Company NameHamlet Residential (Management Services) Limited
Company StatusDissolved
Company Number04181881
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date20 December 2005 (18 years, 4 months ago)
Previous NameHamsard 2300 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 December 2005)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameTimothy Neil Watts
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 December 2005)
RoleChartered Surveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusClosed
Appointed31 May 2001(2 months, 1 week after company formation)
Appointment Duration4 years, 6 months (closed 20 December 2005)
RoleChartered Accountant
Correspondence Address2 Delph Wood Close
Bingley
West Yorkshire
BD16 3LQ
Director NameLindsay Clubb
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 28 February 2003)
RoleSurveyor
Correspondence AddressThe Maltings Station House
Snape
Saxmundham
Suffolk
IP17 1ST
Director NameSimon Halls
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2002(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 2003)
RoleResidential Investment
Correspondence Address3 Great Elms
Epsom Road
Epsom
Surrey
KT17 1JJ
Director NameHSE Directors Limited (Corporation)
Date of BirthSeptember 1950 (Born 73 years ago)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address2 Park Lane
Leeds
West Yorkshire
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2003Full accounts made up to 31 December 2002 (13 pages)
8 April 2003Return made up to 19/03/03; full list of members (8 pages)
8 April 2003Director resigned (1 page)
4 September 2002Full accounts made up to 31 December 2001 (13 pages)
29 May 2002Return made up to 19/03/02; full list of members (8 pages)
23 January 2002New director appointed (2 pages)
16 January 2002New director appointed (2 pages)
15 January 2002Ad 12/11/01--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
15 January 2002Ad 09/01/02--------- £ si 240000@1=240000 £ ic 60000/300000 (2 pages)
26 June 2001Director resigned (1 page)
26 June 2001New secretary appointed;new director appointed (6 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (5 pages)
8 June 2001Memorandum and Articles of Association (12 pages)
8 June 2001Ad 31/05/01--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2001Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
8 June 2001Registered office changed on 08/06/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
8 June 2001Nc inc already adjusted 31/05/01 (1 page)
11 May 2001Company name changed hamsard 2300 LIMITED\certificate issued on 11/05/01 (2 pages)
19 March 2001Incorporation (17 pages)