Company NameHourtime Builders Limited
Company StatusDissolved
Company Number03554602
CategoryPrivate Limited Company
Incorporation Date28 April 1998(25 years, 12 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameARAN Financial Services Limited (Corporation)
StatusClosed
Appointed08 April 2003(4 years, 11 months after company formation)
Appointment Duration2 years, 5 months (closed 13 September 2005)
Correspondence Address74 Waterhouse Business Centre
Cromar Way
Chelmsford
Essex
CM1 2QE
Director NameJoseph Doyle
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1999)
RoleBricklayer
Correspondence Address23 Lilian Board Way
Greenford
Middlesex
UB6 0SA
Director NameCornelius Christopher Morley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed22 May 1998(3 weeks, 3 days after company formation)
Appointment Duration1 year, 1 month (resigned 14 July 1999)
RoleBricklayer
Correspondence Address34 Church Lane
Harrow Weald
Middlesex
HA3 7EA
Director NameDavid John Taylor
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1998(3 weeks, 3 days after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2005)
RoleEngineer
Correspondence AddressDuke Of York
672 Hanworth Road
Hounslow
Middlesex
TW4 5NP
Secretary NameDavid John Taylor
NationalityBritish
StatusResigned
Appointed22 May 1998(3 weeks, 3 days after company formation)
Appointment Duration5 years, 10 months (resigned 08 April 2004)
RoleEngineer
Correspondence AddressThe Woodman
418 Oakleigh Road North
Whetstone
London
N20 0RZ
Director NameMr Mark Taylor
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 08 April 2004)
RoleDemolition Foreman
Country of ResidenceUnited Kingdom
Correspondence Address55 Wilton Road
London
N10 1LX
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address74 Waterhouse Business Centre
2 Cromar Way
Chelmsford
Essex
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford

Financials

Year2014
Net Worth-£35,663
Cash£135
Current Liabilities£37,359

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2005Director resigned (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
21 February 2005Application for striking-off (1 page)
15 October 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
8 September 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
5 August 2004Registered office changed on 05/08/04 from: 18 arcade chambers 28 high street brentwood essex CM14 4AH (1 page)
5 August 2004Director resigned (1 page)
5 August 2004Return made up to 28/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2004New secretary appointed (2 pages)
5 August 2004Secretary resigned (1 page)
21 May 2003Return made up to 28/04/03; full list of members (7 pages)
21 February 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
31 October 2001Total exemption small company accounts made up to 30 April 2000 (7 pages)
13 August 2001Registered office changed on 13/08/01 from: 382 kenton road kenton harrow middlesex HA9 9DP (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Return made up to 28/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Director resigned (1 page)
16 May 2001Secretary's particulars changed;director's particulars changed (1 page)
16 May 2001New director appointed (2 pages)
16 May 2001Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 May 2001Registered office changed on 16/05/01 from: 162 tufnell park road london N7 0EE (1 page)
23 March 2000Full accounts made up to 30 April 1999 (8 pages)
23 March 2000Accounting reference date shortened from 31/03/00 to 30/04/99 (1 page)
19 October 1999Return made up to 28/04/99; full list of members (6 pages)
29 September 1999Registered office changed on 29/09/99 from: 156 chesterfield road ashford middlesex TW15 3PT (1 page)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
4 September 1999Particulars of mortgage/charge (3 pages)
7 July 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
7 July 1998Ad 29/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 April 1998Incorporation (15 pages)