Company NameHall & Varcoe Limited
Company StatusDissolved
Company Number07383670
CategoryPrivate Limited Company
Incorporation Date22 September 2010(13 years, 7 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NameH & V Supplies Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr John Anthony Varcoe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Ecclesfield Road
Chapeltown
Sheffield
West Yorkshire
Director NameMr Michael Bruce Hall
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 24 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Britannia Wharf
Bingley
West Yorkshire
BD16 2NP

Location

Registered Address94 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
22 December 2012Compulsory strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
15 May 2012Current accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
26 April 2012Termination of appointment of Michael Bruce Hall as a director on 24 April 2012 (1 page)
26 April 2012Termination of appointment of Michael Hall as a director (1 page)
7 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 2
(4 pages)
7 November 2011Annual return made up to 22 September 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 2
(4 pages)
19 April 2011Appointment of Michael Bruce Hall as a director (2 pages)
19 April 2011Appointment of Michael Bruce Hall as a director (2 pages)
15 April 2011Registered office address changed from 5 Sunny Bank Grove Thornbury Bradford West Yorkshire BD3 7DJ United Kingdom on 15 April 2011 (1 page)
15 April 2011Registered office address changed from 5 Sunny Bank Grove Thornbury Bradford West Yorkshire BD3 7DJ United Kingdom on 15 April 2011 (1 page)
8 April 2011Company name changed h & v supplies LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Change of name notice (2 pages)
8 April 2011Company name changed h & v supplies LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-03-14
(2 pages)
22 September 2010Incorporation (20 pages)
22 September 2010Incorporation (20 pages)