Company NameAll Hands Construction Ltd.
Company StatusDissolved
Company Number03328504
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 February 1997(27 years, 2 months ago)
Dissolution Date19 November 2002 (21 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameTracey Baker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleGrocery Assistant
Correspondence Address16 Westmoreland Terrace
Hawthorn Grove
London
SE20 8LG
Director NameStephen Samuels
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleDecorator
Correspondence Address3 The Oaks
Whitebeam Avenue
Bromley
Kent
BR2 8DD
Director NameAlan Robert Cantle
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleStoreman
Correspondence Address1 The Oaks
Whitebeam Avenue
Bromley
Kent
BR2 8DD
Director NameDerek John Gardiner
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleTeacher
Correspondence Address2 The Oaks
Whitebeam Avenue
Bromley
Kent
BR2 8DD
Director NameKaren Lesley Gardiner
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleHousewife
Correspondence Address2 The Oaks
Whitebeam Avenue
Bromley
Kent
BR2 8DD
Director NameCarmel Mary Geraghty
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleHousewife
Correspondence Address1 The Oaks
Whitebeam Avenue
Bromley
Kent
BR2 8DD
Director NameAlfred Anthony Hall
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleHeating Engineer
Correspondence Address16 Westmoreland Terrace
Hawthorn Grove
London
SE20 8LG
Director NameMrs Michelle Elizabeth Samuels
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address3 The Oaks
Whitebeam Avenue
Bromley
Kent
BR2 8DD
Director NameTracey Delisa Remfry
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleDesigner
Correspondence Address8 Tillingbourne Green
Orpington
Kent
BR5 2HS
Director NameRupert Jacob Remfry
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleDesigner
Correspondence Address8 Tillingbourne Green
St Marys Cray
Orpington
Kent
BR5 2HS
Secretary NameAlan Robert Cantle
NationalityBritish
StatusResigned
Appointed28 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address11 Thyer Close
Orpington
Kent
BR6 7UH
Director NameMichael Norman Shapiro
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1999)
RoleAccountant
Correspondence Address18 Peckham House
Lamberhurst Close
Orpington
Kent
BR5 4QQ
Director NameHilary Shapiro
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 1999)
RoleHousewife
Correspondence Address18 Peckham House
Lamberhurst Close
Orpington
Kent
BR5 4QQ
Director NameValerie Ann Lovegrove
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAnglish
StatusResigned
Appointed12 July 1997(4 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 26 June 2000)
RoleTelesales
Correspondence Address16 Wittersham House
Westwell Close
Orpington
Kent
BR5 4QT
Director NameCaron John Lovegrove
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(4 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 July 1998)
RoleMaintenance
Correspondence Address49 Brow Crescent
Orpington
Kent
BR5 4LL
Director NameTimothy Mark Callaghan
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1998)
RoleElectrician
Correspondence Address19 Cobham Close
Bromley
Kent
BR2 8JW
Director NameSarah Louise Callaghan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1997(4 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 1998)
RoleHousewife
Correspondence Address19 Cobham Close
Kent
Bromley
BR2 8JW
Secretary NameStephen Samuels
NationalityBritish
StatusResigned
Appointed17 October 1997(7 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 June 2001)
RoleDecorator
Correspondence Address3 The Oaks
Whitebeam Avenue
Bromley
Kent
BR2 8DD

Location

Registered Address2-10 Belvedere Road
London
SE19 2HL
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Financials

Year2014
Turnover£256,355
Net Worth£49,630
Cash£102
Current Liabilities£7,420

Accounts

Latest Accounts29 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

19 November 2002Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2002First Gazette notice for compulsory strike-off (1 page)
11 September 2001Secretary resigned;director resigned (1 page)
11 September 2001Director resigned (1 page)
8 August 2001Director resigned (2 pages)
8 August 2001Director resigned (1 page)
8 August 2001Director resigned (2 pages)
8 August 2001Director resigned (2 pages)
7 August 2001Secretary's particulars changed;director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
26 March 2001Annual return made up to 28/02/01 (5 pages)
17 July 2000Annual return made up to 28/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(5 pages)
30 June 2000Full accounts made up to 29 February 2000 (10 pages)
14 April 2000Accounts for a dormant company made up to 28 February 1999 (1 page)
14 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Annual return made up to 28/02/99 (12 pages)
22 July 1999Director's particulars changed (1 page)
24 June 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 June 1999Accounts for a dormant company made up to 28 February 1998 (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
26 March 1998Annual return made up to 28/02/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1997Secretary resigned (1 page)
4 August 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997New director appointed (2 pages)
17 July 1997Director resigned (1 page)
17 July 1997Director resigned (1 page)
28 February 1997Incorporation (32 pages)