Company NameHale Management Limited
Company StatusDissolved
Company Number05119462
CategoryPrivate Limited Company
Incorporation Date5 May 2004(19 years, 12 months ago)
Dissolution Date8 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJeffrey Leonard Tearle
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Perriors Close
Cheshunt
Hertfordshire
EN7 6AX
Secretary NameGillian June Tearle
NationalityBritish
StatusClosed
Appointed08 May 2004(3 days after company formation)
Appointment Duration12 years, 6 months (closed 08 November 2016)
RoleAdministrator
Correspondence Address14 Perriors Close
Cheshunt
Hertfordshire
EN7 6AX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gillian June Tearle
50.00%
Ordinary
1 at £1Jeffrey Leonard Tearle
50.00%
Ordinary

Financials

Year2014
Net Worth£8,483
Cash£9,930
Current Liabilities£1,867

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
23 August 2016First Gazette notice for voluntary strike-off (1 page)
10 August 2016Application to strike the company off the register (4 pages)
10 August 2016Application to strike the company off the register (4 pages)
21 June 2016Micro company accounts made up to 31 May 2016 (2 pages)
21 June 2016Micro company accounts made up to 31 May 2016 (2 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
1 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2
(4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
29 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
27 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 2
(4 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 January 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Jeffrey Leonard Tearle on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Jeffrey Leonard Tearle on 5 May 2010 (2 pages)
19 May 2010Director's details changed for Jeffrey Leonard Tearle on 5 May 2010 (2 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
31 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
3 June 2009Return made up to 05/05/09; full list of members (6 pages)
3 June 2009Return made up to 05/05/09; full list of members (6 pages)
17 February 2009Registered office changed on 17/02/2009 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page)
17 February 2009Registered office changed on 17/02/2009 from c/o blanche & co, thames house wellington street, woolwich london SE18 6NZ (1 page)
22 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
22 December 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
16 June 2008Return made up to 05/05/08; no change of members (6 pages)
16 June 2008Return made up to 05/05/08; no change of members (6 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
13 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
5 June 2007Return made up to 05/05/07; no change of members (6 pages)
5 June 2007Return made up to 05/05/07; no change of members (6 pages)
3 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
3 November 2006Total exemption full accounts made up to 31 May 2006 (7 pages)
30 May 2006Return made up to 05/05/06; full list of members (6 pages)
30 May 2006Return made up to 05/05/06; full list of members (6 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
15 March 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
13 May 2005Return made up to 05/05/05; full list of members (6 pages)
13 May 2005Return made up to 05/05/05; full list of members (6 pages)
13 May 2005Ad 05/05/04--------- £ si 1@1 (2 pages)
13 May 2005Ad 05/05/04--------- £ si 1@1 (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004New secretary appointed (2 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Secretary resigned (1 page)
12 May 2004New director appointed (2 pages)
5 May 2004Incorporation (20 pages)
5 May 2004Incorporation (20 pages)