Company NameHamax Limited
Company StatusDissolved
Company Number00611527
CategoryPrivate Limited Company
Incorporation Date19 September 1958(65 years, 7 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Frances Sybil Hamer
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(32 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2004)
RoleTeacher Retired
Correspondence Address1 Tivydale Drive
Cawthorne
Barnsley
South Yorkshire
SY5 4EN
Wales
Director NameMr Peter Rhodes Hamer
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed06 June 1991(32 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2004)
RoleDisinfectant Manufacturer
Correspondence Address1 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
Secretary NameMr Peter Rhodes Hamer
NationalityBritish
StatusClosed
Appointed06 June 1991(32 years, 8 months after company formation)
Appointment Duration12 years, 9 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address1 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN

Location

Registered Address1 Tivy Dale Drive
Cawthorne
Barnsley
South Yorkshire
S75 4EN
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishCawthorne
WardPenistone East
Built Up AreaCawthorne

Financials

Year2014
Turnover£12,789
Net Worth£150,660
Cash£9,170
Current Liabilities£4,336

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryPartial Exemption
Accounts Year End30 September

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
28 October 2003Application for striking-off (1 page)
13 June 2002Partial exemption accounts made up to 30 September 2001 (11 pages)
13 June 2002Return made up to 08/06/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2001Partial exemption accounts made up to 30 September 2000 (9 pages)
5 July 2001Return made up to 08/06/01; full list of members (7 pages)
25 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 25/07/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2000Full accounts made up to 30 September 1999 (9 pages)
22 June 1999Full accounts made up to 30 September 1998 (9 pages)
22 June 1999Return made up to 08/06/99; full list of members (6 pages)
1 July 1998Full accounts made up to 30 September 1997 (9 pages)
23 June 1997Full accounts made up to 30 September 1996 (9 pages)
23 June 1997Return made up to 08/06/97; no change of members (4 pages)
11 July 1996Return made up to 08/06/96; full list of members (6 pages)
29 May 1996Full accounts made up to 30 September 1995 (9 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (9 pages)
19 June 1995Return made up to 08/06/95; no change of members (4 pages)