Company NameHallmark Design & Shopfitting Ltd.
Company StatusDissolved
Company Number02907205
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date11 September 2019 (4 years, 7 months ago)
Previous NameGriffin Display Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr David John Griffin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2012(18 years, 4 months after company formation)
Appointment Duration7 years, 1 month (closed 11 September 2019)
RoleSales & Marketing Manager
Country of ResidenceEngland
Correspondence Address266 Kings Road
Kingstanding
Birmingham
West Midlands
B44 0SA
Director NameMr Jan Wojciechowski
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2013(19 years, 6 months after company formation)
Appointment Duration6 years (closed 11 September 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWentworth House, 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
Secretary NameMr Michael Leonard Fentem
StatusClosed
Appointed10 March 2014(20 years after company formation)
Appointment Duration5 years, 6 months (closed 11 September 2019)
RoleCompany Director
Correspondence Address103 - 105 Boston Road
Gorse Hill
Leicester
LE4 1AW
Director NameMr David John Griffin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrel Cottage 23 Woodstock Drive
Sutton Coldfield
West Midlands
B74 4HX
Secretary NameMeegan Elizabeth Griffin
NationalityBritish
StatusResigned
Appointed10 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address23 Woodstock Drive
Sutton Coldfield
West Midlands
B74 4HX
Director NameMeegan Elizabeth Griffin
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(7 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 February 2002)
RoleCo Secretary
Correspondence Address23 Woodstock Drive
Sutton Coldfield
West Midlands
B74 4HX
Director NameMr Tony Hughes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(7 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 12 November 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Greenhill Road
Halesowen
West Midlands
B62 8EZ
Director NameDavid Edward Austwick
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(7 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Willett Road
West Bromwich
West Midlands
B71 3DL
Secretary NameDavid Edward Austwick
NationalityBritish
StatusResigned
Appointed12 February 2002(7 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address37 Willett Road
West Bromwich
West Midlands
B71 3DL
Secretary NameMr David Griffin
StatusResigned
Appointed01 August 2012(18 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 March 2014)
RoleCompany Director
Correspondence Address266 Kings Road
Kingstanding
Birmingham
West Midlands
B44 0SA
Director NameMr Michael Leonard Fentem
Date of BirthAugust 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed05 September 2013(19 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHarden Beck Mill Harden
Bingley
West Yorkshire
BD16 1BL
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehallmarkdesign.co.uk

Location

Registered AddressWentworth House, 122 New Road Side
Horsforth
Leeds
West Yorkshire
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1000 at £0.001Valley Cpi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,380,440
Gross Profit£841,581
Net Worth£133,128
Cash£147,596
Current Liabilities£521,609

