Company NameHamer Goodlad & Co. Limited
Company StatusDissolved
Company Number00630405
CategoryPrivate Limited Company
Incorporation Date15 June 1959(64 years, 10 months ago)
Dissolution Date12 July 2010 (13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMrs Sybil Hamer
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1992(33 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 12 July 2010)
RoleCompany Director
Correspondence Address75 Bents Drive
Sheffield
South Yorkshire
S11 9RN
Director NameMr Simon Joseph Hamer
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2002(43 years, 3 months after company formation)
Appointment Duration7 years, 10 months (closed 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillsway Crescent
Mansfield
Nottinghamshire
NG18 5DS
Secretary NameMr Simon Joseph Hamer
NationalityBritish
StatusClosed
Appointed17 November 2006(47 years, 5 months after company formation)
Appointment Duration3 years, 7 months (closed 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hillsway Crescent
Mansfield
Nottinghamshire
NG18 5DS
Director NameJoseph Thomas Hamer
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1992(33 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address75 Bents Drive
Sheffield
South Yorkshire
S11 9RN
Secretary NameWilliam Ferguson
NationalityBritish
StatusResigned
Appointed28 November 1992(33 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address32 Rushley Drive
Dore
Sheffield
South Yorkshire
S17 3EN
Secretary NameJoseph Thomas Hamer
NationalityBritish
StatusResigned
Appointed01 August 2001(42 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 17 November 2006)
RoleCompany Director
Correspondence Address75 Bents Drive
Sheffield
South Yorkshire
S11 9RN

Location

Registered Address2 Rutland Park
Sheffield
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£86,039
Cash£21,470
Current Liabilities£1,212,765

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 July 2010Final Gazette dissolved following liquidation (1 page)
12 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2010Notice of move from Administration to Dissolution (9 pages)
12 April 2010Notice of move from Administration to Dissolution on 31 March 2010 (9 pages)
28 September 2009Notice of extension of period of Administration (1 page)
28 September 2009Notice of extension of period of Administration (1 page)
29 May 2009Administrator's progress report to 6 April 2009 (10 pages)
29 May 2009Administrator's progress report to 6 April 2009 (10 pages)
29 May 2009Administrator's progress report to 6 April 2009 (10 pages)
11 December 2008Statement of affairs with form 2.14B (9 pages)
11 December 2008Statement of affairs with form 2.14B (9 pages)
22 October 2008Registered office changed on 22/10/2008 from the old station yard, station road, renishaw sheffield S21 3WF (1 page)
22 October 2008Registered office changed on 22/10/2008 from the old station yard, station road, renishaw sheffield S21 3WF (1 page)
20 October 2008Appointment of an administrator (5 pages)
20 October 2008Appointment of an administrator (5 pages)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 December 2007Location of register of members (1 page)
3 December 2007Return made up to 16/11/07; full list of members (3 pages)
3 December 2007Registered office changed on 03/12/07 from: 26A collegiate crescent sheffield south yorks S10 2BH (1 page)
3 December 2007Registered office changed on 03/12/07 from: 26A collegiate crescent sheffield south yorks S10 2BH (1 page)
3 December 2007Location of register of members (1 page)
3 December 2007Return made up to 16/11/07; full list of members (3 pages)
16 April 2007Return made up to 16/11/06; full list of members (3 pages)
16 April 2007Return made up to 16/11/06; full list of members (3 pages)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
23 January 2007New secretary appointed (1 page)
23 January 2007Secretary resigned;director resigned (1 page)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 December 2005Registered office changed on 23/12/05 from: eckington & renishaw goods yard station road renishaw sheffield S21 3WF (1 page)
23 December 2005Registered office changed on 23/12/05 from: eckington & renishaw goods yard station road renishaw sheffield S21 3WF (1 page)
25 November 2005Return made up to 16/11/05; full list of members (8 pages)
25 November 2005Return made up to 16/11/05; full list of members (8 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
7 December 2004Return made up to 28/11/04; full list of members (8 pages)
7 December 2004Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
20 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 December 2003Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/12/03
(8 pages)
5 December 2003Return made up to 28/11/03; full list of members (8 pages)
4 December 2002Return made up to 28/11/02; full list of members (8 pages)
4 December 2002Return made up to 28/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/12/02
(8 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
27 November 2002Declaration of satisfaction of mortgage/charge (1 page)
2 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
23 March 2002Particulars of mortgage/charge (3 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Return made up to 28/11/01; full list of members (7 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Return made up to 28/11/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
18 October 2001Accounts for a small company made up to 31 March 2001 (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 November 2000Return made up to 28/11/00; full list of members (7 pages)
27 November 2000Return made up to 28/11/00; full list of members
  • 363(287) ‐ Registered office changed on 27/11/00
(7 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
11 January 2000Accounts for a small company made up to 31 March 1999 (8 pages)
26 November 1999Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 26/11/99
(7 pages)
26 November 1999Return made up to 28/11/99; full list of members (7 pages)
30 November 1998Return made up to 28/11/98; no change of members (4 pages)
30 November 1998Return made up to 28/11/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 November 1997Return made up to 28/11/97; full list of members (6 pages)
20 November 1997Return made up to 28/11/97; full list of members (6 pages)
28 January 1997£ ic 19600/10300 17/01/97 £ sr 9300@1=9300 (1 page)
28 January 1997£ ic 19600/10300 17/01/97 £ sr 9300@1=9300 (1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
28 November 1996Return made up to 28/11/96; full list of members (6 pages)
28 November 1996Return made up to 28/11/96; full list of members (6 pages)
30 November 1995Return made up to 28/11/95; full list of members (6 pages)
30 November 1995Return made up to 28/11/95; full list of members (6 pages)
29 June 1983Annual return made up to 29/12/82 (5 pages)
29 June 1983Accounts made up to 31 March 1982 (6 pages)
29 June 1983Annual return made up to 29/12/82 (5 pages)
29 June 1983Accounts made up to 31 March 1982 (6 pages)
2 September 1982Accounts made up to 31 March 1981 (7 pages)
2 September 1982Accounts made up to 31 March 1981 (7 pages)