Company NameHamastone Limited
Company StatusDissolved
Company Number03307656
CategoryPrivate Limited Company
Incorporation Date24 January 1997(27 years, 3 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Richard Derrick Boothroyd
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orangary
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Secretary NameChristine Rita Ann Boothroyd
NationalityBritish
StatusClosed
Appointed24 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Orangary
Park Avenue, Roundhay
Leeds
West Yorkshire
LS8 2JJ
Director NameGerwyn John Bryan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 March 1997(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (closed 11 December 2007)
RoleChartered Surveyor
Correspondence AddressLinden Lea
Gilstead Lane Gilstead
Bingley
West Yorkshire
BD16 3LN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressRiverside West
Whitehall Road
Leeds
West Yorkshire
LS1 4AW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£45,102

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2007First Gazette notice for voluntary strike-off (1 page)
16 July 2007Application for striking-off (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
20 February 2006Return made up to 24/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (7 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
5 March 2004Return made up to 24/01/04; full list of members (5 pages)
28 February 2004Director's particulars changed (1 page)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 October 2003Registered office changed on 28/10/03 from: 21 saint pauls street leeds west yorkshire LS1 2ER (1 page)
4 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
28 January 2003Return made up to 24/01/03; no change of members (5 pages)
30 January 2002Return made up to 24/01/02; no change of members (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2001Full accounts made up to 31 March 2000 (8 pages)
29 January 2001Return made up to 24/01/01; full list of members (5 pages)
1 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2000Return made up to 24/01/00; no change of members (5 pages)
1 March 2000Location of register of members (non legible) (1 page)
1 March 2000Location of debenture register (non legible) (1 page)
1 March 2000Location - directors interests register: non legible (1 page)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
21 June 1999Registered office changed on 21/06/99 from: temple house raglan street harrogate north yorkshire HG1 1LE (1 page)
21 June 1999Director's particulars changed (1 page)
26 March 1999Return made up to 24/01/99; no change of members (4 pages)
4 November 1998Full accounts made up to 31 March 1998 (9 pages)
17 March 1998Return made up to 24/01/98; full list of members (6 pages)
25 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
25 March 1997Ad 24/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 March 1997New director appointed (2 pages)
5 March 1997Secretary resigned (1 page)
5 March 1997Registered office changed on 05/03/97 from: 12 york place leeds LS1 2DS (1 page)
5 March 1997New director appointed (2 pages)
5 March 1997Director resigned (1 page)
5 March 1997New secretary appointed (2 pages)
24 January 1997Incorporation (15 pages)