Company NamePhilip Hamer Limited
Company StatusDissolved
Company Number02947809
CategoryPrivate Limited Company
Incorporation Date12 July 1994(29 years, 9 months ago)
Dissolution Date28 April 2009 (15 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr James Wyatt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1994(3 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (closed 28 April 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRectory Barn
Burrill Lane
Brantingham
East Yorkshire
HU15 1QG
Secretary NameMr Paul Jeffery Worthy
NationalityBritish
StatusClosed
Appointed08 August 1994(3 weeks, 6 days after company formation)
Appointment Duration14 years, 8 months (closed 28 April 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address78 Davenport Avenue
Hessle
North Humberside
HU13 0RW
Director NameMr Philip Christopher Hamer
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 07 December 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWood End Greenstiles Lane
Swanland
North Ferriby
Humberside
HU14 3NH
Director NameMiss Janet Hall
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1994(3 weeks, 6 days after company formation)
Appointment Duration12 years, 2 months (resigned 04 October 2006)
RoleSolicitor
Correspondence Address9/11 Scale Lane
Kingston Upon Hull
HU1 1PH
Director NameNicholas Gutteridge
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2000(6 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 27 July 2001)
RoleSolicitors
Correspondence Address9-11 Scale Lane
Hull
North Humberside
HU1 1PH
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hull
North Humberside
HU1 1PH
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed12 July 1994(same day as company formation)
Correspondence Address9-11 Scale Lane
Kingston Upon Hill
North Humberside
HU1 1PH

Location

Registered Address5 Earls Court
Priory Park East
Kingston Upon Hull
East Yorkshire
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,052
Current Liabilities£381,854

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
17 December 2007Director resigned (1 page)
9 September 2007Return made up to 12/07/07; full list of members (8 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 August 2007Registered office changed on 29/08/07 from: 9/11 scale lane kingston upon hull HU1 1PH (1 page)
12 October 2006Director resigned (1 page)
4 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 July 2006Return made up to 12/07/06; full list of members (9 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
15 May 2006Return made up to 19/06/05; full list of members (10 pages)
15 May 2006Secretary's particulars changed (1 page)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
19 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
19 July 2004Return made up to 12/07/04; full list of members (9 pages)
22 September 2003Return made up to 12/07/03; full list of members (9 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
23 November 2001Particulars of mortgage/charge (8 pages)
3 November 2001Declaration of satisfaction of mortgage/charge (1 page)
3 November 2001Declaration of satisfaction of mortgage/charge (1 page)
20 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (4 pages)
2 August 2001Director resigned (1 page)
17 July 2001Return made up to 12/07/01; full list of members (9 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
25 August 2000New director appointed (2 pages)
17 July 2000Return made up to 12/07/00; full list of members (9 pages)
19 November 1999Particulars of mortgage/charge (3 pages)
2 September 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 July 1999Return made up to 12/07/99; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (4 pages)
17 July 1998Return made up to 12/07/98; full list of members (6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (4 pages)
22 July 1997Return made up to 12/07/97; no change of members (4 pages)
17 July 1996Return made up to 12/07/96; no change of members (4 pages)
15 May 1996Accounts for a small company made up to 31 October 1995 (5 pages)
9 April 1995Accounting reference date notified as 31/10 (1 page)
18 August 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
12 July 1994Incorporation (15 pages)