Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Joseph Hall LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 7, 1997)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 00480808
Record last updated Friday, April 24, 2015 9:31:37 PM UTC
Official Address 1 Winckley Court Chapel Street Preston Lancashire Pr18bu Town Centre
There are 397 companies registered at this street
Locality Town Centre
Region England
Postal Code PR18BU
Sector Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified

Charts

Visits

JOSEPH HALL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-82024-122025-2012

Searches

JOSEPH HALL LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-501234
Document Type Publication date Download link
Registry Jul 11, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 11, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Apr 2, 2013 Liquidator's progress report Liquidator's progress report
Registry Sep 20, 2012 Liquidator's progress report 4808... Liquidator's progress report 4808...
Registry Mar 29, 2012 Liquidator's progress report Liquidator's progress report
Registry Sep 21, 2011 Liquidator's progress report 4808... Liquidator's progress report 4808...
Registry Mar 24, 2011 Liquidator's progress report Liquidator's progress report
Registry Sep 21, 2010 Liquidator's progress report 4808... Liquidator's progress report 4808...
Registry Apr 8, 2010 Liquidator's progress report Liquidator's progress report
Registry Sep 28, 2009 Liquidator's progress report 4808... Liquidator's progress report 4808...
Registry Mar 30, 2009 Liquidator's progress report Liquidator's progress report
Registry Oct 11, 2008 Liquidator's progress report 4808... Liquidator's progress report 4808...
Registry Apr 3, 2008 Liquidator's progress report Liquidator's progress report
Registry Mar 21, 2007 Statement of company's affairs Statement of company's affairs
Registry Mar 21, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 21, 2007 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Mar 2, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 15, 2006 Resignation of a director Resignation of a director
Registry Nov 30, 2006 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 6, 2006 Appointment of a director Appointment of a director
Registry Sep 22, 2006 Change of accounting reference date Change of accounting reference date
Registry Sep 14, 2006 Appointment of a man as Director and Public Health Director Appointment of a man as Director and Public Health Director
Registry Jul 25, 2006 Resignation of a director Resignation of a director
Registry Jul 25, 2006 Resignation of a director 4808... Resignation of a director 4808...
Registry Jul 17, 2006 Resignation of 2 people: one Master Baker and one Director (a man) Resignation of 2 people: one Master Baker and one Director (a man)
Financials Dec 29, 2005 Annual accounts Annual accounts
Registry Aug 23, 2005 Annual return Annual return
Registry Jun 30, 2005 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 16, 2004 Annual return Annual return
Registry Aug 18, 2004 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Aug 13, 2004 Authority- purchase shares other than from capital Authority- purchase shares other than from capital
Financials Jul 28, 2004 Annual accounts Annual accounts
Registry Jul 23, 2004 Resignation of a director Resignation of a director
Registry Jul 23, 2004 Annual return Annual return
Registry Jul 23, 2004 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jul 23, 2004 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Jul 23, 2004 Registered office changed Registered office changed
Registry Jun 14, 2004 Annual return Annual return
Registry May 7, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Oct 30, 2003 Annual accounts Annual accounts
Registry May 30, 2003 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Apr 1, 2003 Resignation of one Shop Manager and one Director (a man) Resignation of one Shop Manager and one Director (a man)
Registry Dec 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 4808... Declaration of satisfaction in full or in part of a mortgage or charge 4808...
Registry Dec 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2002 Particulars of a mortgage or charge 4808... Particulars of a mortgage or charge 4808...
Registry Dec 12, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 12, 2002 Particulars of a mortgage or charge 4808... Particulars of a mortgage or charge 4808...
Registry Dec 12, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 9, 2002 Resignation of a director Resignation of a director
Registry Oct 9, 2002 Resignation of a director 4808... Resignation of a director 4808...
Registry Oct 9, 2002 Resignation of a director Resignation of a director
Registry Oct 9, 2002 Appointment of a director Appointment of a director
Registry Oct 9, 2002 Appointment of a director 4808... Appointment of a director 4808...
Registry Oct 9, 2002 Appointment of a director Appointment of a director
Registry Oct 9, 2002 Resignation of a director Resignation of a director
Registry Oct 9, 2002 Appointment of a director Appointment of a director
Registry Sep 10, 2002 Resignation of one Co Director and one Director (a man) Resignation of one Co Director and one Director (a man)
Registry Sep 10, 2002 Four appointments: 4 men Four appointments: 4 men
Registry Jul 30, 2002 Annual return Annual return
Financials Jul 30, 2002 Annual accounts Annual accounts
Financials Jan 31, 2002 Annual accounts 4808... Annual accounts 4808...
Registry Aug 22, 2001 Annual return Annual return
Registry Oct 23, 2000 Annual return 4808... Annual return 4808...
Financials Jul 19, 2000 Annual accounts Annual accounts
Registry Jul 15, 1999 Annual return Annual return
Financials Jun 29, 1999 Annual accounts Annual accounts
Financials Jul 14, 1998 Annual accounts 4808... Annual accounts 4808...
Registry Jul 2, 1998 Annual return Annual return
Registry Jul 29, 1997 Annual return 4808... Annual return 4808...
Registry Jul 29, 1997 Resignation of a director Resignation of a director
Registry Jul 29, 1997 Resignation of a director 4808... Resignation of a director 4808...
Registry Jul 7, 1997 Appointment of a director Appointment of a director
Financials Jul 7, 1997 Annual accounts Annual accounts
Registry Jun 26, 1997 Resignation of 2 people: one Retail Manager, one Retailer and one Director (a man) Resignation of 2 people: one Retail Manager, one Retailer and one Director (a man)
Registry Jun 22, 1997 Appointment of a man as Director and Shop Manager Appointment of a man as Director and Shop Manager
Registry Oct 31, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 5, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 5, 1996 Annual return Annual return
Financials Aug 4, 1996 Annual accounts Annual accounts
Registry Jun 30, 1996 Resignation of one Baker and one Director (a man) Resignation of one Baker and one Director (a man)
Registry Jun 14, 1996 Annual return Annual return
Registry Feb 21, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Dec 15, 1995 Director resigned, new director appointed 4808... Director resigned, new director appointed 4808...
Registry Dec 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Financials Aug 30, 1995 Annual accounts Annual accounts
Registry Jun 15, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 15, 1995 Director resigned, new director appointed 4808... Director resigned, new director appointed 4808...
Registry Apr 1, 1995 Resignation of one Baker and one Director (a man) Resignation of one Baker and one Director (a man)
Registry Apr 1, 1995 Three appointments: 3 men Three appointments: 3 men
Financials Nov 29, 1994 Annual accounts Annual accounts
Registry Sep 15, 1994 Annual return Annual return
Registry Jul 29, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 1993 Annual return Annual return
Financials Jun 25, 1993 Annual accounts Annual accounts
Registry Jul 30, 1992 Annual return Annual return
Financials Jul 27, 1992 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)