Main Street
Skeffling
East Yorkshire
HU12 0UP
Director Name | Virginija Petraityte |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Lithuanian |
Status | Closed |
Appointed | 30 November 2016(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Hall Main Road Skeffling Hull HU12 0UP |
Director Name | Mr Malcolm George Hindle |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 1994) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 31 Hymers Close Brandesburton Driffield East Yorkshire YO25 8SQ |
Director Name | Mr Nicholas Dermot White |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 10 years (resigned 26 April 2002) |
Role | Managing Director |
Correspondence Address | Jazdon Grange Brigg Road Barton Upon Humber South Humberside DN18 6BA |
Director Name | Mr Bryan Frisby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1992(2 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 10 October 2016) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Secretary Name | Richard George Patrick Purdy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(14 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2006) |
Role | Secretary |
Correspondence Address | 24 Yew Tree Close Selby North Yorkshire YO8 3NE |
Secretary Name | Mr Bryan Frisby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lazenby Cottage, Burgate North Newbald York East Yorkshire YO43 4SG |
Director Name | Philip Nigel Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2016(26 years, 7 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 287 Grovehill Road Beverley HU17 0JG |
Website | www.hallmarkgroupproducts.com |
---|---|
Telephone | 01482 703222 |
Telephone region | Hull |
Registered Address | Valletta House Valletta Street Hull East Yorkshire HU9 5NP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull East |
County | East Riding of Yorkshire |
Ward | Marfleet |
Built Up Area | Kingston upon Hull |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £194,639 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
20 July 1995 | Delivered on: 22 July 1995 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Outstanding |
---|---|
5 March 1991 | Delivered on: 7 March 1991 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts & uncalled capital. Outstanding |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2018 | Application to strike the company off the register (3 pages) |
10 September 2018 | Micro company accounts made up to 31 August 2018 (3 pages) |
23 July 2018 | Statement by Directors (1 page) |
23 July 2018 | Solvency Statement dated 13/07/18 (1 page) |
23 July 2018 | Resolutions
|
23 July 2018 | Statement of capital on 23 July 2018
|
15 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 May 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
19 October 2017 | Termination of appointment of Philip Nigel Wright as a director on 2 October 2017 (1 page) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
24 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 December 2016 | Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Philip Nigel Wright as a director on 30 November 2016 (2 pages) |
15 December 2016 | Appointment of Virginija Petraityte as a director on 30 November 2016 (2 pages) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a director on 10 October 2016 (1 page) |
11 October 2016 | Termination of appointment of Bryan Frisby as a secretary on 10 October 2016 (1 page) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
13 September 2016 | Satisfaction of charge 2 in full (4 pages) |
13 September 2016 | Satisfaction of charge 1 in full (4 pages) |
13 September 2016 | Satisfaction of charge 2 in full (4 pages) |
14 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
14 May 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
14 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 October 2008 | Return made up to 26/04/08; full list of members (3 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
16 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
19 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
19 July 2007 | Return made up to 26/04/07; full list of members (2 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
20 March 2007 | Accounts for a dormant company made up to 31 August 2006 (3 pages) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Secretary resigned (1 page) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
15 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 26/04/06; full list of members (2 pages) |
28 April 2005 | New secretary appointed (1 page) |
28 April 2005 | Return made up to 26/04/05; full list of members
|
28 April 2005 | Return made up to 26/04/05; full list of members
|
28 April 2005 | New secretary appointed (1 page) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
22 April 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
25 June 2004 | Registered office changed on 25/06/04 from: valletta street hedon road hull HU9 5NP (1 page) |
25 June 2004 | Registered office changed on 25/06/04 from: valletta street hedon road hull HU9 5NP (1 page) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
1 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
27 May 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members
|
13 May 2003 | Return made up to 26/04/03; full list of members
|
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Return made up to 26/04/02; full list of members (7 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
4 July 2001 | Accounts for a dormant company made up to 31 August 2000 (4 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 26/04/01; full list of members (6 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
27 June 2000 | Accounts for a dormant company made up to 31 August 1999 (4 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
10 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
21 May 1999 | Return made up to 26/04/99; full list of members
|
21 May 1999 | Return made up to 26/04/99; full list of members
|
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
10 May 1999 | Accounts for a dormant company made up to 31 August 1998 (4 pages) |
20 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
20 May 1998 | Return made up to 26/04/98; no change of members (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
24 March 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
12 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
12 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
2 May 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
27 September 1995 | Company name changed spanfill LIMITED\certificate issued on 28/09/95 (4 pages) |
27 September 1995 | Company name changed spanfill LIMITED\certificate issued on 28/09/95 (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
22 July 1995 | Particulars of mortgage/charge (4 pages) |
23 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
23 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |