Hallmark Industries Limited
- Liquidation
- Incorporated on 11 Jun 1997
Reg Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA
Previous Names:
Broomco (1300) Limited - 11 Jun 1997
- Summary The company with name "Hallmark Industries Limited" is a private limited company and located in Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. Hallmark Industries Limited is currently in liquidation status and it was incorporated on 11 Jun 1997 (27 years 3 months 12 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2019, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Hallmark Industries Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Balbinder Singh Johal | Director | 31 Jan 2014 | British | Active |
2 | Roderick Hilary Brooks | Director | 31 Jan 2014 | British | Active |
3 | Parag Himatlal Gandesha | Director | 31 Jan 2014 | - | Resigned 6 Apr 2018 |
4 | Ian Scott Wallis | Director | 19 Aug 2010 | British | Active |
5 | Andrew Joseph Fox | Director | 1 Sep 2008 | British | Resigned 28 Jun 2013 |
6 | Andrew Joseph Fox | Secretary | 1 Sep 2008 | British | Resigned 31 Jan 2014 |
7 | Brian Hamilton Kent | Director | 30 Mar 2006 | British | Resigned 31 Jan 2014 |
8 | Christian Schmid | Director | 1 Jan 2005 | Swiss | Resigned 31 Dec 2006 |
9 | Matthew John Gordon Clark | Director | 1 Oct 2004 | British | Resigned 30 Jun 2005 |
10 | Christopher George Scott | Secretary | 1 Jan 2004 | - | Resigned 31 Aug 2008 |
11 | Christopher George Scott | Director | 1 Sep 2003 | - | Resigned 31 Aug 2008 |
12 | Robert Jerome Boland | Director | 26 May 2000 | British | Resigned 31 May 2011 |
13 | Stewart Thomas Richardson | Director | 2 Mar 1999 | British | Resigned 25 Nov 2003 |
14 | John Gibson | Director | 2 Mar 1999 | British | Resigned 31 Dec 2003 |
15 | Manny Rasores | Director | 2 Mar 1999 | Spanish | Resigned 17 Jan 2001 |
16 | John Gibson | Secretary | 22 Apr 1998 | British | Resigned 31 Dec 2003 |
17 | Colin Ernest Davies | Director | 11 Mar 1998 | British | Resigned 14 Apr 2000 |
18 | Brian William Small | Director | 2 Dec 1997 | British | Resigned 20 May 2003 |
19 | George Alexander Davidson | Director | 20 Oct 1997 | British | Resigned 31 Aug 2010 |
20 | Angus Warwick Penman | Secretary | 17 Oct 1997 | British | Resigned 1 Oct 1999 |
21 | Angus Warwick Penman | Director | 17 Oct 1997 | British | Resigned 23 Aug 2001 |
22 | DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | 11 Jun 1997 | - | Resigned 1 Aug 1998 |
23 | DLA SECRETARIAL SERVICES LIMITED | Nominee Director | 11 Jun 1997 | - | Resigned 16 Sep 1998 |
24 | DLA NOMINEES LIMITED | Corporate Nominee Director | 11 Jun 1997 | - | Resigned 16 Sep 1998 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 27 May 2017 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Hallmark Industries Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 29 Sep 2022 | Download PDF |
2 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 29 Jun 2022 | Download PDF |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 23 Dec 2020 | Download PDF 19 Pages |
4 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 31 Dec 2019 | Download PDF 15 Pages |
5 | Address - Change Registered Office Company With Date Old New | 6 Dec 2018 | Download PDF 2 Pages |
6 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 3 Dec 2018 | Download PDF 3 Pages |
