Company NameHW Hall Alexander Limited
Company StatusDissolved
Company Number02932941
CategoryPrivate Limited Company
Incorporation Date25 May 1994(29 years, 11 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)
Previous NameHall Alexander 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(10 years, 7 months 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(14 years, 7 months 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 NameGary John Hall
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2000)
RoleRecruitment Consultant
Correspondence Address31 Sweetings Road
Godmanchester
Huntingdon
Cambridgeshire
PE18 8JS
Director NameLaurence Edwin Smith
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 1997)
RoleRecruitment Consultant
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Secretary NameLaurence Edwin Smith
NationalityBritish
StatusResigned
Appointed01 June 1994(1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 1996)
RoleRecruitment Consultant
Correspondence AddressBakers Farm House
Ladham Lane
Goudhurst
Kent
TN17 1LS
Director NameBrian Anthony McCreery
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed09 May 1995(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 06 February 1997)
RoleRecruitment Consultant
Correspondence Address20 Usk Road
Battersea
London
SW11 2RT
Secretary NameJohn Frank Toop
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 5 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 NameMr Leslie Gary Walters
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(2 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Arlington
Woodside Park
London
N12 7JR
Director NameGraham Palfrey-Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1999(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 January 2001)
RoleCompany Director
Correspondence AddressCookham Dene
Manor Park
Chislehurst
Kent
BR7 5QD
Secretary NameJohn Richard Upwood
NationalityBritish
StatusResigned
Appointed16 February 2000(5 years, 8 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(6 years, 1 month 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(6 years, 1 month 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 NameFiona Murray Birt-Llewellin
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(6 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2002)
RoleSecretary
Correspondence Address58 Brackenbury Road
Hammersmith
London
W6 0BD
Director NameChris Herrmannsen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Mallow Street
London
EC1A 8RQ
Director NameDavid Stewart Moffatt
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(7 years, 10 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(8 years 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(8 years, 8 months 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(9 years, 9 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(12 years, 9 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
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

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)
15 January 2009Ad 23/12/08\gbp si 145943@1=145943\gbp ic 52500/198443\ (2 pages)
15 January 2009Particulars of contract relating to shares (2 pages)
15 January 2009Nc inc already adjusted 23/12/08 (2 pages)
15 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(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 2006Director resigned (1 page)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
1 June 2005Return made up to 25/05/05; full list of members (2 pages)
5 February 2005Secretary resigned (1 page)
5 February 2005Location of register of members (1 page)
5 February 2005New secretary appointed (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 August 2004Return made up to 25/05/04; full list of members (7 pages)
6 August 2004Director resigned (1 page)
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)
14 June 2003Return made up to 25/05/03; 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 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
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)
5 June 2001Return made up to 25/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Registered office changed on 08/03/01 from: 32 aybrook street london W1U 4AW (1 page)
5 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
17 January 2001Director resigned (1 page)
27 November 2000Director resigned (1 page)
8 September 2000Registered office changed on 08/09/00 from: first floor central house 27 park street croyden surrey CR01YD (1 page)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
7 July 2000Return made up to 25/05/00; full list of members (7 pages)
7 July 2000Director's particulars changed (1 page)
29 March 2000New secretary appointed (2 pages)
7 March 2000Secretary resigned (1 page)
7 March 2000Director resigned (1 page)
10 August 1999Location of register of members (1 page)
5 August 1999Full accounts made up to 31 March 1999 (13 pages)
20 July 1999Return made up to 25/05/99; full list of members (7 pages)
25 June 1999New director appointed (3 pages)
16 October 1998Declaration of satisfaction of mortgage/charge (1 page)
30 September 1998Full accounts made up to 31 March 1998 (13 pages)
8 July 1998Return made up to 25/05/98; full list of members (6 pages)
8 July 1998Location of register of members (1 page)
11 May 1998Company name changed hall alexander LIMITED\certificate issued on 11/05/98 (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (13 pages)
11 September 1997Return made up to 25/05/97; full list of members (6 pages)
11 September 1997Location of register of members (1 page)
11 September 1997Director's particulars changed (1 page)
8 September 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
16 July 1997Director resigned (1 page)
15 July 1997Registered office changed on 15/07/97 from: wellington house 8 upper street martins lane london WC2 9DL (1 page)
15 July 1997Location of register of members (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
3 April 1997Declaration of assistance for shares acquisition (9 pages)
19 March 1997Particulars of mortgage/charge (7 pages)
14 March 1997Particulars of mortgage/charge (3 pages)
17 January 1997Full accounts made up to 31 March 1996 (13 pages)
22 November 1996New secretary appointed (1 page)
22 November 1996Secretary resigned (1 page)
23 July 1996Return made up to 25/05/96; no change of members (4 pages)
19 March 1996Full accounts made up to 31 March 1995 (12 pages)
2 October 1995Return made up to 25/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 1995Ad 09/05/95--------- £ si 2500@1=2500 £ ic 50000/52500 (2 pages)
17 July 1995New director appointed (2 pages)
17 July 1995£ nc 50000/52500 09/05/95 (1 page)
24 March 1995Registered office changed on 24/03/95 from: cardinal house 39/40 albemarle street london W1X 3FD (1 page)
12 July 1994Memorandum and Articles of Association (15 pages)
8 June 1994Memorandum and Articles of Association (13 pages)
25 May 1994Incorporation (9 pages)