Company NameHamilton's Limited
Company StatusDissolved
Company Number03580339
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date22 October 2002 (21 years, 6 months ago)
Previous NameC.M.A. Leisure Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndrew Neil Roberts
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressChilton House Wentworth Court
Bawtry
Doncaster
South Yorkshire
DN10 6SU
Director NameChristopher Edward Roberts
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHolme Farm
Holme Lane Bentley
Doncaster
South Yorkshire
DN5 0LR
Director NameMark Simon Roberts
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Thorpe Lane
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DY
Secretary NameMark Simon Roberts
NationalityBritish
StatusClosed
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House Thorpe Lane
Thorpe In Balne
Doncaster
South Yorkshire
DN6 0DY

Location

Registered AddressPricewaterhosuecoopers
9 Bond Court
Leeds
West Yorkshire
LS1 2SW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£132,609
Cash£3,000
Current Liabilities£253,827

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

22 October 2002Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2002First Gazette notice for compulsory strike-off (1 page)
6 February 2002Receiver ceasing to act (1 page)
6 February 2002Receiver's abstract of receipts and payments (3 pages)
12 September 2001Receiver's abstract of receipts and payments (3 pages)
18 October 2000Administrative Receiver's report (6 pages)
7 August 2000Registered office changed on 07/08/00 from: kelham house kelham street doncaster south yorkshire DN1 3RE (1 page)
27 July 2000Appointment of receiver/manager (1 page)
21 February 2000Nc inc already adjusted 29/04/99 (1 page)
21 February 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 February 2000Accounts for a small company made up to 30 April 1999 (5 pages)
21 February 2000Ad 29/04/99--------- £ si 150000@1 (2 pages)
27 September 1999Accounting reference date shortened from 30/06/99 to 30/04/99 (1 page)
22 July 1999Return made up to 12/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1999Particulars of mortgage/charge (3 pages)
29 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)