Company NameHallcroft Facilities Ltd
Company StatusDissolved
Company Number07266845
CategoryPrivate Limited Company
Incorporation Date27 May 2010(13 years, 11 months ago)
Dissolution Date4 June 2013 (10 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Vicki McKenzie Waterman
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2010(same day as company formation)
RoleAdminastrator
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Normanton
West Yorkshire
WF6 2AQ
Director NameMr Robert Campbell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2012(1 year, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address54 High Street
Normanton
West Yorkshire
WF6 2AQ

Location

Registered Address30 North Street
Wetherby
West Yorkshire
LS22 6NN
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
19 February 2013First Gazette notice for compulsory strike-off (1 page)
16 November 2012Registered office address changed from 54 High Street Normanton West Yorkshire WF6 2AQ United Kingdom on 16 November 2012 (1 page)
16 November 2012Registered office address changed from 54 High Street Normanton West Yorkshire WF6 2AQ United Kingdom on 16 November 2012 (1 page)
3 October 2012Termination of appointment of Robert Campbell as a director on 6 April 2012 (1 page)
3 October 2012Termination of appointment of Robert Campbell as a director (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012Termination of appointment of Vicki Mckenzie Waterman as a director on 6 April 2012 (1 page)
17 April 2012Appointment of Mr Robert Campbell as a director (2 pages)
17 April 2012Termination of appointment of Vicki Waterman as a director (1 page)
17 April 2012Appointment of Mr Robert Campbell as a director on 6 April 2012 (2 pages)
10 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 250
(3 pages)
10 August 2011Annual return made up to 27 May 2011 with a full list of shareholders
Statement of capital on 2011-08-10
  • GBP 250
(3 pages)
17 March 2011Director's details changed for Ms Vicki Mckenzie Waterman on 4 January 2011 (2 pages)
17 March 2011Director's details changed for Ms Vicki Mckenzie Waterman on 4 January 2011 (2 pages)
17 March 2011Director's details changed for Ms Vicki Mckenzie Waterman on 4 January 2011 (2 pages)
14 January 2011Registered office address changed from 40 High Street Normanton West Yorkshire WF6 2AQ England on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 40 High Street Normanton West Yorkshire WF6 2AQ England on 14 January 2011 (1 page)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)