Company NameHall Oak Developments Limited
Company StatusDissolved
Company Number02198276
CategoryPrivate Limited Company
Incorporation Date25 November 1987(36 years, 5 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)
Previous NameFirst Choice Healthcare Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameLorraine Hall
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Grange
Route Des Landes
St Ouen
Jersey
JE3 2AE
Director NameStephen Michael Hall
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1992(4 years, 2 months after company formation)
Appointment Duration17 years, 5 months (closed 30 June 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressLa Grange
Route Des Landes
St Ouen
Jersey
JE3 2AE
Secretary NameStephen Michael Hall
NationalityBritish
StatusClosed
Appointed17 May 1998(10 years, 5 months after company formation)
Appointment Duration11 years, 1 month (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLa Grange
Route Des Landes
St Ouen
Jersey
JE3 2AE
Secretary NameMrs Barbara Hulbert
NationalityBritish
StatusResigned
Appointed24 January 1992(4 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 May 1998)
RoleCompany Director
Correspondence Address65 Hall Royd Walk
Silkstone Common
Barnsley
South Yorkshire
S75 4QB

Location

Registered Address42 Pitt Street
Barnsley
South Yorkshire
S70 1BB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (1 page)
5 February 2008Return made up to 24/01/08; full list of members (2 pages)
27 September 2007Accounts for a dormant company made up to 31 July 2007 (2 pages)
1 February 2007Return made up to 24/01/07; full list of members (2 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2006 (1 page)
25 January 2006Return made up to 24/01/06; full list of members (2 pages)
12 August 2005Accounts for a dormant company made up to 31 July 2005 (2 pages)
11 July 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
18 February 2005Return made up to 24/01/05; full list of members (7 pages)
18 February 2004Return made up to 24/01/04; full list of members (7 pages)
1 December 2003Accounts for a dormant company made up to 31 July 2003 (2 pages)
24 February 2003Return made up to 24/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
30 January 2002Return made up to 24/01/02; full list of members (6 pages)
24 September 2001Accounts for a dormant company made up to 31 July 2001 (1 page)
14 February 2001Return made up to 24/01/01; full list of members (6 pages)
9 November 2000Accounts for a dormant company made up to 31 July 2000 (1 page)
15 February 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
4 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 1999Return made up to 24/01/99; no change of members (4 pages)
22 February 1999Accounts for a dormant company made up to 31 July 1998 (1 page)
11 June 1998Registered office changed on 11/06/98 from: 42 pitt street barnsley south yorkshire S70 1BB (1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Secretary resigned (1 page)
31 May 1998Director's particulars changed (1 page)
31 May 1998Full accounts made up to 31 July 1997 (11 pages)
31 May 1998New secretary appointed (2 pages)
20 May 1998Auditor's resignation (1 page)
31 January 1998Return made up to 24/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1998Registered office changed on 05/01/98 from: hilltop 15 finkle street wooley wakefield west yorkshire WF4 2LA (1 page)
19 December 1997Company name changed first choice healthcare LIMITED\certificate issued on 19/12/97 (2 pages)
4 July 1997Company name changed hall oak developments LTD\certificate issued on 07/07/97 (2 pages)
1 February 1997Return made up to 24/01/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 July 1996 (12 pages)
25 February 1996Full accounts made up to 31 July 1995 (20 pages)
25 February 1996Return made up to 24/01/96; no change of members (4 pages)
14 November 1995Registered office changed on 14/11/95 from: valley park park street wombwell barnsley (1 page)
10 July 1995Accounting reference date shortened from 30/09 to 31/07 (1 page)