Company NameHallam Foe Distribution Limited
Company StatusDissolved
Company NumberSC297548
CategoryPrivate Limited Company
Incorporation Date22 February 2006(18 years, 2 months ago)
Dissolution Date9 November 2021 (2 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMrs Zara Gillian Berrie
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address4 Lorraine Road
Glasgow
G12 9NZ
Scotland
Director NameAnna Duffield
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Prince George Road
London
N16 8DL
Director NameAngus Dominic Erskine Pigott
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2006(same day as company formation)
RoleProducer
Country of ResidenceScotland
Correspondence Address12 Belmont Crescent
Glasgow
Lanarkshire
G12 8EU
Scotland
Director NameMr Brian John Coffey
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2007(11 months, 1 week after company formation)
Appointment Duration14 years, 9 months (closed 09 November 2021)
RoleProduction Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address2/1 11 Govanhill Street
Govanhill
G42 7PU
Scotland
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed22 February 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Location

Registered Address401 Govan Road
Glasgow
G51 2QJ
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2009
Turnover£564,321
Net Worth£1
Cash£54,876
Current Liabilities£63,375

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

9 November 2021Final Gazette dissolved following liquidation (1 page)
9 August 2021Final account prior to dissolution in a winding-up by the court (12 pages)
29 April 2014Registered office address changed from Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 29 April 2014 (1 page)
29 April 2014Registered office address changed from Wylie & Bisset Llp 168 Bath Street Glasgow G2 4TP on 29 April 2014 (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
29 April 2014Termination of appointment of Pinsent Masons Secretarial Limited as a secretary (1 page)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(7 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2
(7 pages)
2 August 2012Court order notice of winding up (1 page)
2 August 2012Notice of winding up order (1 page)
2 August 2012Notice of winding up order (1 page)
2 August 2012Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2 August 2012 (2 pages)
2 August 2012Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2 August 2012 (2 pages)
2 August 2012Court order notice of winding up (1 page)
2 August 2012Registered office address changed from 123 St Vincent Street Glasgow G2 5EA on 2 August 2012 (2 pages)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
20 March 2012Compulsory strike-off action has been discontinued (1 page)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
19 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (7 pages)
4 August 2011Compulsory strike-off action has been suspended (1 page)
4 August 2011Compulsory strike-off action has been suspended (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
26 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Compulsory strike-off action has been discontinued (1 page)
8 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
8 February 2010Total exemption full accounts made up to 30 June 2008 (8 pages)
8 February 2010Total exemption full accounts made up to 30 June 2008 (8 pages)
8 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 November 2009First Gazette notice for compulsory strike-off (1 page)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
6 July 2009Director's change of particulars / anna duffield / 30/05/2009 (1 page)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
20 March 2009Return made up to 22/02/09; full list of members (4 pages)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
16 June 2008Director's change of particulars / zara berrie / 09/06/2008 (1 page)
2 April 2008Return made up to 22/02/08; full list of members (6 pages)
2 April 2008Return made up to 22/02/08; full list of members (6 pages)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
27 February 2008Director's change of particulars / zara berrie / 31/01/2008 (1 page)
30 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
30 January 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
30 January 2008Accounts for a dormant company made up to 28 February 2007 (1 page)
12 July 2007Director's particulars changed (1 page)
12 July 2007Director's particulars changed (1 page)
3 April 2007Return made up to 22/02/07; full list of members (7 pages)
3 April 2007Return made up to 22/02/07; full list of members (7 pages)
17 March 2007Partic of mort/charge * (7 pages)
17 March 2007Partic of mort/charge * (7 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (14 pages)
21 February 2007Partic of mort/charge * (8 pages)
21 February 2007Partic of mort/charge * (8 pages)
15 February 2007Partic of mort/charge * (7 pages)
15 February 2007Partic of mort/charge * (7 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
27 April 2006Partic of mort/charge * (6 pages)
27 April 2006Partic of mort/charge * (6 pages)
19 April 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 April 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (10 pages)
12 April 2006Partic of mort/charge * (3 pages)
12 April 2006Partic of mort/charge * (10 pages)
12 April 2006Partic of mort/charge * (14 pages)
12 April 2006Partic of mort/charge * (14 pages)
11 April 2006Partic of mort/charge * (3 pages)
11 April 2006Partic of mort/charge * (3 pages)
8 April 2006Partic of mort/charge * (7 pages)
8 April 2006Partic of mort/charge * (7 pages)
7 March 2006New director appointed (2 pages)
7 March 2006New director appointed (2 pages)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (3 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006New director appointed (3 pages)
22 February 2006Incorporation (17 pages)
22 February 2006Incorporation (17 pages)