particulars of mortgage/charge (4 pages)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Declaration of satisfaction of mortgage/charge (1 page)
21 September 2005Director resigned (1 page)
21 September 2005Director resigned (1 page)
3 May 2005New director appointed (2 pages)
3 May 2005New director appointed (2 pages)
3 December 2004Return made up to 24/11/04; full list of members (6 pages)
3 December 2004Return made up to 24/11/04; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
22 October 2004Total exemption small company accounts made up to 30 June 2004 (1 page)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
22 January 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
15 January 2004Return made up to 24/11/03; full list of members (6 pages)
15 January 2004Return made up to 24/11/03; full list of members (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (1 page)
13 March 2003Return made up to 24/11/02; full list of members (6 pages)
13 March 2003Return made up to 24/11/02; full list of members (6 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (1 page)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
6 December 2001Return made up to 24/11/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
15 March 2001Accounts for a small company made up to 30 June 2000 (1 page)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
3 January 2001Return made up to 24/11/00; full list of members (6 pages)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
15 May 2000Accounts for a small company made up to 30 June 1999 (1 page)
5 February 2000Return made up to 24/11/99; full list of members (6 pages)
5 February 2000Return made up to 24/11/99; full list of members (6 pages)
2 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
2 July 1999Accounting reference date extended from 30/04/99 to 30/06/99 (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
25 February 1999Accounts for a small company made up to 30 April 1998 (1 page)
7 December 1998Return made up to 24/11/98; no change of members (4 pages)
7 December 1998Return made up to 24/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 1998Return made up to 30/11/97; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
4 February 1998Return made up to 30/11/97; full list of members (6 pages)
4 February 1998Accounts for a small company made up to 30 April 1997 (1 page)
20 February 1997Secretary resigned (1 page)
20 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997Accounts for a small company made up to 30 April 1996 (1 page)
20 February 1997Return made up to 30/11/96; no change of members (4 pages)
20 February 1997Return made up to 30/11/96; no change of members (4 pages)
20 February 1997Secretary resigned (1 page)
31 May 1996Return made up to 30/11/95; no change of members (6 pages)
31 May 1996Return made up to 30/11/94; full list of members (8 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Return made up to 30/11/94; full list of members (8 pages)
31 May 1996Accounts for a small company made up to 30 April 1995 (2 pages)
31 May 1996Accounts for a small company made up to 30 April 1995 (2 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Return made up to 30/11/95; no change of members (6 pages)
24 January 1985Incorporation (17 pages)
24 January 1985Incorporation (17 pages)