Company NameHamum Limited
Company StatusDissolved
Company Number01538029
CategoryPrivate Limited Company
Incorporation Date9 January 1981(43 years, 3 months ago)
Dissolution Date16 March 1999 (25 years, 1 month ago)
Previous NameSpooner Accommodation Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul William Barnes
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 1999)
RoleManaging Director
Correspondence Address3 The Paddock
Swanland
North Ferriby
East Yorkshire
HU14 3QW
Director NameBarry Michael Norris
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 1999)
RoleCompany Director
Correspondence Address738 Spring Bank West
Hull
North Humberside
HU5 5AA
Secretary NameDennis Foottit
NationalityBritish
StatusClosed
Appointed29 May 1992(11 years, 4 months after company formation)
Appointment Duration6 years, 9 months (closed 16 March 1999)
RoleCompany Director
Correspondence AddressMiddle Cottage Station Road
Keyingham
Hull
East Yorkshire
HU12 9SZ
Director NameMr Andrew Swales
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address8 Hall Road
Sproatley
Hull
Nth Humberside
HU11 4PX

Location

Registered AddressKidsons Impey
Dunedin House
45 Percy Street
Hull
HU2 8HL
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
17 November 1998First Gazette notice for compulsory strike-off (1 page)
13 May 1998Receiver ceasing to act (1 page)
12 May 1998Receiver's abstract of receipts and payments (2 pages)
11 May 1998Receiver's abstract of receipts and payments (2 pages)
11 July 1996Receiver's abstract of receipts and payments (2 pages)
22 August 1995Administrative Receiver's report (34 pages)
8 August 1995Statement of Affairs in administrative receivership following report to creditors (16 pages)
3 August 1995Company name changed spooner accommodation LIMITED\certificate issued on 04/08/95 (4 pages)
5 June 1995Appointment of receiver/manager (2 pages)
31 May 1995Registered office changed on 31/05/95 from: main road wyton north humberside HU11 4DJ (1 page)