About

Registered Number: 03159201
Date of Incorporation: 15/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 28/07/2020 (3 years and 8 months ago)
Registered Address: GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Founded in 1996, Hallam Heat Ltd have registered office in London, it's status at Companies House is "Dissolved". Hulme, Marie, Hulme, Damian Paul, Heathershaw, Barrington, Hulme, Arthur Paul are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULME, Damian Paul 01 July 2010 - 1
HEATHERSHAW, Barrington 15 February 1996 31 December 1998 1
HULME, Arthur Paul 15 February 1996 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
HULME, Marie 17 February 1999 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 July 2020
LIQ14 - N/A 28 April 2020
LIQ03 - N/A 14 August 2019
LIQ03 - N/A 31 August 2018
LIQ03 - N/A 25 August 2017
4.68 - Liquidator's statement of receipts and payments 17 August 2016
4.68 - Liquidator's statement of receipts and payments 18 August 2015
AD01 - Change of registered office address 16 April 2015
LIQ MISC OC - N/A 15 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 15 April 2015
RESOLUTIONS - N/A 09 July 2014
AD01 - Change of registered office address 09 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2014
4.20 - N/A 09 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 July 2013
CH01 - Change of particulars for director 26 July 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 17 July 2012
AR01 - Annual Return 17 July 2012
AP01 - Appointment of director 17 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 January 2011
AP01 - Appointment of director 21 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 01 April 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
363a - Annual Return 25 September 2008
287 - Change in situation or address of Registered Office 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
AA - Annual Accounts 25 January 2008
AA - Annual Accounts 26 January 2007
363a - Annual Return 10 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
AA - Annual Accounts 03 February 2006
AA - Annual Accounts 26 January 2005
363s - Annual Return 26 January 2005
363s - Annual Return 23 January 2004
AA - Annual Accounts 20 January 2004
363s - Annual Return 08 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 21 February 2002
AA - Annual Accounts 16 January 2002
287 - Change in situation or address of Registered Office 10 April 2001
363s - Annual Return 21 February 2001
AA - Annual Accounts 31 January 2001
AA - Annual Accounts 29 March 2000
363s - Annual Return 02 March 2000
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 29 April 1999
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 02 February 1999
AA - Annual Accounts 14 April 1998
363s - Annual Return 24 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 1997
363s - Annual Return 30 April 1997
CERTNM - Change of name certificate 05 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 April 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
288 - N/A 25 February 1996
287 - Change in situation or address of Registered Office 25 February 1996
NEWINC - New incorporation documents 15 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.