Robert J. Hall Limited

DataGardener
dissolved

Robert J. Hall Limited

ni000845Private Limited With Share Capital

Rsm Northern Ireland (Uk) Limite, Number One Lanyon Quay, Belfast, BT13LG
Incorporated

16/08/1933

Company Age

92 years

Directors

1

Employees

SIC Code

32910

Risk

Company Overview

Registration, classification & business activity

Robert J. Hall Limited (ni000845) is a private limited with share capital incorporated on 16/08/1933 (92 years old) and registered in belfast, BT13LG. The company operates under SIC code 32910.

Private Limited With Share Capital
SIC: 32910
Incorporated 16/08/1933
BT13LG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

3

Shareholders

Board of Directors

1

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:21-08-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-05-2021
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:21-05-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:20-10-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-11-2019
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2018
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:22-05-2018
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:22-05-2018
Liquidation Cease To Act As Liquidator Northern Ireland
Category:Insolvency
Date:22-05-2018
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:04-05-2018
Restoration Order Of Court
Category:Restoration
Date:27-09-2017
Gazette Dissolved Liquidation
Category:Gazette
Date:08-07-2015
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-04-2015
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:08-04-2015
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:06-02-2015
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:10-07-2014
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:15-05-2014
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:22-04-2014
Liquidation Resignation As Liquidator Northern Ireland
Category:Insolvency
Date:22-04-2014
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:22-04-2014
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:27-02-2014
Liquidation Move To Creditors Voluntary Liquidation Northern Ireland
Category:Insolvency
Date:31-12-2012
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-09-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:25-07-2012
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-07-2012
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:21-02-2012
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:15-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2012
Termination Director Company With Name Termination Date
Category:Officers
Date:08-02-2012
Appoint Person Director Company With Name Date
Category:Officers
Date:31-01-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-01-2012
Gazette Notice Compulsory
Category:Gazette
Date:30-12-2011
Termination Director Company With Name
Category:Officers
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:30-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:23-12-2010
Termination Secretary Company With Name
Category:Officers
Date:23-12-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-12-2010
Termination Director Company With Name
Category:Officers
Date:17-12-2010
Termination Director Company With Name
Category:Officers
Date:18-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:12-05-2010
Accounts With Accounts Type Full
Category:Accounts
Date:24-03-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-01-2010
Accounts With Accounts Type Full
Category:Accounts
Date:15-11-2009
Legacy
Category:Officers
Date:01-08-2009
Legacy
Category:Officers
Date:01-08-2009
Legacy
Category:Annual Return
Date:11-06-2009
Legacy
Category:Annual Return
Date:30-05-2009
Legacy
Category:Annual Return
Date:30-05-2009
Legacy
Category:Annual Return
Date:30-05-2009
Legacy
Category:Annual Return
Date:30-05-2009
Legacy
Category:Other
Date:21-05-2009
Legacy
Category:Officers
Date:24-03-2009
Legacy
Category:Accounts
Date:25-02-2009
Legacy
Category:Accounts
Date:25-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-02-2009
Legacy
Category:Accounts
Date:06-02-2009
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Officers
Date:28-07-2008
Legacy
Category:Address
Date:22-05-2008
Legacy
Category:Officers
Date:08-02-2008
Legacy
Category:Officers
Date:08-02-2008
Legacy
Category:Officers
Date:08-05-2007
Legacy
Category:Officers
Date:23-01-2007
Legacy
Category:Accounts
Date:31-08-2006
Legacy
Category:Annual Return
Date:26-04-2006
Legacy
Category:Accounts
Date:15-08-2005
Legacy
Category:Officers
Date:27-05-2005
Legacy
Category:Officers
Date:18-09-2004
Legacy
Category:Accounts
Date:04-08-2004
Legacy
Category:Accounts
Date:01-08-2003
Legacy
Category:Officers
Date:15-05-2003
Legacy
Category:Capital
Date:23-04-2003
Resolution
Category:Resolution
Date:23-04-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:15-04-2003
Legacy
Category:Auditors
Date:14-04-2003
Legacy
Category:Annual Return
Date:28-03-2003
Legacy
Category:Accounts
Date:11-07-2002
Legacy
Category:Annual Return
Date:05-03-2002
Legacy
Category:Accounts
Date:20-06-2001
Legacy
Category:Annual Return
Date:25-02-2001
Legacy
Category:Annual Return
Date:25-02-2001
Legacy
Category:Annual Return
Date:25-02-2001
Legacy
Category:Annual Return
Date:25-02-2001
Legacy
Category:Accounts
Date:15-04-2000
Legacy
Category:Accounts
Date:09-08-1999
Legacy
Category:Officers
Date:01-05-1998
Legacy
Category:Officers
Date:01-05-1998
Legacy
Category:Accounts
Date:24-03-1998
Legacy
Category:Annual Return
Date:03-03-1997

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2011
Filing Date09/03/2010
Latest Accounts31/12/2009

Trading Addresses

Northgate, White Lund Industrial Estate, Morecambe, Lancashire, LA33PA
Rsm Northern Ireland (Uk) Limite, Number One Lanyon Quay, Belfast, Bt1 3Lg, BT13LGRegistered
Unit Su4/24, Millshaw Park Avenue, Leeds, West Yorkshire, LS110LR

Contact

Rsm Northern Ireland (Uk) Limite, Number One Lanyon Quay, Belfast, BT13LG