Company NameHale Hamilton Holdings
Company StatusDissolved
Company Number00438491
CategoryPrivate Unlimited Company
Incorporation Date8 July 1947(76 years, 10 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2913Manufacture of taps and valves
SIC 28140Manufacture of taps and valves
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDavid Allen Bloss
Date of BirthMay 1950 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2006(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address171 Littleton County Road
Harvard
Massachesetts Ma 01451
United States
Director NameKenneth Walter Smith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2006(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2007)
RoleCompany Director
Correspondence Address5 Lucinda Place
Westford
Ma 01886
United States
Secretary NameMr Philip John Danby Hunter
NationalityBritish
StatusClosed
Appointed06 February 2006(58 years, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Claremont Road
Claygate
Esher
Surrey
KT10 0PL
Director NameAngela Ormsby Chiswell
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(44 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressGilcroft
Checkendon
Reading
Berks
RG8 0NG
Director NameRosemary Ormsby David
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(44 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressFirs House Ramsdell
Basingstoke
Hampshire
RG26 5ST
Director NameIrene Florence Hamilton
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(44 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 November 1993)
RoleCompany Director
Correspondence AddressPeveril
Rotherfield Road
Henley On Thames
Oxfordshire
Rg9
Director NameKatrina Ormsby McCrossan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(44 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressWasing Old Rectory
Shalford Hill Aldermaston
Reading
Berkshire
RG7 4NB
Director NameMr Peter Bernard Wayte
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1992(44 years, 9 months after company formation)
Appointment Duration13 years, 10 months (resigned 06 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Lower Gravenhurst
Bedfordshire
MK45 4JR
Secretary NameKatrina Ormsby McCrossan
NationalityBritish
StatusResigned
Appointed15 December 1993(46 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 06 February 2006)
RoleCompany Director
Correspondence AddressWasing Old Rectory
Shalford Hill Aldermaston
Reading
Berkshire
RG7 4NB
Director NameRobert Harmer King
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1994(46 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressGrymsdyke Farm
Main Road, Lacey Green
Princes Risborough
Buckinghamshire
HP27 0RB
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 1992(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 1993)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP

Location

Registered AddressFrays Mill Works
Cowley Road
Uxbridge
UB8 2AF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£18,760,000
Gross Profit£8,017,000
Net Worth£8,684,000
Cash£4,671,000
Current Liabilities£4,430,000

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2007Return made up to 05/04/07; full list of members; amend (7 pages)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
4 May 2007Return made up to 05/04/07; full list of members (3 pages)
26 April 2007Application for striking-off (1 page)
21 February 2007Form 122 cancelling shares (1 page)
21 February 2007Resolution cancelling shares (1 page)
8 February 2007Certificate of re-registration from Limited to Unlimited (1 page)
21 December 2006Members' assent for rereg from LTD to UNLTD (1 page)
21 December 2006Application for reregistration from LTD to UNLTD (2 pages)
21 December 2006Re-registration of Memorandum and Articles (5 pages)
21 December 2006Declaration of assent for reregistration to UNLTD (1 page)
21 December 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
22 August 2006New secretary appointed (2 pages)
17 August 2006New director appointed (2 pages)
7 August 2006New director appointed (2 pages)
25 May 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
22 May 2006Location of debenture register (1 page)
22 May 2006Return made up to 05/04/06; full list of members (4 pages)
11 April 2006Registered office changed on 11/04/06 from: kennet house 80 kings road reading berkshire RG1 3BL (1 page)
20 March 2006Group of companies' accounts made up to 30 September 2005 (28 pages)
3 March 2006£ ic 131855/119556 21/12/05 £ sr 12299@1=12299 (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
17 February 2006Auditor's resignation (1 page)
17 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 February 2006Resolutions
  • RES13 ‐ Cash div £304765.05 06/02/06
(4 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
1 February 2006Declaration of satisfaction of mortgage/charge (1 page)
11 January 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
28 June 2005Group of companies' accounts made up to 30 September 2004 (27 pages)
15 April 2005Return made up to 05/04/05; full list of members (18 pages)
21 May 2004Group of companies' accounts made up to 30 September 2003 (25 pages)
21 April 2004Return made up to 05/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(19 pages)
5 August 2003Group of companies' accounts made up to 30 September 2002 (25 pages)
7 May 2003Return made up to 05/04/03; full list of members (18 pages)
16 April 2002Return made up to 05/04/02; full list of members (17 pages)
8 March 2002Group of companies' accounts made up to 30 September 2001 (24 pages)
1 May 2001Full group accounts made up to 30 September 2000 (21 pages)
11 April 2001Return made up to 05/04/01; full list of members (17 pages)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 15/10/99
(2 pages)
13 April 2000Return made up to 05/04/00; full list of members (17 pages)
12 April 2000Director resigned (1 page)
5 April 2000Full group accounts made up to 30 September 1999 (23 pages)
17 June 1999Full group accounts made up to 30 September 1998 (23 pages)
26 April 1999Return made up to 05/04/99; no change of members (7 pages)
22 June 1998Full group accounts made up to 30 September 1997 (23 pages)
27 April 1998Return made up to 05/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 April 1997Return made up to 05/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
15 April 1997Full group accounts made up to 30 September 1996 (23 pages)
28 October 1996Registered office changed on 28/10/96 from: 37 minster street reading berkshire RG1 2RY (1 page)
23 October 1996£ ic 173019/131855 05/09/96 £ sr 41164@1=41164 (1 page)
11 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(17 pages)
20 May 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 April 1996Full group accounts made up to 30 September 1995 (24 pages)
19 May 1995Full group accounts made up to 30 September 1994 (25 pages)
5 May 1995Return made up to 05/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
13 May 1993Memorandum and Articles of Association (17 pages)
25 July 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(20 pages)
16 October 1981Particulars of mortgage/charge (3 pages)
24 September 1981Particulars of mortgage/charge (3 pages)
22 April 1980Memorandum and Articles of Association (40 pages)
8 July 1947Certificate of incorporation (1 page)
8 July 1947Certificate of incorporation (1 page)