Company NameHallstone Limited
DirectorShaukat Moledina
Company StatusDissolved
Company Number02593301
CategoryPrivate Limited Company
Incorporation Date20 March 1991(33 years, 1 month ago)
Previous NameAmocura (Barnsley) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Shaukat Moledina
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1992(1 year after company formation)
Appointment Duration32 years, 1 month
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressThe Flat Amocura House Dark Lane
Keresforth Hill Road
Barnsley
South Yorkshire
S70 6RE
Secretary NameMr David William Barclay Ware
NationalityBritish
StatusCurrent
Appointed27 April 1995(4 years, 1 month after company formation)
Appointment Duration29 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Sefton Road
Sheffield
South Yorkshire
S10 3TP
Director NameAlan Bell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 1995)
RoleProperty Investor
Correspondence Address136 Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DX
Director NameMr Allen Edward Davies
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 27 April 1995)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Court 96 Victoria Road
Formby
Liverpool
Merseyside
L37 1LP
Secretary NameAlan Bell
NationalityBritish
StatusResigned
Appointed20 March 1992(1 year after company formation)
Appointment Duration1 year (resigned 01 April 1993)
RoleCompany Director
Correspondence Address136 Appley Lane North
Appley Bridge
Wigan
Lancashire
WN6 9DX
Secretary NameMr Allen Edward Davies
NationalityBritish
StatusResigned
Appointed01 April 1993(2 years after company formation)
Appointment Duration2 years (resigned 27 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Court 96 Victoria Road
Formby
Liverpool
Merseyside
L37 1LP
Secretary NameMrs Maureen French
NationalityBritish
StatusResigned
Appointed09 May 1995(4 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Boswell Close
Royston
Barnsley
South Yorkshire
S71 4ST
Director NameMrs Maureen French
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1995(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 June 1997)
RoleDirector Of Care Services
Country of ResidenceEngland
Correspondence Address5 Boswell Close
Royston
Barnsley
South Yorkshire
S71 4ST

Location

Registered AddressKnowle House 4 Norfolk Park Road
Sheffield
South Yorkshire
S2 3QE
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardPark and Arbourthorne
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 October 1999Dissolved (1 page)
19 July 1999Return of final meeting in a members' voluntary winding up (3 pages)
19 July 1999Liquidators statement of receipts and payments (5 pages)
4 May 1999Registered office changed on 04/05/99 from: amocura house dark lane keresforth hill road barnsley south yorkshire S7O 6RE (1 page)
30 April 1999Appointment of a voluntary liquidator (1 page)
30 April 1999Declaration of solvency (3 pages)
30 April 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
31 March 1999Full accounts made up to 30 June 1998 (9 pages)
13 March 1999Return made up to 20/03/99; full list of members (6 pages)
25 June 1998Company name changed amocura (barnsley) LIMITED\certificate issued on 26/06/98 (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1997Full accounts made up to 30 June 1997 (12 pages)
22 July 1997Director resigned (1 page)
12 March 1997Return made up to 20/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 December 1996Full accounts made up to 30 June 1996 (17 pages)
24 April 1996Return made up to 20/03/96; full list of members (6 pages)
22 April 1996Full accounts made up to 26 April 1995 (19 pages)
27 March 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 October 1995Accounting reference date shortened from 26/04 to 31/05 (1 page)
1 September 1995New director appointed (2 pages)
1 September 1995Secretary resigned;new secretary appointed (2 pages)
11 July 1995Company name changed amocura LIMITED\certificate issued on 12/07/95 (4 pages)
2 June 1995Accounting reference date shortened from 30/06 to 26/04 (1 page)
25 May 1995New secretary appointed (2 pages)
7 April 1995Memorandum and Articles of Association (22 pages)
14 March 1995Return made up to 20/03/95; no change of members (4 pages)