Company NameHamilworth Limited
DirectorCatherine Therese White
Company StatusDissolved
Company Number01276617
CategoryPrivate Limited Company
Incorporation Date10 September 1976(47 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Catherine Therese White
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(14 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleSecretary
Correspondence Address6 Lakeside
Wingerworth
Chesterfield
Derbyshire
S42 6LP
Secretary NameMrs Anne Veronica Blake Hamilton
NationalityBritish
StatusCurrent
Appointed06 October 1995(19 years, 1 month after company formation)
Appointment Duration28 years, 7 months
RoleCompany Director
Correspondence AddressBeech Cottage
57a Upper John Street
Helensburgh
Dunbartonshire
G84 9JY
Scotland
Director NameMrs Anne Veronica Blake Hamilton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 1995)
RoleCompany Director
Correspondence AddressBeech Cottage
57a Upper John Street
Helensburgh
Dunbartonshire
G84 9JY
Scotland
Secretary NameMrs Catherine Therese White
NationalityBritish
StatusResigned
Appointed31 December 1990(14 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 October 1995)
RoleCompany Director
Correspondence Address6 Lakeside
Wingerworth
Chesterfield
Derbyshire
S42 6LP

Location

Registered Address1 East Parade
Sheffield
S1 2ET
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 1994 (29 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

29 November 1996Dissolved (1 page)
29 August 1996Liquidators statement of receipts and payments (5 pages)
29 August 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
18 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
27 October 1995Registered office changed on 27/10/95 from: 6 lakeside wingerworth chesterfield derbyshire S42 6LP (1 page)
25 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 October 1995Appointment of a voluntary liquidator (2 pages)
11 October 1995Director resigned (2 pages)
11 October 1995New secretary appointed (2 pages)
11 October 1995Secretary resigned (2 pages)
18 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)