UKBizDB.co.uk

ROBERT J. HALL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Robert J. Hall Limited. The company was founded 90 years ago and was given the registration number NI000845. The firm's registered office is in BELFAST. You can find them at Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast, . This company's SIC code is 3662 - Manufacture of brooms and brushes.

Company Information

Name:ROBERT J. HALL LIMITED
Company Number:NI000845
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 August 1933
End of financial year:31 December 2009
Jurisdiction:Northern - Ireland
Industry Codes:
  • 3662 - Manufacture of brooms and brushes

Office Address & Contact

Registered Address:Rsm Northern Ireland (uk) Limited, Number One Lanyon Quay, Belfast, BT1 3LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Westfalenweg 182, 4211 Wuppertal, Germany,

Director12 July 2008Active
3 Ardmore Grange, Ballygowan, Newtownards, BT23 5TZ

Secretary16 August 1933Active
1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG

Secretary31 October 2010Active
57 Glen River Park, Glenavy, BT29 4FX

Secretary03 December 2004Active
Flat 14 Linfit Mill, 16 Linfit Lane, Kirkburton, Huddersfield, HD8 0TX

Secretary15 January 2007Active
Flat 13 The Piano Factory, 36-38 Peckham Road, London, SE5 8GB

Director16 August 1933Active
3 Ardmore Grange, Ballygowan, Newtownards, BT23 5TZ

Director16 August 1933Active
21 Red Hall Avenue, Shadwell, W. Yorkshire, LS17 8NQ

Director16 July 2008Active
22 Lister Drive, Northampton, Northants, NN4 9XE

Director19 August 2004Active
3 Mansion Gate Mews, Leeds, West Yorkshire, LS7 4SS

Director16 July 2008Active
50 Meadowbank Place, Belfast, N. Ireland, BT9 7FF

Director12 April 2002Active
73 Blenhelm Crescent, London, W11 2EG

Director16 August 1933Active
12 Willowfield, Ahoghill Road, Randalstown, BT41 3AZ

Director16 August 1933Active
Trim Road, Navan, Co Meath,

Director16 August 1933Active
C/O Baker Tilly Mooney Moore, 17 Clarenden Road, Clarenden, Belfast, Northern Ireland, BT1 3BG

Director01 November 2009Active
13, Hans-Vom-Stall Strasse, 88239 Wangen, Germany,

Director31 January 2012Active
7 Beckside, Elvington, York, YO41 4BE

Director16 July 2008Active
Tappken 5, Munster, Nrw, 48163

Director26 February 2009Active
74, Tucherweg, Hilden, Germany, 40724

Director01 December 2010Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-21Gazette

Gazette dissolved liquidation.

Download
2021-05-21Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-05-21Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2020-10-20Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-11-26Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-08-13Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2018-05-22Address

Change registered office address company with date old address new address.

Download
2018-05-22Insolvency

Liquidation appointment of liquidator.

Download
2018-05-22Insolvency

Liquidation appointment of liquidator.

Download
2018-05-22Insolvency

Liquidation cease to act as liquidator northern ireland.

Download
2018-05-04Insolvency

Liquidation appointment of liquidator.

Download
2017-09-27Restoration

Restoration order of court.

Download
2015-07-08Gazette

Gazette dissolved liquidation.

Download
2015-04-08Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2015-04-08Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2015-02-06Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2014-07-10Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2014-05-15Insolvency

Liquidation appointment of liquidator.

Download
2014-04-22Insolvency

Liquidation appointment of liquidator.

Download
2014-04-22Insolvency

Liquidation resignation as liquidator northern ireland.

Download
2014-04-22Insolvency

Liquidation appointment of liquidator.

Download
2014-02-27Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2012-12-31Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2012-09-13Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2012-07-25Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.