Company NameDavid Hall Advertising Services Limited
Company StatusDissolved
Company Number05861759
CategoryPrivate Limited Company
Incorporation Date29 June 2006(17 years, 9 months ago)
Dissolution Date14 October 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDavid Nicholas Hall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Parkside Avenue
Leeds
West Yorkshire
LS6 4JD
Secretary NameChris Goddard-Hall
NationalityBritish
StatusResigned
Appointed29 June 2006(same day as company formation)
RoleCompany Director
Correspondence AddressThe Garden Flat
10 The Drive, Roundhay
Leeds
LS8 1JF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2006(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressArmstrong Watson, Central House
47 St Pauls Street
Leeds
West Yorkshire
LS1 2TE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1David Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,722
Cash£947
Current Liabilities£43,294

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
30 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Director's details changed for David Nicholas Hall on 1 January 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Director's details changed for David Nicholas Hall on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for David Nicholas Hall on 1 January 2010 (2 pages)
2 July 2010Register inspection address has been changed (1 page)
2 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
2 July 2010Register(s) moved to registered inspection location (1 page)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 March 2010Termination of appointment of Chris Goddard-Hall as a secretary (1 page)
15 March 2010Termination of appointment of Chris Goddard-Hall as a secretary (1 page)
23 July 2009Return made up to 29/06/09; full list of members (3 pages)
23 July 2009Return made up to 29/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Return made up to 29/06/08; full list of members (3 pages)
22 December 2008Return made up to 29/06/08; full list of members (3 pages)
22 December 2008Location of register of members (1 page)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 September 2007Return made up to 29/06/07; full list of members (6 pages)
14 September 2007Return made up to 29/06/07; full list of members (6 pages)
15 August 2006Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Ad 29/06/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New secretary appointed (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 July 2006New director appointed (1 page)
17 July 2006Secretary resigned (1 page)
29 June 2006Incorporation (16 pages)
29 June 2006Incorporation (16 pages)