Company NameH.A.L. International Limited
Company StatusDissolved
Company Number03201878
CategoryPrivate Limited Company
Incorporation Date21 May 1996(27 years, 11 months ago)
Dissolution Date8 December 2009 (14 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDavid Michael Griffin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2008(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 08 December 2009)
RoleCompany Director
Correspondence Address11 Cornwall Way
Ainsdale
Southport
PR8 3SG
Secretary NameMartin John Eastwood
NationalityBritish
StatusClosed
Appointed02 July 2008(12 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 08 December 2009)
RoleAccountant
Correspondence Address18 Ryeground Lane
Formby
Liverpool
Merseyside
L37 7EQ
Director NameMr Barry Allerton
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address78 Overthorpe Avenue
Thornhill
Dewsbury
West Yorkshire
WF12 0DT
Director NameJames Henry Boyes
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address172 Wakefield Road
Dewsbury
West Yorkshire
WF12 8AF
Director NamePaul Darbyshire
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address113 Springbank Road
Gildersome
Leeds
LS27 7DL
Secretary NamePaul Darbyshire
NationalityBritish
StatusResigned
Appointed21 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address113 Springbank Road
Gildersome
Leeds
LS27 7DL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBretfield Court
Bretton Street Industrial Estate
Saville Town Drewsbury
West Yorkshire
WF12 9BG
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury South
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 December 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2009Resolutions
  • RES13 ‐ Dividend declared 18/11/2009
(1 page)
25 August 2009First Gazette notice for voluntary strike-off (1 page)
17 August 2009Application for striking-off (1 page)
26 May 2009Return made up to 21/05/09; full list of members (3 pages)
29 September 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
5 August 2008Appointment terminated director barry allerton (1 page)
5 August 2008Appointment terminated director and secretary paul darbyshire (1 page)
5 August 2008Appointment terminated director james boyes (1 page)
5 August 2008Secretary appointed martin john eastwood (2 pages)
5 August 2008Director appointed david michael griffin (3 pages)
30 June 2008Return made up to 21/05/08; no change of members (7 pages)
13 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 21/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 November 2006Total exemption small company accounts made up to 30 September 2006 (5 pages)
8 June 2006Return made up to 21/05/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 June 2005Return made up to 21/05/05; full list of members (7 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
6 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
1 June 2003Return made up to 21/05/03; full list of members (7 pages)
6 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
28 May 2002Return made up to 21/05/02; full list of members (7 pages)
12 December 2001Partial exemption accounts made up to 30 September 2001 (6 pages)
25 May 2001Return made up to 21/05/01; full list of members (7 pages)
14 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
2 June 2000Return made up to 21/05/00; full list of members (7 pages)
9 December 1999Accounts for a small company made up to 30 September 1999 (6 pages)
28 May 1999Return made up to 21/05/99; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 July 1998Return made up to 21/05/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 30 September 1997 (4 pages)
3 February 1998Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
12 July 1996Ad 21/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996Registered office changed on 29/05/96 from: 12 york place leeds LS1 2DS (1 page)
29 May 1996Director resigned (1 page)
29 May 1996New secretary appointed;new director appointed (2 pages)
29 May 1996Secretary resigned (1 page)
21 May 1996Incorporation (10 pages)