Company NameHam Construction (Bradford) Ltd
Company StatusDissolved
Company Number05028492
CategoryPrivate Limited Company
Incorporation Date28 January 2004(20 years, 3 months ago)
Dissolution Date5 January 2010 (14 years, 3 months ago)
Previous Names21st Century Ideas Limited and Ham Construction Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Allan Douglas Ham
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 10 Lime Tree Court
Grimescar Road Ainley Top
Huddersfield
HD2 2EB
Director NameMr Nigel Robert Ham
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2004(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Secretary NameMr Nigel Robert Ham
NationalityBritish
StatusClosed
Appointed24 May 2004(3 months, 3 weeks after company formation)
Appointment Duration5 years, 7 months (closed 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Greaves House Lane
Lepton
Huddersfield
West Yorkshire
HD8 0DJ
Director NameWRF International Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed28 January 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressFlorence House
Chaseway
Eurocam Technology Park
Bradford
BD5 8HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

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

Filing History

5 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
23 January 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
27 February 2007Return made up to 28/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
21 December 2006Return made up to 28/01/06; full list of members (7 pages)
12 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 November 2005Return made up to 28/01/05; full list of members
  • 363(287) ‐ Registered office changed on 23/11/05
(7 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
12 July 2004Accounting reference date extended from 31/01/05 to 31/03/05 (1 page)
5 July 2004New secretary appointed;new director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2004Registered office changed on 05/07/04 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page)
5 July 2004Secretary resigned (1 page)
26 May 2004Company name changed 21ST century ideas LIMITED\certificate issued on 26/05/04 (2 pages)
28 January 2004Incorporation (13 pages)