Company NameHales Future Limited
Company StatusDissolved
Company Number04392204
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMr Richard John Hales
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Southend Road
Hockley
Essex
SS5 4QQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameKaren Sarah Catherine Hales
NationalityBritish
StatusResigned
Appointed12 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Southend Road
Hockley
Essex
SS5 4QQ

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend On Sea
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Karen Sarah Catherine Hales & Richard John Hales
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,449
Cash£1
Current Liabilities£10,211

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (3 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
14 March 2011Termination of appointment of Karen Hales as a secretary (1 page)
14 March 2011Termination of appointment of Karen Hales as a secretary (1 page)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 April 2010Director's details changed for Richard John Hales on 12 March 2010 (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Richard John Hales on 12 March 2010 (2 pages)
22 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 March 2008Return made up to 12/03/08; full list of members (3 pages)
20 March 2008Secretary's change of particulars / karen hales / 03/01/2008 (1 page)
20 March 2008Director's change of particulars / richard hales / 03/01/2008 (1 page)
20 March 2008Return made up to 12/03/08; full list of members (3 pages)
20 March 2008Director's change of particulars / richard hales / 03/01/2008 (1 page)
20 March 2008Secretary's change of particulars / karen hales / 03/01/2008 (1 page)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Registered office changed on 20/03/07 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
20 March 2007Registered office changed on 20/03/07 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (2 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
10 April 2006Return made up to 12/03/06; full list of members (2 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 12/03/05; full list of members (2 pages)
19 April 2005Return made up to 12/03/05; full list of members (2 pages)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 March 2004Return made up to 12/03/04; full list of members (6 pages)
16 March 2004Return made up to 12/03/04; full list of members (6 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
24 March 2003Return made up to 12/03/03; full list of members (6 pages)
19 March 2002New director appointed (2 pages)
19 March 2002Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002New director appointed (2 pages)
19 March 2002Director resigned (1 page)
19 March 2002Secretary resigned (1 page)
19 March 2002Registered office changed on 19/03/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2002Director resigned (1 page)
19 March 2002New secretary appointed (2 pages)
19 March 2002New secretary appointed (2 pages)
12 March 2002Incorporation (18 pages)
12 March 2002Incorporation (18 pages)