THE HALLAM MONEY MOUNTAIN TRUST

Radio House Radio House, Stockton On Tees, TS17 6AA
StatusDISSOLVED
Company No.06474724
Category
Incorporated16 Jan 2008
Age16 years, 5 months, 2 days
JurisdictionEngland Wales
Dissolution23 Nov 2010
Years13 years, 6 months, 25 days

SUMMARY

THE HALLAM MONEY MOUNTAIN TRUST is an dissolved with number 06474724. It was incorporated 16 years, 5 months, 2 days ago, on 16 January 2008 and it was dissolved 13 years, 6 months, 25 days ago, on 23 November 2010. The company address is Radio House Radio House, Stockton On Tees, TS17 6AA.



Company Fillings

Gazette dissolved voluntary

Date: 23 Nov 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Aug 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 29 Jul 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Challans Parsons

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davies

Documents

View document PDF

Termination director company with name

Date: 01 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Clasper

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA01

Made up date: 2009-12-31

New date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon James Monk

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Martin Neil Davies

Change date: 2010-02-01

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Iain Clasper

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas george william cragg

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary nicholas cragg

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed simon james monk

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 16/01/09

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 03/02/2009 from yale crescent thornaby stockton on tees cleveland TS17 6AA

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 02 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexis thompson

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director esther morton

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/09 to 31/03/09

Documents

View document PDF

Incorporation company

Date: 16 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINOXO LTD

4 THE ARCHES, FURMSTON COURT,LETCHWORTH GARDEN CITY,SG6 1UJ

Number:10459956
Status:ACTIVE
Category:Private Limited Company

FOR COACHES LTD

39 INGLEFIELD ROAD,BIRMINGHAM,B33 8DE

Number:11580706
Status:ACTIVE
Category:Private Limited Company

GOVERNORS MEWS MANAGEMENT COMPANY LIMITED

4 GOVERNORS MEWS,BURY ST. EDMUNDS,IP33 2GA

Number:04215784
Status:ACTIVE
Category:Private Limited Company

ROUTE ONE FLOORING SOLUTIONS LTD

5 GOLDEN CRESCENT,LYMINGTON,SO41 0LN

Number:04427223
Status:ACTIVE
Category:Private Limited Company

SLK SCAFFOLDING LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:11065519
Status:ACTIVE
Category:Private Limited Company

STUDIO ALTO LIMITED

SUITE A, 10TH FLOOR MAPLE HOUSE,POTTERS BAR,EN6 5BS

Number:07714264
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source