7 | Resolution | 3 Dec 2018 | Download PDF 3 Pages |
8 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 3 Dec 2018 | Download PDF 5 Pages |
9 | Accounts - Total Exemption Full | 12 Nov 2018 | Download PDF 17 Pages |
10 | Mortgage - Satisfy Charge Full | 10 Oct 2018 | Download PDF 2 Pages |
11 | Mortgage - Satisfy Charge Full | 10 Oct 2018 | Download PDF 2 Pages |
12 | Confirmation Statement - No Updates | 31 May 2018 | Download PDF 3 Pages |
13 | Officers - Termination Director Company With Name Termination Date | 19 Apr 2018 | Download PDF 1 Pages |
14 | Accounts - Total Exemption Full | 14 Dec 2017 | Download PDF 18 Pages |
15 | Confirmation Statement - Updates | 31 May 2017 | Download PDF 5 Pages |
16 | Accounts - Total Exemption Small | 16 Dec 2016 | Download PDF 18 Pages |
17 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2016 | Download PDF 7 Pages |
18 | Address - Change Registered Office Company With Date Old New | 12 Jan 2016 | Download PDF 1 Pages |
19 | Accounts - Total Exemption Full | 21 Oct 2015 | Download PDF 14 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Jun 2015 | Download PDF 7 Pages |
21 | Accounts - Total Exemption Full | 24 Mar 2015 | Download PDF 15 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 27 May 2014 | Download PDF 7 Pages |
23 | Officers - Appoint Person Director Company With Name | 4 Feb 2014 | Download PDF 2 Pages |
24 | Officers - Appoint Person Director Company With Name | 4 Feb 2014 | Download PDF 2 Pages |
25 | Officers - Termination Director Company With Name | 4 Feb 2014 | Download PDF 1 Pages |
26 | Officers - Termination Secretary Company With Name | 4 Feb 2014 | Download PDF 1 Pages |
27 | Officers - Appoint Person Director Company With Name | 4 Feb 2014 | Download PDF 2 Pages |
28 | Address - Change Registered Office Company With Date Old | 4 Feb 2014 | Download PDF 1 Pages |
29 | Insolvency - Legacy | 9 Jan 2014 | Download PDF 1 Pages |
30 | Resolution | 9 Jan 2014 | Download PDF 1 Pages |
31 | Capital - Statement Company With Date Currency Figure | 9 Jan 2014 | Download PDF 7 Pages |
32 | Capital - Legacy | 9 Jan 2014 | Download PDF 1 Pages |
33 | Accounts - Full | 2 Jan 2014 | Download PDF 18 Pages |
34 | Officers - Termination Director Company With Name | 3 Jul 2013 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jun 2013 | Download PDF 6 Pages |
36 | Accounts - Group | 3 Jan 2013 | Download PDF 35 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Jun 2012 | Download PDF 6 Pages |
38 | Accounts - Change Account Reference Date Company Current Extended | 27 Mar 2012 | Download PDF 1 Pages |
39 | Accounts - Group | 21 Nov 2011 | Download PDF 33 Pages |
40 | Officers - Termination Director Company With Name | 12 Jul 2011 | Download PDF 1 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jun 2011 | Download PDF 6 Pages |
42 | Officers - Change Person Director Company With Change Date | 1 Jun 2011 | Download PDF 2 Pages |
43 | Officers - Change Person Secretary Company With Change Date | 20 May 2011 | Download PDF 1 Pages |
44 | Officers - Change Person Director Company With Change Date | 20 May 2011 | Download PDF 2 Pages |
45 | Mortgage - Legacy | 18 May 2011 | Download PDF 3 Pages |
46 | Mortgage - Legacy | 18 May 2011 | Download PDF 3 Pages |
47 | Mortgage - Legacy | 18 May 2011 | Download PDF 3 Pages |
