Company NameHale End Enterprises Limited
Company StatusDissolved
Company Number02597351
CategoryPrivate Limited Company
Incorporation Date2 April 1991(33 years ago)
Dissolution Date11 March 2003 (21 years ago)

Business Activity

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

Directors

Director NameMr Nigel Foster Rogers
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 11 March 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY
Director NameKamal Kumar Verma
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1996(5 years, 5 months after company formation)
Appointment Duration6 years, 6 months (closed 11 March 2003)
RoleCompany Director
Correspondence Address11 Castlereagh
Wynyard Park
Stockton On Tees
TS22 5QF
Secretary NameTimothy Rawlinson Sale
NationalityBritish
StatusClosed
Appointed07 September 1998(7 years, 5 months after company formation)
Appointment Duration4 years, 6 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWelton Town Farm
Welton
Northumberland
NE43 7UL
Director NameMr Noel Wilfred Fleury
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address22 Prospect Road
Childs Hill
London
NW2 2JU
Director NameMr Vinaychandra Gandhi
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address129 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BN
Secretary NameMr Vinaychandra Gandhi
NationalityBritish
StatusResigned
Appointed19 April 1991(2 weeks, 3 days after company formation)
Appointment Duration5 years, 4 months (resigned 02 September 1996)
RoleCompany Director
Correspondence Address129 Rushden Gardens
Clayhall
Ilford
Essex
IG5 0BN
Director NameMr Anthony Graham Boyes
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 2000)
RoleManaging Director
Correspondence AddressFlorence House 39 Leam Terrace
Leamington Spa
Warwickshire
CV31 1BQ
Director NameJames Anthony Johnson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 March 2001)
RoleManaging Director
Correspondence Address43 Bradman Drive
Riverside
Chester Le Street
County Durham
DH3 3QS
Director NameMr John Desmond Pearson
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 04 March 2002)
RoleManaging Director
Correspondence Address67 Woodland Road
Darlington
County Durham
DL3 7BQ
Secretary NameMr Nigel Foster Rogers
NationalityBritish
StatusResigned
Appointed02 September 1996(5 years, 5 months after company formation)
Appointment Duration2 years (resigned 07 September 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBents Farm 2 Pebble Beach
Whitburn
Sunderland
Tyne & Wear
SR6 7NY

Location

Registered AddressStephen House
Brenda Road
Hartlepool
TS25 2BQ
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2002First Gazette notice for voluntary strike-off (1 page)
18 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 October 2002Application for striking-off (1 page)
17 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 September 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
28 March 2002Return made up to 02/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2002Director resigned (1 page)
14 March 2002Director resigned (1 page)
31 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 April 2001Return made up to 02/04/01; full list of members
  • 363(287) ‐ Registered office changed on 09/04/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Director resigned (1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 April 2000Return made up to 02/04/00; full list of members (12 pages)
5 March 2000Director resigned (1 page)
26 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 April 1999Return made up to 02/04/99; full list of members (15 pages)
28 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
17 September 1998New secretary appointed (2 pages)
17 September 1998Secretary resigned (1 page)
13 May 1998Return made up to 31/03/98; no change of members (6 pages)
20 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
15 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 May 1997Return made up to 02/04/97; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 October 1996New secretary appointed;new director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
20 October 1996Secretary resigned;director resigned (1 page)
20 October 1996Director resigned (1 page)
20 October 1996Registered office changed on 20/10/96 from: jubilee avenue highams park industrial estate higham park london E4 9HN (1 page)
28 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
28 May 1996Return made up to 02/04/96; full list of members (6 pages)
28 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 September 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
11 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 June 1995Particulars of mortgage/charge (10 pages)
30 May 1995Return made up to 02/04/95; full list of members (6 pages)