Hallmark Industries Limited

DataGardener
dissolved
Unknown

Hallmark Industries Limited

03385127Private Limited With Share Capital

Leonard Curtis House, Elms Square, Whitefield, M457TA
Incorporated

11/06/1997

Company Age

28 years

Directors

3

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Hallmark Industries Limited (03385127) is a private limited with share capital incorporated on 11/06/1997 (28 years old) and registered in whitefield, M457TA. The company operates under SIC code 82990 and is classified as Unknown.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 11/06/1997
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

3

Shareholders

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:29-09-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:29-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-11-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:31-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:03-12-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:03-12-2018
Resolution
Category:Resolution
Date:03-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-01-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-06-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:04-02-2014
Termination Director Company With Name
Category:Officers
Date:04-02-2014
Termination Secretary Company With Name
Category:Officers
Date:04-02-2014
Legacy
Category:Capital
Date:09-01-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:09-01-2014
Legacy
Category:Insolvency
Date:09-01-2014
Resolution
Category:Resolution
Date:09-01-2014
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2014
Termination Director Company With Name
Category:Officers
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2013
Accounts With Accounts Type Group
Category:Accounts
Date:03-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-03-2012
Accounts With Accounts Type Group
Category:Accounts
Date:21-11-2011
Termination Director Company With Name
Category:Officers
Date:12-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2011
Change Person Director Company With Change Date
Category:Officers
Date:20-05-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:20-05-2011
Legacy
Category:Mortgage
Date:18-05-2011
Legacy
Category:Mortgage
Date:18-05-2011
Legacy
Category:Mortgage
Date:18-05-2011
Legacy
Category:Mortgage
Date:18-05-2011
Legacy
Category:Mortgage
Date:18-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-12-2010
Termination Director Company With Name
Category:Officers
Date:10-09-2010
Accounts With Accounts Type Group
Category:Accounts
Date:22-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2010
Accounts With Accounts Type Group
Category:Accounts
Date:01-02-2010
Legacy
Category:Annual Return
Date:26-06-2009
Legacy
Category:Address
Date:22-06-2009
Legacy
Category:Address
Date:22-06-2009
Legacy
Category:Address
Date:22-06-2009
Legacy
Category:Officers
Date:10-11-2008
Legacy
Category:Officers
Date:10-10-2008
Accounts With Accounts Type Group
Category:Accounts
Date:19-09-2008
Legacy
Category:Annual Return
Date:17-06-2008
Legacy
Category:Mortgage
Date:26-10-2007
Legacy
Category:Mortgage
Date:19-10-2007
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2007
Legacy
Category:Annual Return
Date:05-07-2007
Accounts With Accounts Type Group
Category:Accounts
Date:04-05-2007
Legacy
Category:Capital
Date:19-09-2006
Legacy
Category:Capital
Date:31-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Resolution
Category:Resolution
Date:09-08-2006
Legacy
Category:Annual Return
Date:10-07-2006
Legacy
Category:Officers
Date:07-04-2006
Legacy
Category:Address
Date:17-11-2005
Accounts With Accounts Type Group
Category:Accounts
Date:11-10-2005
Legacy
Category:Officers
Date:04-07-2005
Legacy
Category:Annual Return
Date:27-05-2005
Legacy
Category:Officers
Date:20-01-2005
Legacy
Category:Officers
Date:10-11-2004
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2004
Legacy
Category:Annual Return
Date:03-08-2004
Legacy
Category:Mortgage
Date:19-05-2004
Legacy
Category:Mortgage
Date:02-04-2004
Legacy
Category:Officers
Date:21-01-2004
Legacy
Category:Officers
Date:21-01-2004
Legacy
Category:Address
Date:31-12-2003
Legacy
Category:Officers
Date:31-12-2003

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date07/11/2018
Latest Accounts31/03/2018

Trading Addresses

Leonard Curtis House, Elms Square, Whitefield, M45 7Ta, M457TARegistered
Apartment 16 Lower Willow Hall M, Gratrix Lane, Sowerby Bridge, West Yorkshire, HX62PX
Parking Equipment Services, Unit 11, Hebden Bridge, West Yorkshire, HX75QQ

Contact

Leonard Curtis House, Elms Square, Whitefield, M457TA