Company NameHallam Timber Products Limited
Company StatusDissolved
Company Number02613392
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 10 months ago)
Dissolution Date10 April 2017 (6 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMrs Gillian Hallam
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
Director NameMr Glenn Hallam
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 May 1991(same day as company formation)
RoleJoinery Manufacturer
Country of ResidenceEngland
Correspondence Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
Secretary NameMrs Gillian Hallam
NationalityBritish
StatusClosed
Appointed22 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
Director NameMr Andrew McKay
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2010)
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Portland Industrial
Estate Wolsey Drive
Kirkby In Ashfield
Nottinghamshire
NG17 7JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Financials

Year2012
Net Worth-£25,239
Cash£10,810
Current Liabilities£95,233

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Next Accounts Due31 October 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 April 2017Final Gazette dissolved following liquidation (1 page)
10 April 2017Final Gazette dissolved following liquidation (1 page)
10 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
10 January 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
2 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (19 pages)
2 June 2016Liquidators' statement of receipts and payments to 23 April 2016 (19 pages)
14 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 March 2016Court order insolvency:c/o removal of liquidator (9 pages)
14 March 2016Court order insolvency:c/o removal of liquidator (9 pages)
14 March 2016Notice of ceasing to act as a voluntary liquidator (1 page)
19 May 2015Liquidators statement of receipts and payments to 23 April 2015 (20 pages)
19 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (20 pages)
19 May 2015Liquidators' statement of receipts and payments to 23 April 2015 (20 pages)
17 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (17 pages)
17 June 2014Liquidators' statement of receipts and payments to 23 April 2014 (17 pages)
17 June 2014Liquidators statement of receipts and payments to 23 April 2014 (17 pages)
8 May 2013Registered office address changed from Unit 1 Portland Industrial Estate Wolsey Drive Kirkby in Ashfield Nottinghamshire NG17 7JR on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 1 Portland Industrial Estate Wolsey Drive Kirkby in Ashfield Nottinghamshire NG17 7JR on 8 May 2013 (1 page)
8 May 2013Registered office address changed from Unit 1 Portland Industrial Estate Wolsey Drive Kirkby in Ashfield Nottinghamshire NG17 7JR on 8 May 2013 (1 page)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Statement of affairs with form 4.19 (6 pages)
3 May 2013Appointment of a voluntary liquidator (1 page)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 May 2013Statement of affairs with form 4.19 (6 pages)
3 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(3 pages)
30 May 2012Annual return made up to 22 May 2012 with a full list of shareholders
Statement of capital on 2012-05-30
  • GBP 2
(3 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
24 June 2011Termination of appointment of Andrew Mckay as a director (1 page)
24 June 2011Termination of appointment of Andrew Mckay as a director (1 page)
24 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
1 September 2010Amended accounts made up to 31 January 2010 (6 pages)
1 September 2010Amended accounts made up to 31 January 2010 (6 pages)
9 June 2010Director's details changed for Mr Glenn Hallam on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Andrew Mckay on 22 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mrs Gillian Hallam on 22 May 2010 (1 page)
9 June 2010Director's details changed for Mrs Gillian Hallam on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Andrew Mckay on 22 May 2010 (2 pages)
9 June 2010Director's details changed for Mr Glenn Hallam on 22 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mrs Gillian Hallam on 22 May 2010 (1 page)
9 June 2010Director's details changed for Mrs Gillian Hallam on 22 May 2010 (2 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
8 June 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
18 June 2009Return made up to 22/05/09; full list of members (4 pages)
18 June 2009Return made up to 22/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
20 June 2008Return made up to 22/05/08; full list of members (4 pages)
19 December 2007New director appointed (2 pages)
19 December 2007New director appointed (2 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 October 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
14 June 2007Return made up to 22/05/07; full list of members (2 pages)
25 May 2006Return made up to 22/05/06; full list of members (2 pages)
25 May 2006Return made up to 22/05/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
25 April 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
20 June 2005Return made up to 22/05/05; full list of members (3 pages)
20 June 2005Return made up to 22/05/05; full list of members (3 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
9 July 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
3 June 2004Return made up to 22/05/04; full list of members (7 pages)
3 June 2004Return made up to 22/05/04; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 May 2003Return made up to 22/05/03; full list of members (7 pages)
17 May 2003Return made up to 22/05/03; full list of members (7 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
11 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
29 May 2002Return made up to 22/05/02; full list of members (7 pages)
31 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
31 July 2001Return made up to 22/05/01; full list of members (6 pages)
31 July 2001Return made up to 22/05/01; full list of members (6 pages)
31 July 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
18 May 2001Registered office changed on 18/05/01 from: unit 2 & 6 john davies workshops main street huthwaite sutton in ashfield nottinghamshire NG17 2LQ (1 page)
18 May 2001Registered office changed on 18/05/01 from: unit 2 & 6 john davies workshops main street huthwaite sutton in ashfield nottinghamshire NG17 2LQ (1 page)
18 September 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
18 September 2000Accounting reference date extended from 30/09/00 to 31/01/01 (1 page)
30 June 2000Return made up to 22/05/00; full list of members (6 pages)
30 June 2000Return made up to 22/05/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
6 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
19 May 1999Return made up to 22/05/99; no change of members (4 pages)
19 May 1999Return made up to 22/05/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
27 October 1998Registered office changed on 27/10/98 from: 3/5 commercial gate mansfield notts NG18 1EJ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 3/5 commercial gate mansfield notts NG18 1EJ (1 page)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 June 1998Return made up to 22/05/98; full list of members (5 pages)
18 June 1998Return made up to 22/05/98; full list of members (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
31 July 1997Return made up to 22/05/97; no change of members (4 pages)
31 July 1997Return made up to 22/05/97; no change of members (4 pages)
27 August 1996Return made up to 22/05/96; no change of members (4 pages)
27 August 1996Return made up to 22/05/96; no change of members (4 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
24 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
3 July 1995Return made up to 22/05/95; full list of members (6 pages)
3 July 1995Return made up to 22/05/95; full list of members (6 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 April 1995Accounts for a small company made up to 30 September 1994 (6 pages)
22 May 1991Incorporation (13 pages)
22 May 1991Incorporation (13 pages)