Company NameHW Daniels Bates Legal Limited
Company StatusDissolved
Company Number01970215
CategoryPrivate Limited Company
Incorporation Date11 December 1985(38 years, 4 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameDaniels Bates Legal Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMs Caroline Louise Marshall
NationalityBritish
StatusClosed
Appointed31 December 2004(19 years after company formation)
Appointment Duration4 years, 5 months (closed 09 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Fitzgeorge Avenue
London
W14 0SW
Director NameMrs Aileen Brown
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2009(23 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (closed 09 June 2009)
RoleChief Fin Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMaryville - 44 Blackness Road
Linlithgow
West Lothian
EH49 7JE
Scotland
Director NameLaurence Edwin Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 March 1997)
RoleCompany Director
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Director NameGraham Palfrey-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 03 July 2000)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameGlyn Margaret Smith
NationalityBritish
StatusResigned
Appointed13 July 1991(5 years, 7 months after company formation)
Appointment Duration1 month (resigned 12 August 1991)
RoleCompany Director
Correspondence Address104 Otley Drive
Ilford
Essex
IG2 6QX
Secretary NameBridget Martina Duggan
NationalityIrish
StatusResigned
Appointed12 August 1991(5 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 April 1993)
RoleCompany Director
Correspondence Address51 Rossendale Way
London
NW1 0XB
Secretary NameRobert Charles Kimber
NationalityBritish
StatusResigned
Appointed01 July 1993(7 years, 6 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 June 1994)
RoleChartered Accountant
Correspondence Address6 Marina View
Willow Way
Christchurch
Dorset
BH23 1JJ
Secretary NameLaurence Edwin Smith
NationalityBritish
StatusResigned
Appointed24 June 1994(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 November 1996)
RoleCompany Director
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Director NameTimothy John Bates
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(8 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 October 1998)
RoleManaging Director
Correspondence AddressCanterbury West Street
Kingham
Chipping Norton
Oxfordshire
OX7 6YQ
Secretary NameJohn Frank Toop
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressOakhurst 11 Randiddles Close
Hurstpierpoint
Hassocks
West Sussex
BN6 9BG
Director NameGeraldine Hetherington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(12 years, 6 months after company formation)
Appointment Duration2 years (resigned 03 July 2000)
RoleRecruitment Consultant
Correspondence AddressUnit 2 Gemini House
180/182 Bermondsey Street
London
SE1 3TQ
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed16 February 2000(14 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address98 Biddulph Mansions
Elgin Avenue
London
W9 1HU
Director NameMr Brendan Christopher Flood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed03 July 2000(14 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2003)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5a Acacia Road
Hampton
Middlesex
TW12 3DP
Director NameMr Andrew Barton Grant
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(14 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Flood Street
London
SW3 5TD
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(15 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameFiona Murray Birt-Llewellin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(15 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address58 Brackenbury Road
Hammersmith
London
W6 0BD
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(16 years, 3 months after company formation)
Appointment Duration10 months (resigned 31 January 2003)
RoleAccountant
Correspondence AddressLaxtons 176 Kimbolton Road
Bedford
Bedfordshire
MK41 8DW
Director NameMr Timothy James Livett
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(16 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNelson Cottage
Oakdale
South Holmwood
Surrey
RH5 4NR
Director NameMr Christopher John Latimer Haynes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(17 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2006)
RoleFinance Director
Correspondence AddressLilac Tree Cottage
12 The Moors
Pangbourne
Berkshire
RG8 7LP
Director NameJohn Ian Rose
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(18 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2007)
RoleChief Executive Officer
Correspondence Address7 Willow Dene
Bushey Heath
Hertfordshire
WD23 1PS
Director NameMr Andrew Walter Rogerson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(21 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 January 2009)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address192 Ferry Road
Edinburgh
Midlothian
EH6 4NW
Scotland

Location

Registered AddressChancery House
53-64 Chancery Lane
London
WC2A 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
16 February 2009Application for striking-off (1 page)
23 January 2009Appointment terminated director andrew rogerson (1 page)
23 January 2009Director appointed aileen brown (2 pages)
19 January 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 January 2009Memorandum of capital - processed 19/01/09 (1 page)
19 January 2009Statement by directors (1 page)
19 January 2009Solvency statement dated 23/12/08 (1 page)
7 July 2008Return made up to 30/06/08; full list of members (3 pages)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Accounts for a dormant company made up to 31 March 2007 (5 pages)
25 June 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (2 pages)
11 July 2006Director's particulars changed (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Director resigned (1 page)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 July 2005Return made up to 30/06/05; full list of members (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005New secretary appointed (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
30 July 2004Return made up to 01/07/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2004Director resigned (1 page)
7 April 2004New director appointed (2 pages)
22 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
24 July 2003Return made up to 01/07/03; full list of members (7 pages)
31 March 2003Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2003Director resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003New director appointed (2 pages)
13 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
29 April 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
4 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2001Secretary's particulars changed (1 page)
8 March 2001Registered office changed on 08/03/01 from: 32 aybrook street london W1U 4AW (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (10 pages)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croydon surrey CR0 1YD (1 page)
9 August 2000Return made up to 01/07/00; full list of members (7 pages)
21 July 2000Director's particulars changed (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
23 August 1999Return made up to 01/07/99; full list of members (7 pages)
5 August 1999Full accounts made up to 31 March 1999 (12 pages)
27 January 1999Director resigned (1 page)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Full accounts made up to 31 March 1998 (12 pages)
21 September 1998Return made up to 01/07/98; full list of members (6 pages)
21 September 1998Director's particulars changed (1 page)
21 September 1998New director appointed (2 pages)
11 May 1998Company name changed daniels bates legal LIMITED\certificate issued on 11/05/98 (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (11 pages)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
2 September 1997Return made up to 01/07/97; full list of members (6 pages)
15 July 1997Registered office changed on 15/07/97 from: cardinal house 39/40 albemarle street london W1X 3FD (1 page)
17 June 1997Declaration of satisfaction of mortgage/charge (1 page)
3 April 1997Director resigned (1 page)
3 April 1997Declaration of assistance for shares acquisition (9 pages)
3 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
18 March 1997£ nc 100/348000 28/02/97 (1 page)
18 March 1997Ad 28/02/97--------- £ si 347900@1=347900 £ ic 100/348000 (2 pages)
18 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
14 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Director's particulars changed (1 page)
4 March 1997Return made up to 01/07/96; full list of members (8 pages)
28 February 1997Director's particulars changed (1 page)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
22 November 1996Secretary resigned (1 page)
22 November 1996New secretary appointed (1 page)
13 November 1996Director's particulars changed (1 page)
25 July 1996Particulars of mortgage/charge (4 pages)
22 March 1996New director appointed (2 pages)
19 March 1996Full accounts made up to 31 March 1995 (10 pages)
5 September 1995Return made up to 01/07/95; no change of members (4 pages)
22 March 1995Company name changed harrison willis enterprises limi ted\certificate issued on 22/03/95 (4 pages)
29 April 1987Memorandum and Articles of Association (16 pages)