Company NameD.R. Hale (Builders & Contractors) Limited
Company StatusDissolved
Company Number00958579
CategoryPrivate Limited Company
Incorporation Date21 July 1969(54 years, 9 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Raymond Terrance David Franklin
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(27 years, 2 months after company formation)
Appointment Duration18 years, 12 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Newport Road
Woburn Sands
Buckinghamshire
MK17 8UN
Secretary NameMrs Elizabeth Mary Franklin
NationalityBritish
StatusClosed
Appointed29 September 1996(27 years, 2 months after company formation)
Appointment Duration18 years, 12 months (closed 22 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Newport Road
Woburn Sands
Buckinghamshire
MK17 8UN
Director NameMrs Elizabeth Mary Franklin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 December 2005(36 years, 5 months after company formation)
Appointment Duration9 years, 9 months (closed 22 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address87 Newport Road
Woburn Sands
Buckinghamshire
MK17 8UN
Director NameDerrick Robert Hale
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleContracts Manager
Correspondence Address45 Dunstable Road
Redbourn
St Albans
Hertfordshire
AL3 7PH
Secretary NameAlan Roy Hale
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 September 1996)
RoleCompany Director
Correspondence Address40 The Crescent
Caddington
Luton
Bedfordshire
LU1 4JA

Location

Registered AddressFirst Floor Radius House
51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

550 at £1Raymond Terrance David Franklin
55.00%
Ordinary
450 at £1Elizabeth Mary Franklin
45.00%
Ordinary

Financials

Year2014
Net Worth£1,872
Cash£4,332
Current Liabilities£2,600

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
2 June 2015Application to strike the company off the register (3 pages)
1 April 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1,000
(5 pages)
7 January 2015Previous accounting period extended from 31 July 2014 to 30 November 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,000
(5 pages)
14 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 14 August 2013 (1 page)
4 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
9 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 February 2010Director's details changed for Raymond Terrance David Franklin on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Elizabeth Mary Franklin on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Elizabeth Mary Franklin on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Raymond Terrance David Franklin on 1 October 2009 (2 pages)
22 May 2009Registered office changed on 22/05/2009 from 2A alton house office park gatehouse way aylesbury buckinghamshire HP19 8YF (1 page)
13 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
11 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
13 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006New director appointed (2 pages)
2 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 March 2005Secretary's particulars changed (1 page)
1 March 2005Director's particulars changed (1 page)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 December 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
24 February 2003Return made up to 31/12/01; full list of members (6 pages)
24 February 2003Return made up to 31/12/02; full list of members (6 pages)
7 February 2003Registered office changed on 07/02/03 from: 79 marlowes hemel hempstead herts HP1 1LW (1 page)
4 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
30 March 2001Return made up to 31/12/00; full list of members (6 pages)
21 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
25 February 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 June 1999Accounts for a small company made up to 31 July 1998 (8 pages)
2 February 1999Return made up to 31/12/98; no change of members (4 pages)
23 February 1998Accounts for a small company made up to 31 July 1997 (6 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
20 January 1997Return made up to 31/12/96; full list of members (6 pages)
29 November 1996New secretary appointed (2 pages)
29 November 1996Secretary resigned (1 page)
29 November 1996New director appointed (2 pages)
29 November 1996Director resigned (1 page)
6 November 1996Accounts for a small company made up to 31 July 1996 (5 pages)
28 February 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Accounts for a small company made up to 31 July 1995 (5 pages)
10 January 1995Accounts for a small company made up to 31 July 1994 (5 pages)
14 January 1993Return made up to 31/12/92; no change of members (4 pages)
26 February 1992Return made up to 31/12/91; no change of members (4 pages)
26 February 1992Accounts for a small company made up to 31 July 1991 (5 pages)
24 January 1991Return made up to 31/12/90; full list of members (4 pages)