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 September 2019Final Gazette dissolved following liquidation (1 page)
11 June 2019Return of final meeting in a creditors' voluntary winding up (21 pages)
5 January 2019Liquidators' statement of receipts and payments to 24 November 2018 (16 pages)
5 February 2018Liquidators' statement of receipts and payments to 24 November 2017 (23 pages)
12 December 2016Registered office address changed from Harden Beck Mill Harden Bingley West Yorkshire BD16 1BL to C/O Live Recoveries Wentworth House, 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 12 December 2016 (2 pages)
12 December 2016Registered office address changed from Harden Beck Mill Harden Bingley West Yorkshire BD16 1BL to C/O Live Recoveries Wentworth House, 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 12 December 2016 (2 pages)
8 December 2016Statement of affairs with form 4.19 (8 pages)
8 December 2016Appointment of a voluntary liquidator (1 page)
8 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
8 December 2016Appointment of a voluntary liquidator (1 page)
8 December 2016Statement of affairs with form 4.19 (8 pages)
8 December 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-25
(1 page)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
12 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
29 February 2016Termination of appointment of David John Griffin as a director on 21 February 2016 (1 page)
29 February 2016Termination of appointment of David John Griffin as a director on 21 February 2016 (1 page)
21 July 2015Full accounts made up to 30 June 2014 (10 pages)
21 July 2015Full accounts made up to 30 June 2014 (10 pages)
20 March 2015Register inspection address has been changed to 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page)
20 March 2015Register(s) moved to registered inspection location 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
20 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(6 pages)
20 March 2015Register inspection address has been changed to 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page)
20 March 2015Register(s) moved to registered inspection location 105 Boston Road Gorse Hill Leicester Leicestershire LE4 1AW (1 page)
1 July 2014Termination of appointment of Michael Fentem as a director (1 page)
1 July 2014Termination of appointment of Michael Fentem as a director (1 page)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
17 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 March 2014Termination of appointment of David Griffin as a secretary (1 page)
24 March 2014Appointment of Mr Michael Leonard Fentem as a secretary (2 pages)
24 March 2014Termination of appointment of David Griffin as a secretary (1 page)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
24 March 2014Appointment of Mr Michael Leonard Fentem as a secretary (2 pages)
24 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(5 pages)
3 October 2013Appointment of Mr Michael Leonard Fentem as a director (2 pages)
3 October 2013Registered office address changed from 266 Kings Road Kingstanding Birmingham West Midlands B44 0SA on 3 October 2013 (1 page)
3 October 2013Appointment of Mr Jan Wojciechowski as a director (2 pages)
3 October 2013Registered office address changed from 266 Kings Road Kingstanding Birmingham West Midlands B44 0SA on 3 October 2013 (1 page)
3 October 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
3 October 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
3 October 2013Appointment of Mr Jan Wojciechowski as a director (2 pages)
3 October 2013Registered office address changed from 266 Kings Road Kingstanding Birmingham West Midlands B44 0SA on 3 October 2013 (1 page)
3 October 2013Appointment of Mr Michael Leonard Fentem as a director (2 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
22 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Appointment of Mr David Griffin as a secretary (2 pages)
15 January 2013Appointment of Mr David Griffin as a secretary (2 pages)
14 January 2013Termination of appointment of Tony Hughes as a director (1 page)
14 January 2013Termination of appointment of Tony Hughes as a director (1 page)
9 August 2012Appointment of Mr David John Griffin as a director (2 pages)
9 August 2012Termination of appointment of David Austwick as a director (1 page)
9 August 2012Appointment of Mr David John Griffin as a director (2 pages)
9 August 2012Termination of appointment of David Austwick as a secretary (1 page)
9 August 2012Termination of appointment of David Austwick as a director (1 page)
9 August 2012Termination of appointment of David Austwick as a secretary (1 page)
20 March 2012Director's details changed for Tony Hughes on 1 April 2011 (3 pages)
20 March 2012Director's details changed for Tony Hughes on 1 April 2011 (3 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Tony Hughes on 1 April 2011 (3 pages)
3 February 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
3 February 2012Current accounting period extended from 31 January 2012 to 31 July 2012 (3 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
29 March 2011Director's details changed for Tony Hughes on 1 April 2010 (2 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
29 March 2011Director's details changed for Tony Hughes on 1 April 2010 (2 pages)
29 March 2011Director's details changed for Tony Hughes on 1 April 2010 (2 pages)
29 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David Edward Austwick on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for David Edward Austwick on 15 March 2010 (2 pages)
16 February 2010Director's details changed for Tony Hughes on 15 February 2010 (2 pages)
16 February 2010Director's details changed for Tony Hughes on 15 February 2010 (2 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 November 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
21 April 2009Return made up to 10/03/09; full list of members (4 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
29 April 2008Director and secretary's change of particulars / david austwick / 01/03/2008 (1 page)
29 April 2008Return made up to 10/03/08; full list of members (4 pages)
29 April 2008Director and secretary's change of particulars / david austwick / 01/03/2008 (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 March 2007Return made up to 10/03/07; full list of members (7 pages)
21 March 2007Return made up to 10/03/07; full list of members (7 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
17 March 2006Return made up to 10/03/06; full list of members (7 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
21 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
10 May 2005Return made up to 10/03/05; full list of members (7 pages)
10 May 2005Return made up to 10/03/05; full list of members (7 pages)
31 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
31 January 2005Accounts for a small company made up to 31 January 2004 (7 pages)
10 May 2004Return made up to 10/03/04; full list of members (7 pages)
10 May 2004Return made up to 10/03/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (7 pages)
27 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2003Return made up to 10/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
27 March 2002Director resigned (1 page)
27 March 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
6 March 2002Accounting reference date extended from 31/08/01 to 31/01/02 (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002New director appointed (2 pages)
15 January 2002Director resigned (1 page)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
4 July 2001Total exemption small company accounts made up to 31 August 2000 (4 pages)
8 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
27 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 2000Memorandum and Articles of Association (9 pages)
26 June 2000Memorandum and Articles of Association (9 pages)
26 June 2000Ad 27/08/99--------- £ si 998@1 (2 pages)
26 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 June 2000Ad 27/08/99--------- £ si 998@1 (2 pages)
26 June 2000£ nc 100/10000 27/08/99 (1 page)
26 June 2000£ nc 100/10000 27/08/99 (1 page)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
7 April 2000Return made up to 10/03/00; full list of members (6 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
30 June 1999Accounts for a dormant company made up to 31 August 1998 (6 pages)
1 June 1999Return made up to 10/03/99; no change of members (4 pages)
1 June 1999Return made up to 10/03/99; no change of members (4 pages)
12 May 1999Registered office changed on 12/05/99 from: 23 woodstock drive sutton coldfield west midlands B74 4HX (1 page)
12 May 1999Registered office changed on 12/05/99 from: 23 woodstock drive sutton coldfield west midlands B74 4HX (1 page)
18 December 1998Company name changed griffin display LIMITED\certificate issued on 21/12/98 (2 pages)
18 December 1998Company name changed griffin display LIMITED\certificate issued on 21/12/98 (2 pages)
30 May 1998Return made up to 10/03/98; full list of members (6 pages)
30 May 1998Return made up to 10/03/98; full list of members (6 pages)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
21 May 1998Accounts for a dormant company made up to 31 August 1997 (6 pages)
13 October 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
13 October 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
21 August 1997Return made up to 10/03/97; no change of members (4 pages)
21 August 1997Return made up to 10/03/97; no change of members (4 pages)
28 March 1996Return made up to 10/03/96; no change of members (4 pages)
28 March 1996Return made up to 10/03/96; no change of members (4 pages)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
2 February 1996Accounts for a dormant company made up to 31 August 1995 (6 pages)
4 May 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 May 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
10 March 1994Incorporation (13 pages)
10 March 1994Incorporation (13 pages)