Company NameHamoc International Limited
Company StatusDissolved
Company Number03707185
CategoryPrivate Limited Company
Incorporation Date3 February 1999(25 years, 2 months ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NameHoppit Logistics Limited

Directors

Director NameMartin David Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalitySouth African
StatusClosed
Appointed06 April 1999(2 months after company formation)
Appointment Duration1 year, 9 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address28 Halford Road
Durban 4001
Natal South Africa
Foreign
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed03 February 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAllen John Minford
NationalityBritish
StatusResigned
Appointed06 April 1999(2 months after company formation)
Appointment Duration12 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address14 Clifford Street
York
North Yorkshire
YO1 9RD

Location

Registered Address14 Clifford Street
York
North Yorkshire
YO1 9RD
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

12 September 2000First Gazette notice for compulsory strike-off (1 page)
25 May 2000Secretary resigned (2 pages)
23 June 1999Accounting reference date shortened from 29/02/00 to 30/11/99 (1 page)
15 June 1999Ad 06/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 1999New secretary appointed (2 pages)
1 June 1999Company name changed hoppit logistics LIMITED\certificate issued on 02/06/99 (2 pages)
27 May 1999New director appointed (2 pages)
24 May 1999Director resigned (1 page)
24 May 1999Secretary resigned (1 page)
24 May 1999Registered office changed on 24/05/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)