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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westfalenweg 182, 4211 Wuppertal, Germany, | Director | 12 July 2008 | Active |
3 Ardmore Grange, Ballygowan, Newtownards, BT23 5TZ | Secretary | 16 August 1933 | Active |
1, Lanyon Quay, Belfast, Northern Ireland, BT1 3LG | Secretary | 31 October 2010 | Active |
57 Glen River Park, Glenavy, BT29 4FX | Secretary | 03 December 2004 | Active |
Flat 14 Linfit Mill, 16 Linfit Lane, Kirkburton, Huddersfield, HD8 0TX | Secretary | 15 January 2007 | Active |
Flat 13 The Piano Factory, 36-38 Peckham Road, London, SE5 8GB | Director | 16 August 1933 | Active |
3 Ardmore Grange, Ballygowan, Newtownards, BT23 5TZ | Director | 16 August 1933 | Active |
21 Red Hall Avenue, Shadwell, W. Yorkshire, LS17 8NQ | Director | 16 July 2008 | Active |
22 Lister Drive, Northampton, Northants, NN4 9XE | Director | 19 August 2004 | Active |
3 Mansion Gate Mews, Leeds, West Yorkshire, LS7 4SS | Director | 16 July 2008 | Active |
50 Meadowbank Place, Belfast, N. Ireland, BT9 7FF | Director | 12 April 2002 | Active |
73 Blenhelm Crescent, London, W11 2EG | Director | 16 August 1933 | Active |
12 Willowfield, Ahoghill Road, Randalstown, BT41 3AZ | Director | 16 August 1933 | Active |
Trim Road, Navan, Co Meath, | Director | 16 August 1933 | Active |
C/O Baker Tilly Mooney Moore, 17 Clarenden Road, Clarenden, Belfast, Northern Ireland, BT1 3BG | Director | 01 November 2009 | Active |
13, Hans-Vom-Stall Strasse, 88239 Wangen, Germany, | Director | 31 January 2012 | Active |
7 Beckside, Elvington, York, YO41 4BE | Director | 16 July 2008 | Active |
Tappken 5, Munster, Nrw, 48163 | Director | 26 February 2009 | Active |
74, Tucherweg, Hilden, Germany, 40724 | Director | 01 December 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-21 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-21 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-05-21 | Insolvency | Liquidation return of final meeting creditors voluntary winding up northern ireland. | Download |
2020-10-20 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2019-11-26 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2019-08-13 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2018-05-22 | Address | Change registered office address company with date old address new address. | Download |
2018-05-22 | Insolvency | Liquidation appointment of liquidator. | Download |
2018-05-22 | Insolvency | Liquidation appointment of liquidator. | Download |
2018-05-22 | Insolvency | Liquidation cease to act as liquidator northern ireland. | Download |
2018-05-04 | Insolvency | Liquidation appointment of liquidator. | Download |
2017-09-27 | Restoration | Restoration order of court. | Download |
2015-07-08 | Gazette | Gazette dissolved liquidation. | Download |
2015-04-08 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2015-04-08 | Insolvency | Liquidation return of final meeting creditors voluntary winding up northern ireland. | Download |
2015-02-06 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2014-07-10 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2014-05-15 | Insolvency | Liquidation appointment of liquidator. | Download |
2014-04-22 | Insolvency | Liquidation appointment of liquidator. | Download |
2014-04-22 | Insolvency | Liquidation resignation as liquidator northern ireland. | Download |
2014-04-22 | Insolvency | Liquidation appointment of liquidator. | Download |
2014-02-27 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2012-12-31 | Insolvency | Liquidation move to creditors voluntary liquidation northern ireland. | Download |
2012-09-13 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2012-07-25 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.