Company NameHamlet Pm Limited
Company StatusDissolved
Company Number04413340
CategoryPrivate Limited Company
Incorporation Date10 April 2002(22 years, 1 month ago)
Dissolution Date3 January 2006 (18 years, 4 months ago)
Previous NameHamsard 2512 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Nigel Anthony Denby
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 January 2006)
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
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 January 2006)
RoleSurveyor
Correspondence AddressSilverwood
The Warren
Kingswood
Surrey
KT20 6PQ
Secretary NameMr Nigel Anthony Denby
NationalityBritish
StatusClosed
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (closed 03 January 2006)
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
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration9 months, 1 week (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
Appointed23 May 2002(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 2003)
RoleProperty Manager
Correspondence Address3 Great Elms
Epsom Road
Epsom
Surrey
KT17 1JJ
Director NameHSE Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH
Secretary NameHSE Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 2002(same day as company formation)
Correspondence Address7 Devonshire Square
Cutlers Gardens
London
EC2M 4YH

Location

Registered Address2 Weirside Court
Dockfield Road
Shipley
West Yorkshire
BD17 7AD
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
24 May 2004Return made up to 10/04/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 November 2003Full accounts made up to 31 December 2002 (11 pages)
26 April 2003Return made up to 10/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2003Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed;new director appointed (3 pages)
21 June 2002Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (3 pages)
21 June 2002Registered office changed on 21/06/02 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page)
10 April 2002Incorporation (18 pages)