Company NameDavid Hall Partnership (Northern) Limited
Company StatusDissolved
Company Number02344889
CategoryPrivate Limited Company
Incorporation Date8 February 1989(35 years, 2 months ago)
Dissolution Date13 February 2001 (23 years, 2 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 Richard Peter Booth
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 February 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelton
Coggers Lane Hathergage
Hope Valley
Derbyshire
S32 1AL
Director NameLouise Kerr Ruse
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2000(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 February 2001)
RoleFinance Director
Correspondence Address8 Bingham Court
Graham Road
Sheffield
South Yorkshire
S10 3DZ
Secretary NameLouise Kerr Ruse
NationalityBritish
StatusClosed
Appointed21 August 2000(11 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (closed 13 February 2001)
RoleFinance Director
Correspondence Address8 Bingham Court
Graham Road
Sheffield
South Yorkshire
S10 3DZ
Director NameIan Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 January 1995)
RoleSales Director
Correspondence Address9 Moorland Place
Silkstone Common
Barnsley
South Yorkshire
S75 4RG
Director NameDavid Stanley Hall
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 21 January 1998)
RoleManagement Consultant
Correspondence AddressBrompton Lodge
Martin Lane Bawtry
Doncaster
South Yorkshire
DN10 6NJ
Director NameMr Simon Haslam
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1993)
RoleMarketing Director
Correspondence AddressWest Wing Burnopfield Hall
Burnopfield
Newcastle
County Durham
NE16 6PT
Secretary NameIan Anderson
NationalityBritish
StatusResigned
Appointed16 August 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address9 Moorland Place
Silkstone Common
Barnsley
South Yorkshire
S75 4RG
Secretary NameMr Peter Charles Turner
NationalityBritish
StatusResigned
Appointed01 February 1995(5 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1997)
RoleCompany Director
Correspondence Address47 Ashbourne Road
Handsworth
Sheffield
South Yorkshire
S13 8NF
Director NameJeff Cooke
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 5 months after company formation)
Appointment Duration3 years (resigned 21 August 2000)
RoleBusiness Consultant
Correspondence Address57 Little Norton Lane
Sheffield
South Yorkshire
S8 8GB
Secretary NameJeff Cooke
NationalityBritish
StatusResigned
Appointed01 August 1997(8 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 January 1998)
RoleManagement Consultant
Correspondence Address57 Little Norton Lane
Sheffield
South Yorkshire
S8 8GB
Secretary NameRoger Kaye
NationalityBritish
StatusResigned
Appointed21 January 1998(8 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 February 1999)
RoleFinancial Dir And Co Sec
Correspondence Address14 Fall View
Silkstone
Barnsley
South Yorkshire
S75 4LG
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed30 July 1999(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 August 2000)
Correspondence AddressTrafalgar House
29 Park Place
Leeds
West Yorkshire
LS1 2SP

Location

Registered AddressSt Silas House
18 Moore Street
Sheffield
South Yorkshire
S3 7UW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
18 September 2000New director appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 September 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
13 September 2000Application for striking-off (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned (1 page)
1 September 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Return made up to 16/08/00; full list of members (6 pages)
21 February 2000Registered office changed on 21/02/00 from: alexandra house 5 broomfield road sheffield S10 2SE (1 page)
20 October 1999Return made up to 16/08/99; no change of members (5 pages)
20 October 1999New secretary appointed (1 page)
3 September 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
17 February 1999Secretary resigned (1 page)
10 September 1998Return made up to 16/08/98; no change of members (4 pages)
26 January 1998Secretary resigned (1 page)
26 January 1998Accounts for a dormant company made up to 31 March 1997 (6 pages)
4 November 1997New secretary appointed;new director appointed (2 pages)
4 November 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 04/11/97
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (6 pages)
8 October 1996Return made up to 16/08/96; full list of members (6 pages)
25 August 1995Return made up to 16/08/95; full list of members
  • 363(287) ‐ Registered office changed on 25/08/95
(6 pages)
6 July 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)