48 | Address - Change Registered Office Company With Date Old | 18 May 2011 | Download PDF 1 Pages |
49 | Mortgage - Legacy | 18 May 2011 | Download PDF 8 Pages |
50 | Mortgage - Legacy | 18 May 2011 | Download PDF 3 Pages |
51 | Officers - Appoint Person Director Company With Name | 21 Dec 2010 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name | 10 Sep 2010 | Download PDF 1 Pages |
53 | Accounts - Group | 22 Jul 2010 | Download PDF 34 Pages |
54 | Officers - Change Person Director Company With Change Date | 25 Jun 2010 | Download PDF 2 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Jun 2010 | Download PDF 7 Pages |
56 | Accounts - Group | 1 Feb 2010 | Download PDF 35 Pages |
57 | Annual Return - Legacy | 26 Jun 2009 | Download PDF 5 Pages |
58 | Address - Legacy | 22 Jun 2009 | Download PDF 1 Pages |
59 | Address - Legacy | 22 Jun 2009 | Download PDF 1 Pages |
60 | Address - Legacy | 22 Jun 2009 | Download PDF 1 Pages |
61 | Officers - Legacy | 10 Nov 2008 | Download PDF 1 Pages |
62 | Officers - Legacy | 10 Oct 2008 | Download PDF 2 Pages |
63 | Accounts - Group | 19 Sep 2008 | Download PDF 35 Pages |
64 | Annual Return - Legacy | 17 Jun 2008 | Download PDF 5 Pages |
65 | Mortgage - Legacy | 26 Oct 2007 | Download PDF 8 Pages |
66 | Mortgage - Legacy | 19 Oct 2007 | Download PDF 12 Pages |
67 | Accounts - Full | 14 Jul 2007 | Download PDF 36 Pages |
68 | Annual Return - Legacy | 5 Jul 2007 | Download PDF 8 Pages |
69 | Accounts - Group | 4 May 2007 | Download PDF 37 Pages |
70 | Capital - Legacy | 19 Sep 2006 | Download PDF 1 Pages |
71 | Capital - Legacy | 31 Aug 2006 | Download PDF 2 Pages |
72 | Resolution | 9 Aug 2006 | Download PDF 24 Pages |
73 | Resolution | 9 Aug 2006 | Download PDF |
74 | Resolution | 9 Aug 2006 | Download PDF 1 Pages |
75 | Resolution | 9 Aug 2006 | Download PDF |
76 | Resolution | 9 Aug 2006 | Download PDF 1 Pages |
77 | Resolution | 9 Aug 2006 | Download PDF |
78 | Resolution | 9 Aug 2006 | Download PDF 1 Pages |
79 | Resolution | 9 Aug 2006 | Download PDF |
80 | Resolution | 9 Aug 2006 | Download PDF 1 Pages |
81 | Resolution | 9 Aug 2006 | Download PDF |
82 | Resolution | 9 Aug 2006 | Download PDF |
83 | Resolution | 9 Aug 2006 | Download PDF 1 Pages |
84 | Annual Return - Legacy | 10 Jul 2006 | Download PDF 9 Pages |
85 | Officers - Legacy | 7 Apr 2006 | Download PDF 2 Pages |
86 | Address - Legacy | 17 Nov 2005 | Download PDF 1 Pages |
87 | Accounts - Group | 11 Oct 2005 | Download PDF 37 Pages |
88 | Officers - Legacy | 4 Jul 2005 | Download PDF 1 Pages |
89 | Annual Return - Legacy | 27 May 2005 | Download PDF 4 Pages |
90 | Officers - Legacy | 20 Jan 2005 | Download PDF 2 Pages |
91 | Officers - Legacy | 10 Nov 2004 | Download PDF 2 Pages |
92 | Accounts - Group | 31 Oct 2004 | Download PDF 45 Pages |
93 | Annual Return - Legacy | 3 Aug 2004 | Download PDF 7 Pages |
94 | Mortgage - Legacy | 19 May 2004 | Download PDF 2 Pages |
95 | Mortgage - Legacy | 2 Apr 2004 | Download PDF 2 Pages |
96 | Officers - Legacy | 21 Jan 2004 | Download PDF 1 Pages |
97 | Officers - Legacy | 21 Jan 2004 | Download PDF 2 Pages |
98 | Officers - Legacy | 31 Dec 2003 | Download PDF 1 Pages |
99 | Address - Legacy | 31 Dec 2003 | Download PDF 1 Pages |
100 | Accounts - Legacy | 30 Dec 2003 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.