About

Registered Number: 00575485
Date of Incorporation: 11/12/1956 (67 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 27/08/2019 (4 years and 8 months ago)
Registered Address: Station House Connaught Road, Brookwood, Woking, Surrey, GU24 0ER

 

S. & J.Hall(Fleet)limited was founded on 11 December 1956, it's status in the Companies House registry is set to "Dissolved". S. & J.Hall(Fleet)limited has 2 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Emma Caroline N/A 18 September 1992 1
Secretary Name Appointed Resigned Total Appointments
BEAGLEY, Margaret Anne 18 September 1992 05 May 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 June 2019
DS01 - Striking off application by a company 30 May 2019
AA - Annual Accounts 03 May 2019
AA01 - Change of accounting reference date 05 April 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 28 September 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 09 October 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 26 October 2015
CH04 - Change of particulars for corporate secretary 26 October 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 29 October 2010
AD01 - Change of registered office address 08 October 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 28 September 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 23 September 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 25 September 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
288a - Notice of appointment of directors or secretaries 10 May 2006
363a - Annual Return 24 October 2005
AA - Annual Accounts 19 October 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 29 September 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
RESOLUTIONS - N/A 19 July 2003
123 - Notice of increase in nominal capital 19 July 2003
287 - Change in situation or address of Registered Office 11 February 2003
363s - Annual Return 21 November 2002
363s - Annual Return 21 November 2002
AA - Annual Accounts 09 October 2002
AA - Annual Accounts 01 November 2001
287 - Change in situation or address of Registered Office 26 October 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 31 October 2000
363s - Annual Return 25 November 1999
AA - Annual Accounts 28 September 1999
363s - Annual Return 26 November 1998
AA - Annual Accounts 27 October 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 10 January 1997
AA - Annual Accounts 25 October 1996
287 - Change in situation or address of Registered Office 02 May 1996
363s - Annual Return 09 November 1995
AA - Annual Accounts 30 October 1995
363s - Annual Return 13 December 1994
AA - Annual Accounts 28 October 1994
363s - Annual Return 15 January 1994
AA - Annual Accounts 10 November 1993
288 - N/A 01 October 1993
363s - Annual Return 04 December 1992
288 - N/A 10 November 1992
AA - Annual Accounts 28 October 1992
AA - Annual Accounts 08 November 1991
363b - Annual Return 08 November 1991
363 - Annual Return 15 January 1991
AA - Annual Accounts 04 December 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 30 October 1989
363 - Annual Return 14 December 1988
AA - Annual Accounts 01 December 1988
AA - Annual Accounts 09 November 1987
363 - Annual Return 09 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1987
AA - Annual Accounts 03 January 1987
363 - Annual Return 03 January 1987
288 - N/A 03 January 1987
395 - Particulars of a mortgage or charge 29 September 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 September 1986 Fully Satisfied

N/A

Legal charge 15 March 1978 Fully Satisfied

N/A

Legal charge 02 September 1970 Outstanding

N/A

Legal charge 02 September 1970 Fully Satisfied

N/A

Charge 03 July 1964 Outstanding

N/A

Charge 18 January 1964 Fully Satisfied

N/A

Charge 28 January 1963 Outstanding

N/A

Charge 22 June 1960 Satisfied

N/A

Inst of charge 24 December 1958 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.